Company NameFirst Sports International Ltd
DirectorSeÁN Patrick Lucas
Company StatusActive
Company Number03531967
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Previous NamesFirstwave UK Limited and Firstwave Technologies UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr SeÁN Patrick Lucas
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director Company Sec
Country of ResidenceEngland
Correspondence Address29 Victoria Avenue
Surbiton
KT6 5DL
Director NameLaurence Stephen Fitzpatrick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address116 Haydons Road
Wimbledon
London
SW19 1AW
Director NameMr Christopher Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoory Field House
Pilgrims Close,Westhumble
Dorking
Surrey
RH5 6AR
Secretary NameMr Christopher Wilkinson
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoory Field House
Pilgrims Close,Westhumble
Dorking
Surrey
RH5 6AR
Director NameKenneth Douglas Barwick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleSenior Vice President
Correspondence Address110 Idlegate Court
Alpharetta Georgia 30202
Usa
Director NameRobert Douglas Macintyre
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address3947 Tuxedo Road
Atlanta Georgia 30342
Usa
Secretary NameJudith Ann Vitale
NationalityAmerican
StatusResigned
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 03 June 2005)
RoleFinance Director
Correspondence Address1129 Drewsbury Court
Smyrna
Ca 30080
Director NameRichard T Brock
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 June 2005)
RolePresident And CEO
Correspondence Address2522 Habersham Road
Atlanta 30305
Foreign
Georgia
Director NameDavid Cormack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 08 May 1999)
RoleSr V P Of Sales
Correspondence Address4170 Amberfield Circle
Norcross 30092
Foreign
Georgia
Director NameMr Russell John Loarridge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2003)
RoleVice President Of Uk Operation
Country of ResidenceUnited Kingdom
Correspondence Address56 Chudleigh Road
Twickenham
Middlesex
TW2 7QY
Director NameMr David Ryan Simmons
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2005)
RoleCoo Or President
Country of ResidenceUnited States
Correspondence Address6080 Weatherly Drive
Atlanta
Georgia 30328
United States
Secretary NameMr SeÁN Patrick Lucas
NationalityBritish
StatusResigned
Appointed03 June 2005(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2014)
RoleManaging Director Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address12 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Christopher Alan Gocekel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3695 Moye Trail
Duluth
Georgia 30097
United States
Secretary NameMr Philip Colin Malam
StatusResigned
Appointed01 January 2016(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 2017)
RoleCompany Director
Correspondence AddressHersham Place Technology Park Sterling Building
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ

Contact

Websitefirst-sports.com
Telephone020 89393800
Telephone regionLondon

Location

Registered Address3000 Hillswood Drive
Chertsey
KT16 0RS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1All About Tickets Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,051,499
Gross Profit£981,398
Net Worth-£6,085,989
Cash£140,263
Current Liabilities£1,178,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

30 January 2012Delivered on: 1 February 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 October 2009Delivered on: 22 October 2009
Satisfied on: 15 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 May 2000Delivered on: 16 June 2000
Satisfied on: 13 March 2012
Persons entitled: Shl Group PLC

Classification: Rent deposit deed
Secured details: £44,084.53 due or to become due from the company to the chargee.
Particulars: Deposit accouny at barclays bank account number 80299235.
Fully Satisfied

