Company NameFirst Mtr South Western Trains Limited
Company StatusActive
Company Number07900320
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Previous NamesFirst Essex Thameside Limited and First South Western Trains Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael John Nelson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Andrew Lewis King
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr David Ira Statham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(11 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr James Alan Percival
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(12 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NamePaul Michael Lewis
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMr Michael Hampson
StatusResigned
Appointed18 August 2016(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMs Caroline Ann Donaldson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Kevin Gardner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew John Mellors
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2017(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Joseph Stephen Reynolds
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2019)
RoleEmployee Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Kenneth Allan McPhail
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2018(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 18 January 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Stephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Jonathan Luke Roberts
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMrs Claire Mann
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

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 £1First Rail Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

17 August 2017Delivered on: 1 September 2017
Persons entitled: Angel Trains Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 January 2021Full accounts made up to 31 March 2020 (47 pages)
4 December 2020Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages)
12 October 2020Appointment of Mr Jonathan Luke Roberts as a director on 12 October 2020 (2 pages)
1 October 2020Termination of appointment of Jeremy Paul Warwick Long as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Stephen John Murphy as a director on 1 October 2020 (2 pages)
29 July 2020Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Kevin Gardner as a director on 29 May 2020 (1 page)
8 June 2020Appointment of Mr Andrew Lewis King as a director on 1 June 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Andrew John Mellors as a director on 6 January 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (39 pages)
13 December 2019Termination of appointment of Caroline Ann Donaldson as a director on 8 December 2019 (1 page)
26 June 2019Termination of appointment of Joseph Stephen Reynolds as a director on 21 June 2019 (1 page)
5 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
22 January 2019Termination of appointment of Kenneth Allan Mcphail as a director on 18 January 2019 (1 page)
10 August 2018Full accounts made up to 31 March 2018 (33 pages)
26 March 2018Appointment of Mr Kenneth Allan Mcphail as a director on 20 March 2018 (2 pages)
26 January 2018Appointment of Mr Joseph Stephen Reynolds as a director on 29 November 2017 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (3 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (12 pages)
22 December 2017Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 September 2017Director's details changed for Mr Andrew John Mellors on 20 August 2017 (2 pages)
4 September 2017Director's details changed for Mr Andrew John Mellors on 20 August 2017 (2 pages)
1 September 2017Appointment of Mr Andrew John Mellors as a director on 20 August 2017 (2 pages)
1 September 2017Appointment of Mr Andrew John Mellors as a director on 20 August 2017 (2 pages)
1 September 2017Registration of charge 079003200001, created on 17 August 2017 (29 pages)
1 September 2017Registration of charge 079003200001, created on 17 August 2017 (29 pages)
20 July 2017Appointment of Ms Caroline Ann Donaldson as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Michael John Nelson as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Andrew Mark James as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Michael John Nelson as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Andrew Mark James as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Ms Caroline Ann Donaldson as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Clive Burrows as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Clive Burrows as a director on 10 July 2017 (2 pages)
3 March 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
3 March 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
3 March 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
3 March 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (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)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 18 August 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 18 August 2016 (2 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Particulars of variation of rights attached to shares (2 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Particulars of variation of rights attached to shares (2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
25 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
25 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
24 June 2016Appointment of Mr Stephen Montgomery as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Jeremy Paul Warwick Long as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Jeremy Paul Warwick Long as a director on 15 June 2016 (2 pages)
24 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(3 pages)
24 June 2016Appointment of Mr Stephen Montgomery as a director on 15 June 2016 (2 pages)
24 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
22 December 2015Memorandum and Articles of Association (7 pages)
22 December 2015Memorandum and Articles of Association (7 pages)
7 December 2015Company name changed first essex thameside LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
7 December 2015Company name changed first essex thameside LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 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)
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)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
11 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 January 2012Incorporation (56 pages)
6 January 2012Incorporation (56 pages)