37 North Wharf Road
London
W2 1AF
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Timothy Buxton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(6 months, 3 weeks 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 |
Director Name | Mr Bradley Allen Thomas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 04 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 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 | 19 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2019) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Tippen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2021) |
Role | Svp Of Finance / Cfo |
Country of Residence | United States |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 19 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
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 | First International (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
26 October 2020 | Confirmation statement made on 26 October 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) |
11 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
11 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
5 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (192 pages) |
5 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
21 November 2019 | Termination of appointment of Michael David Hampson as a director on 14 November 2019 (1 page) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
5 March 2018 | Termination of appointment of Timothy Buxton as a director on 9 January 2018 (1 page) |
21 February 2018 | Appointment of Mr James Tippen as a director on 19 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Michael David Hampson as a director on 19 February 2018 (2 pages) |
20 February 2018 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 19 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Michael Hampson as a secretary on 19 February 2018 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Change of details for First International (Holdings) 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) |
4 December 2017 | Change of details for First International (Holdings) Limited as a person with significant control on 4 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mr Michael Hampson as a secretary on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael Hampson as a secretary on 4 October 2016 (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) |
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Bradley Allen Thomas as a director on 17 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Bradley Allen Thomas as a director on 17 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
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 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
4 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
4 November 2013 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|