Filing History

27 July 2020Accounts for a small company made up to 31 December 2019 (18 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 November 2019Amended accounts for a small company made up to 31 December 2018 (27 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (27 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (24 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (22 pages)
6 September 2017Full accounts made up to 31 December 2016 (22 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
16 January 2017Termination of appointment of Philip Colin Malam as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Philip Colin Malam as a secretary on 16 January 2017 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (19 pages)
4 August 2016Full accounts made up to 31 December 2015 (19 pages)
13 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 9.304083
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 9.304083
(3 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6.167
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6.167
(4 pages)
26 February 2016Appointment of Mr Philip Colin Malam as a secretary on 1 January 2016 (2 pages)
26 February 2016Appointment of Mr Philip Colin Malam as a secretary on 1 January 2016 (2 pages)
22 February 2016Termination of appointment of Christopher Alan Gocekel as a director on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Christopher Alan Gocekel as a director on 1 January 2016 (1 page)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (24 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (26 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (21 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2010 (24 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (26 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (23 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (23 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2010 (24 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (24 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (21 pages)
5 January 2016Sub-division of shares on 17 December 2015 (5 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/12/2015
  • RES13 ‐ Sub division 17/12/2015
(2 pages)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 5.87
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 5.87
(4 pages)
5 January 2016Sub-division of shares on 17 December 2015 (5 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/12/2015
(2 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 June 2015Director's details changed for Mr Seán Patrick Lucas on 12 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Seán Patrick Lucas on 12 June 2015 (2 pages)
7 April 2015Termination of appointment of Seán Patrick Lucas as a secretary on 31 December 2014 (1 page)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
7 April 2015Termination of appointment of Seán Patrick Lucas as a secretary on 31 December 2014 (1 page)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(5 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
23 January 2015Appointment of Mr Christopher Alan Gocekel as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Christopher Alan Gocekel as a director on 1 January 2015 (2 pages)
23 January 2015Appointment of Mr Christopher Alan Gocekel as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of David Ryan Simmons as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of David Ryan Simmons as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of David Ryan Simmons as a director on 1 January 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
30 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
13 December 2012Secretary's details changed for Mr Séan Patrick Lucas on 13 December 2012 (1 page)
13 December 2012Director's details changed for Mr Séan Patrick Lucas on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Séan Patrick Lucas on 13 December 2012 (2 pages)
13 December 2012Secretary's details changed for Mr Séan Patrick Lucas on 13 December 2012 (1 page)
11 December 2012Director's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (3 pages)
11 December 2012Secretary's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (3 pages)
11 December 2012Secretary's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
11 August 2011Full accounts made up to 31 December 2010 (16 pages)
11 August 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Registered office address changed from 3 St Martins Court 37 Queens Road, Weybridge Surrey KT13 9UQ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 3 St Martins Court 37 Queens Road, Weybridge Surrey KT13 9UQ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 3 St Martins Court 37 Queens Road, Weybridge Surrey KT13 9UQ on 7 July 2011 (1 page)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
1 September 2010Full accounts made up to 31 December 2009 (16 pages)
8 April 2010Director's details changed for David Ryan Simmons on 8 February 2010 (2 pages)
8 April 2010Director's details changed for David Ryan Simmons on 8 February 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Shaun Patrick Lucas on 8 February 2010 (2 pages)
8 April 2010Director's details changed for Shaun Patrick Lucas on 8 February 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
8 April 2010Director's details changed for David Ryan Simmons on 8 February 2010 (2 pages)
8 April 2010Director's details changed for Shaun Patrick Lucas on 8 February 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016.
(6 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
15 September 2009Full accounts made up to 31 December 2008 (16 pages)
19 June 2009Auditor's resignation (1 page)
19 June 2009Auditor's resignation (1 page)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Return made up to 20/03/08; full list of members (3 pages)
26 March 2008Return made up to 20/03/08; full list of members (3 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
12 June 2007Full accounts made up to 31 December 2006 (14 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 December 2004 (17 pages)
4 January 2006Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Registered office changed on 03/11/05 from: the pavilion 1 atwell place thames ditton surrey KT7 0NF (1 page)
3 November 2005Registered office changed on 03/11/05 from: the pavilion 1 atwell place thames ditton surrey KT7 0NF (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
21 June 2005Company name changed firstwave technologies uk limite d\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed firstwave technologies uk limite d\certificate issued on 21/06/05 (2 pages)
1 April 2005Return made up to 18/03/05; full list of members (2 pages)
1 April 2005Return made up to 18/03/05; full list of members (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
8 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
4 February 2004Full accounts made up to 31 December 2002 (21 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
13 March 2001Return made up to 20/03/01; full list of members (6 pages)
13 March 2001Return made up to 20/03/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1999Registered office changed on 15/09/99 from: tudor house kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
15 September 1999Registered office changed on 15/09/99 from: tudor house kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
19 July 1999Return made up to 20/03/99; full list of members (6 pages)
19 July 1999Return made up to 20/03/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 21 wilson street london EC2M 2TX (1 page)
9 June 1998Registered office changed on 09/06/98 from: 21 wilson street london EC2M 2TX (1 page)
20 April 1998Memorandum and Articles of Association (19 pages)
20 April 1998Memorandum and Articles of Association (19 pages)
30 March 1998Company name changed firstwave uk LIMITED\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed firstwave uk LIMITED\certificate issued on 31/03/98 (2 pages)
20 March 1998Incorporation (21 pages)
20 March 1998Incorporation (21 pages)