Company NameFirmdecisions Group Limited
Company StatusActive
Company Number06283975
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Previous NameFirmdecisions Asjp Group Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMs Federica Bowman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameStephen Thomas James Broderick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Harmonds Wood Close
Broxbourne
Hertfordshire
EN10 7FE
Director NameTerry Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BD
Director NameMr Jeremy Nigel Pilmore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Coverts Road
Claygate
Esher
Surrey
KT10 0JY
Director NameMrs Alison Kimberley Sanderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Grange
Carlton Close Gosforth
Newcastle Upon Tyne
NE3 4QF
Secretary NameMr Ross Elliott Garcia
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew Charles Watkins
StatusResigned
Appointed02 August 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websitefirmdecisions.com
Email address[email protected]
Telephone020 76509600
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £0.1Ebiquity PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£269,000

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 August 2013Delivered on: 23 August 2013
Satisfied on: 9 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (20 pages)
1 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
10 August 2020Appointment of Ms Federica Bowman as a director on 3 August 2020 (2 pages)
29 July 2020Termination of appointment of Stephen Thomas James Broderick as a director on 24 July 2020 (1 page)
29 July 2020Appointment of Mr Mark John Sanford as a director on 24 July 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
1 November 2019Full accounts made up to 31 December 2018 (20 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
8 March 2019Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 July 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Notification of Ebiquity Plc as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Andrew Charles Watkins as a secretary on 26 May 2017 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(7 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(7 pages)
21 December 2015Full accounts made up to 30 April 2015 (15 pages)
21 December 2015Full accounts made up to 30 April 2015 (15 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
14 July 2014Registration of charge 062839750002, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 062839750002, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 062839750002, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 062839750001 in full (4 pages)
9 July 2014Satisfaction of charge 062839750001 in full (4 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
6 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom on 6 March 2014 (1 page)
30 January 2014Company name changed firmdecisions asjp group LTD\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
30 January 2014Company name changed firmdecisions asjp group LTD\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
17 January 2014Change of name notice (2 pages)
17 January 2014Change of name notice (2 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
23 August 2013Registration of charge 062839750001 (18 pages)
23 August 2013Registration of charge 062839750001 (18 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (4 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (4 pages)
14 September 2012Termination of appointment of Alison Sanderson as a director (1 page)
14 September 2012Termination of appointment of Alison Sanderson as a director (1 page)
14 September 2012Appointment of Stephen Thomas James Broderick as a director (2 pages)
14 September 2012Appointment of Stephen Thomas James Broderick as a director (2 pages)
12 September 2012Termination of appointment of Jeremy Pilmore as a director (1 page)
12 September 2012Termination of appointment of Stephen Broderick as a director (1 page)
12 September 2012Termination of appointment of Stephen Broderick as a director (1 page)
12 September 2012Termination of appointment of Jeremy Pilmore as a director (1 page)
12 September 2012Termination of appointment of Terry Edwards as a director (1 page)
12 September 2012Termination of appointment of Terry Edwards as a director (1 page)
14 August 2012Memorandum and Articles of Association (25 pages)
14 August 2012Memorandum and Articles of Association (25 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2012Memorandum and Articles of Association (10 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2012Memorandum and Articles of Association (10 pages)
8 August 2012Statement of company's objects (2 pages)
3 August 2012Appointment of Andrew Charles Watkins as a secretary (1 page)
3 August 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
3 August 2012Appointment of Andrew Charles Watkins as a secretary (1 page)
3 August 2012Registered office address changed from 51-53 Margaret Street London W1W 8SQ on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 51-53 Margaret Street London W1W 8SQ on 3 August 2012 (1 page)
3 August 2012Appointment of Mr Andrew William Beach as a director (2 pages)
3 August 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
3 August 2012Appointment of Mr Andrew William Beach as a director (2 pages)
3 August 2012Appointment of Mr Nicholas Vincent Manning as a director (2 pages)
3 August 2012Registered office address changed from 51-53 Margaret Street London W1W 8SQ on 3 August 2012 (1 page)
3 August 2012Appointment of Mr Nicholas Vincent Manning as a director (2 pages)
3 August 2012Termination of appointment of Ross Garcia as a secretary (1 page)
3 August 2012Termination of appointment of Ross Garcia as a secretary (1 page)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
3 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
5 July 2010Director's details changed for Stephen Thomas James Broderick on 18 June 2010 (2 pages)
5 July 2010Director's details changed for Terry Edwards on 18 June 2010 (2 pages)
5 July 2010Director's details changed for Terry Edwards on 18 June 2010 (2 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
5 July 2010Director's details changed for Stephen Thomas James Broderick on 18 June 2010 (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
16 July 2009Director's change of particulars / stephen broderick / 14/02/2008 (1 page)
16 July 2009Return made up to 18/06/09; full list of members (7 pages)
16 July 2009Director's change of particulars / stephen broderick / 14/02/2008 (1 page)
16 July 2009Return made up to 18/06/09; full list of members (7 pages)
16 July 2009Director's change of particulars / stephen broderick / 14/02/2008 (1 page)
16 July 2009Director's change of particulars / stephen broderick / 14/02/2008 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
6 July 2009Registered office changed on 06/07/2009 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
20 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 18/06/08; full list of members (6 pages)
20 June 2008Return made up to 18/06/08; full list of members (6 pages)
13 July 2007Ad 18/06/07--------- £ si [email protected]=277 £ ic 722/999 (2 pages)
13 July 2007Ad 18/06/07--------- £ si [email protected]=277 £ ic 722/999 (2 pages)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)