London
W2 1AF
Director Name | Mr William Alexander Forbes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Michael Huntly Schabas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Grand Avenue London N10 3BB |
Director Name | Dr Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 346d North Deeside Road Cults Aberdeen AB15 9SE Scotland |
Director Name | Mary Alexander Dickson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 17c Circus Lane Edinburgh EH3 6SU Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Denise Elaine Lennox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2004) |
Role | Commerical Director |
Correspondence Address | 16 Dunham Close Alsager Stoke On Trent Cheshire ST7 2XR |
Director Name | Norman Tovey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Flat 41 48 Wells Street London W1T 3PW |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | David John Leeder |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 3 Juniper House 140 Narrow Street Limehouse London E14 8BP |
Director Name | Yves Magnan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 25 Rue De Navarin Paris 75009 Foreign |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2010) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Timothy Terrence O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2019) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 01 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | firstgroup.com |
---|
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
13m at £1 | Firstgroup PLC 100.00% Ordinary |
---|
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
10 February 2021 | Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page) |
4 September 2020 | Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
3 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages) |
21 November 2019 | Termination of appointment of Michael David Hampson as a director on 14 November 2019 (1 page) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
11 June 2018 | Termination of appointment of Michael Hampson as a secretary on 1 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page) |
11 June 2018 | Appointment of Mr Michael David Hampson as a director on 1 June 2018 (2 pages) |
11 June 2018 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 1 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Statement of company's objects (2 pages) |
21 October 2016 | Statement of company's objects (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Appointment of Mr Nicholas Keith Chevis as a director (3 pages) |
2 April 2012 | Appointment of Mr Nicholas Keith Chevis as a director (3 pages) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
30 March 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
17 February 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
1 November 2010 | Termination of appointment of Moir Lockhead as a director (1 page) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
2 July 2010 | Appointment of Mr Timothy Terrence O'toole as a director (2 pages) |
19 May 2010 | Director's details changed for Sidney Barrie on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Sidney Barrie on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Sidney Barrie on 1 October 2009 (2 pages) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page) |
22 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sir Moir Lockhead on 19 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
9 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
9 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
4 April 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 April 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
22 September 2008 | Appointment terminated director david leeder (1 page) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
27 August 2008 | Director's change of particulars / michael schabas / 01/01/2008 (1 page) |
24 July 2008 | Return made up to 27/04/08; full list of members (6 pages) |
24 July 2008 | Return made up to 27/04/08; full list of members (6 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 August 2007 | Return made up to 27/04/07; full list of members (8 pages) |
23 August 2007 | Return made up to 27/04/07; full list of members (8 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 January 2007 | New director appointed (3 pages) |
8 January 2007 | Company name changed first italia LIMITED\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed first italia LIMITED\certificate issued on 08/01/07 (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 3RD floor macmillan house e block paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 3RD floor macmillan house e block paddington station london W2 1FG (1 page) |
13 June 2006 | Return made up to 27/04/06; no change of members (6 pages) |
13 June 2006 | Return made up to 27/04/06; no change of members (6 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
31 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
31 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
28 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
28 June 2005 | Return made up to 27/04/05; full list of members (7 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Resolutions
|
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
8 June 2004 | Company name changed quayshelfco 1084 LIMITED\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed quayshelfco 1084 LIMITED\certificate issued on 08/06/04 (2 pages) |
27 April 2004 | Incorporation (19 pages) |
27 April 2004 | Incorporation (19 pages) |