Company NameFirst Merging Pension Schemes Limited
DirectorsRichard Andrew Murray and Ian Robert Hodgson
Company StatusActive
Company Number04577975
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Andrew Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ian Robert Hodgson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Pensions Manager
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameJohn David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleManager
Correspondence Address19 Cynder Way
Emersons Green
Bristol
BS16 7BT
Director NameMr Ian Robertson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2008)
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence Address66 Highridge Green
Bishopsworth
Bristol
BS13 8BL
Director NameStuart Edward Budd
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 25 August 2004)
RoleChartered Accountant
Correspondence Address75 Church Farm Road
Emersons Green
Bristol
BS16 7BE
Director NameMr Anthony William Corbett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 2005)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Nightingale Rise
Portishead
North Somerset
BS20 8LN
Director NameMartin Caroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 February 2008)
RoleCoach Builder
Correspondence Address114 Fir Drive
East Kilbride
Glasgow
Lanarkshire
G75 9HB
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 May 2017)
RoleGroup Reward & Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Rae Beattie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(17 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed10 December 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2008)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Firstgroup Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
7 August 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 5 December 2017 (1 page)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 May 2017Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages)
12 May 2017Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages)
11 May 2017Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page)
11 May 2017Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
7 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
7 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
7 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
7 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Director's details changed for John David Chilman on 1 October 2010 (2 pages)
14 October 2010Director's details changed for John David Chilman on 1 October 2010 (2 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for John David Chilman on 1 October 2010 (2 pages)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
21 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
21 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
5 November 2009Director's details changed for John David Chilman on 11 October 2009 (3 pages)
5 November 2009Director's details changed for Sidney Barrie on 11 October 2009 (3 pages)
5 November 2009Director's details changed for John David Chilman on 11 October 2009 (3 pages)
5 November 2009Director's details changed for Sidney Barrie on 11 October 2009 (3 pages)
5 November 2009Secretary's details changed for Sidney Barrie on 11 October 2009 (3 pages)
5 November 2009Secretary's details changed for Sidney Barrie on 11 October 2009 (3 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 November 2008Return made up to 11/10/08; full list of members (5 pages)
2 November 2008Return made up to 11/10/08; full list of members (5 pages)
7 April 2008Appointment terminated director ian robertson (1 page)
7 April 2008Appointment terminated director martin caroll (1 page)
7 April 2008Appointment terminated director martin caroll (1 page)
7 April 2008Appointment terminated director ian robertson (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
16 January 2008Registered office changed on 16/01/08 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
16 October 2007Return made up to 11/10/07; full list of members (3 pages)
16 October 2007Return made up to 11/10/07; full list of members (3 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
4 July 2007New secretary appointed;new director appointed (3 pages)
4 July 2007New secretary appointed;new director appointed (3 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 October 2006Return made up to 11/10/06; full list of members (2 pages)
11 October 2006Return made up to 11/10/06; full list of members (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
11 October 2005Return made up to 11/10/05; full list of members (2 pages)
12 October 2004Return made up to 12/10/04; full list of members (2 pages)
12 October 2004Return made up to 12/10/04; full list of members (2 pages)
2 September 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
20 October 2003Return made up to 20/10/03; full list of members (2 pages)
20 October 2003Return made up to 20/10/03; full list of members (2 pages)
17 May 2003Memorandum and Articles of Association (7 pages)
17 May 2003Memorandum and Articles of Association (7 pages)
11 April 2003Memorandum and Articles of Association (11 pages)
11 April 2003Memorandum and Articles of Association (11 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 December 2002Company name changed quayshelfco 966 LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed quayshelfco 966 LIMITED\certificate issued on 10/12/02 (2 pages)
31 October 2002Incorporation (19 pages)
31 October 2002Incorporation (19 pages)