Company NameFirst International (Holdings) Limited
DirectorsChristopher Dominic Baker and James Thomas Bowen
Company StatusActive
Company Number08743641
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Dominic Baker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Timothy Buxton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NamePaul Michael Lewis
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(6 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Bradley Allen Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed04 October 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2018)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2019)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Tippen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2021)
RoleSvp Of Finance / Cfo
Country of ResidenceUnited States
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed19 February 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Websitewww.sinofirst.biz

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 PLC
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 CategoryAudit Exemption Subsidiary
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

23 October 2020Confirmation statement made on 22 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)
11 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
11 February 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages)
21 November 2019Termination of appointment of Michael David Hampson as a director on 14 November 2019 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (14 pages)
2 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
5 March 2018Termination of appointment of Timothy Buxton as a director on 9 January 2018 (1 page)
21 February 2018Appointment of Mr James Tippen as a director on 19 February 2018 (2 pages)
20 February 2018Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 19 February 2018 (2 pages)
20 February 2018Appointment of Mr Michael David Hampson as a director on 19 February 2018 (2 pages)
20 February 2018Termination of appointment of Michael Hampson as a secretary on 19 February 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (13 pages)
4 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 4 December 2017 (1 page)
4 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 4 December 2017 (1 page)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 October 2016Appointment of Mr Michael Hampson as a secretary on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Michael Hampson as a secretary on 4 October 2016 (2 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)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Bradley Allen Thomas as a director on 17 April 2015 (2 pages)
22 April 2015Appointment of Mr Bradley Allen Thomas as a director on 17 April 2015 (2 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)
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)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Registered office address changed from 50 Eastbourne Terrace Paddington Paddington W2 6LG United Kingdom to 50 Eastbourne Terrace Paddington London W2 6LG on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 50 Eastbourne Terrace Paddington Paddington W2 6LG United Kingdom to 50 Eastbourne Terrace Paddington London W2 6LG on 18 November 2014 (1 page)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
1 July 2014Termination of appointment of Paul Michael Lewis as a secretary on 19 May 2014 (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary on 19 May 2014 (2 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary on 19 May 2014 (2 pages)
1 July 2014Termination of appointment of Paul Michael Lewis as a secretary on 19 May 2014 (1 page)
4 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
4 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 October 2013Incorporation (16 pages)
22 October 2013Incorporation (16 pages)