Company NameFirst Protectors Ltd
DirectorNatalie Orphanou
Company StatusActive
Company Number04195480
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Previous NameBentoville Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Natalie Orphanou
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed10 November 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompanies Administrator
Country of ResidenceCyprus
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
Secretary NameSMB Administrations Limited (Corporation)
StatusCurrent
Appointed06 January 2004(2 years, 9 months after company formation)
Appointment Duration20 years, 3 months
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMs Natalia Boyko
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed30 September 2010(9 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 September 2021)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address3 Amfitritis Street, Flat 301 Agioi Omologites
Nicosia
Cy1087
Director NameMr Stanislav Belyaev
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed09 September 2021(20 years, 5 months after company formation)
Appointment Duration2 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 301 3 Amfitritis Street Soterco Building
Ag Omologites
Nicosia 1087
Cyprus
Director NameP & L Company Secretaries Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Director NameTriple Check Ltd. (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address368 City Road
London
EC1V 2QA
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH
Director NameG & G Corporate Directors (Corporation)
StatusResigned
Appointed28 September 2001(5 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 24 August 2015)
Correspondence AddressDelta Tower 16th Floor
Via Espana & Elvira Mendez Street
Panama
Republic Panama

Location

Registered Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Regency Emerging Growth Fund
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

15 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 April 2018Cessation of Regency Emerging Growth Fund as a person with significant control on 1 May 2017 (1 page)
6 April 2018Director's details changed for Ms Natalia Boyko on 21 November 2016 (2 pages)
6 April 2018Notification of Trimithias Trustees Limited as a person with significant control on 1 May 2017 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 May 2017Director's details changed for Ms Natalia Boyko on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Ms Natalia Boyko on 16 May 2017 (2 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
24 August 2015Termination of appointment of G & G Corporate Directors as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of G & G Corporate Directors as a director on 24 August 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 September 2010Appointment of Ms Natalia Boyko as a director (2 pages)
30 September 2010Appointment of Ms Natalia Boyko as a director (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Smb Administrations Limited on 6 April 2010 (2 pages)
21 May 2010Secretary's details changed for Smb Administrations Limited on 6 April 2010 (2 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Smb Administrations Limited on 6 April 2010 (2 pages)
20 May 2010Director's details changed for G & G Corporate Directors on 6 April 2010 (2 pages)
20 May 2010Director's details changed for G & G Corporate Directors on 6 April 2010 (2 pages)
20 May 2010Director's details changed for G & G Corporate Directors on 6 April 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 June 2009Return made up to 06/04/09; full list of members (3 pages)
23 June 2009Return made up to 06/04/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 June 2008Return made up to 06/04/08; full list of members (3 pages)
20 June 2008Return made up to 06/04/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 June 2006Return made up to 06/04/06; full list of members (2 pages)
7 June 2006Return made up to 06/04/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 April 2005Return made up to 06/04/05; full list of members (2 pages)
13 April 2005Return made up to 06/04/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
30 April 2004Return made up to 06/04/04; full list of members (6 pages)
30 April 2004Return made up to 06/04/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2002 (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2002 (1 page)
18 January 2004Registered office changed on 18/01/04 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
18 January 2004Registered office changed on 18/01/04 from: 16 grosvenor place belgravia london SW1X 7HH (1 page)
18 January 2004New secretary appointed (1 page)
18 January 2004New secretary appointed (1 page)
18 January 2004Secretary resigned (1 page)
18 January 2004Secretary resigned (1 page)
29 April 2003Return made up to 06/04/03; full list of members (6 pages)
29 April 2003Return made up to 06/04/03; full list of members (6 pages)
15 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2002Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 April 2002Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 368 city road london EC1V 2QA (1 page)
21 August 2001Registered office changed on 21/08/01 from: 368 city road london EC1V 2QA (1 page)
6 April 2001Incorporation (14 pages)
6 April 2001Incorporation (14 pages)