Company Name1st Formations Limited
Company StatusActive
Company Number08861249
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Charles Donnelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Nicholas John Campion
StatusCurrent
Appointed26 April 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Nicholas John Campion
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(9 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr John Charles Carpenter
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(9 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Benjamin Marsay-Smith
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(9 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr James Robert Howell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2014(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rockcliffe Path
Airdrie
ML6 8LH
Scotland
Director NameEduardo Barrantes Versoza
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed19 April 2014(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1 150 Oxford Street
Glasgow
G5 9JG
Scotland
Director NameMr James Robert Howell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(10 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.1stformations.co.uk
Email address[email protected]
Telephone020 38972233
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

850 at £1Graeme Donnelly
85.00%
Ordinary
50 at £1Eduardo Barrantes Versoza
5.00%
Ordinary
50 at £1James Robert Howell
5.00%
Ordinary
50 at £1Martynas Buivys
5.00%
Ordinary

Financials

Year2014
Net Worth£792
Cash£13,444
Current Liabilities£128,808

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return26 January 2024 (3 months, 2 weeks ago)
Next Return Due9 February 2025 (9 months from now)

Filing History

25 September 2023Appointment of Mr Benjamin Marsay-Smith as a director on 12 September 2023 (2 pages)
11 August 2023Appointment of Mr John Charles Carpenter as a director on 9 August 2023 (2 pages)
10 August 2023Appointment of Mr Nicholas John Campion as a director on 9 August 2023 (2 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
9 September 2022Director's details changed for Mr Graeme Charles Donnelly on 10 August 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
22 June 2022Second filing of Confirmation Statement dated 26 January 2022 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/06/2022
(6 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
22 January 2021Cessation of Graeme Charles Donnelly as a person with significant control on 18 January 2021 (1 page)
22 January 2021Notification of Bsq Group Ltd as a person with significant control on 18 January 2021 (2 pages)
21 September 2020Amended total exemption full accounts made up to 30 June 2019 (7 pages)
1 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 September 2020Change of share class name or designation (2 pages)
1 September 2020Memorandum and Articles of Association (19 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
3 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
3 July 2019Particulars of variation of rights attached to shares (2 pages)
26 June 2019Director's details changed for Mr Graeme Charles Donnelly on 14 June 2019 (2 pages)
26 June 2019Change of details for Mr Graeme Charles Donnelly as a person with significant control on 14 June 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 June 2019Change of share class name or designation (2 pages)
5 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 April 2019Appointment of Mr Nicholas John Campion as a secretary on 26 April 2019 (2 pages)
25 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
3 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
3 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 November 2016Director's details changed for Mr Graeme Charles Donnelly on 10 November 2016 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Director's details changed for Mr Graeme Charles Donnelly on 10 November 2016 (2 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
5 November 2015Termination of appointment of James Robert Howell as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of James Robert Howell as a director on 1 November 2015 (1 page)
5 November 2015Termination of appointment of James Robert Howell as a director on 1 November 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 August 2015Director's details changed for Mr James Robert Howell on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr James Robert Howell on 26 August 2015 (2 pages)
6 March 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
6 March 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
6 February 2015Appointment of Mr James Robert Howell as a director on 30 November 2014 (2 pages)
6 February 2015Appointment of Mr James Robert Howell as a director on 30 November 2014 (2 pages)
22 October 2014Termination of appointment of James Robert Howell as a director on 22 September 2014 (1 page)
22 October 2014Termination of appointment of James Robert Howell as a director on 22 September 2014 (1 page)
13 October 2014Termination of appointment of Eduardo Barrantes Versoza as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Eduardo Barrantes Versoza as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of Eduardo Barrantes Versoza as a director on 1 October 2014 (1 page)
7 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
7 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 1,000
(3 pages)
21 April 2014Appointment of Eduardo Barrantes Versoza as a director (2 pages)
21 April 2014Appointment of James Robert Howell as a director (2 pages)
21 April 2014Appointment of James Robert Howell as a director (2 pages)
21 April 2014Appointment of Eduardo Barrantes Versoza as a director (2 pages)
24 January 2014Incorporation (26 pages)
24 January 2014Incorporation (26 pages)