London
W2 1AF
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2022(13 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Alexander John Warner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Justin Wyn Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2014) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Margaret Amelia Anne Price |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2013) |
Role | Financial Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(1 year, 11 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 James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2022) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(4 years, 9 months 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(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Simon Ian Goff |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2022) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
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 |
1 at £1 | Firstbus (South) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Application to strike the company off the register (1 page) |
17 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
25 November 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Simon Ian Goff as a director on 21 November 2022 (1 page) |
30 September 2022 | Termination of appointment of Marc Christopher Reddy as a director on 30 September 2022 (1 page) |
30 September 2022 | Appointment of Mr Simon Ian Goff as a director on 30 September 2022 (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
28 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 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) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
1 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
1 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
28 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
28 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
8 October 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
17 July 2013 | Appointment of Marc Christopher Reddy as a director (3 pages) |
17 July 2013 | Appointment of Marc Christopher Reddy as a director (3 pages) |
11 July 2013 | Termination of appointment of Justin Davies as a director (1 page) |
11 July 2013 | Termination of appointment of Justin Davies as a director (1 page) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
15 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
15 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
27 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 February 2011 | Termination of appointment of Alexander Warner as a director (1 page) |
18 February 2011 | Termination of appointment of Alexander Warner as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Appointment of Leon Alistair Daniels as a director (3 pages) |
31 August 2010 | Appointment of Leon Alistair Daniels as a director (3 pages) |
17 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
17 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
16 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
26 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page) |
15 December 2009 | Director's details changed for Alexander John Warner on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Alexander John Warner on 1 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Alexander John Warner on 1 December 2009 (3 pages) |
20 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
20 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
15 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
15 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
18 August 2009 | Incorporation (21 pages) |
18 August 2009 | Incorporation (21 pages) |