Company NameFirst Mile Holdings Limited
Company StatusActive
Company Number10609682
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)
Previous NameDmwsl 854 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joe Matthew Allen
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScreenworks
Highbury Grove
London
N5 2ER
Director NameDr Bruce Victor Bratley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScreenworks Highbury Grove
London
N5 2ER
Director NameMr James Brett Greenbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScreenworks Highbury Grove
London
N5 2ER
Director NameMr James Charles Harland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-71 Wells Street
London
W1T 3QE
Director NameMiss Kirsty McDonald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrowth Capital Partners 38 Jermyn Street
London
SW1Y 6DN
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr John Barry Pentland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 24 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMiss Kirsty McDonald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Ravi Monteiro
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 September 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed08 February 2017(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address70-71 Wells Street
London
W1T 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

11 December 2020Delivered on: 15 December 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Particulars: First mile (holdings) limited (the “company”) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered.
Outstanding
1 May 2019Delivered on: 3 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled: Growth Capital Partners Nominees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
26 July 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
15 March 2023Memorandum and Articles of Association (63 pages)
15 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 March 2023Statement of company's objects (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
4 October 2022Appointment of Miss Kirsty Mcdonald as a director on 23 September 2022 (2 pages)
4 October 2022Termination of appointment of Ravi Monteiro as a director on 23 September 2022 (1 page)
29 September 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
12 October 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
16 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 100,000.00
(22 pages)
15 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2021Cancellation of shares. Statement of capital on 25 June 2021
  • GBP 97,500.00
(21 pages)
3 June 2021Statement of capital on 3 June 2021
  • GBP 100,000.0
(21 pages)
3 June 2021Statement by Directors (2 pages)
3 June 2021Solvency Statement dated 26/05/21 (2 pages)
3 June 2021Resolutions
  • RES13 ‐ Reduce share premium account 26/05/2021
(1 page)
13 April 2021Change of details for Dr Bruce Victor Bratley as a person with significant control on 13 January 2021 (2 pages)
13 January 2021Registered office address changed from Screenworks Highbury Grove London N5 2ER to 70 Wells Street London W1T 3QE on 13 January 2021 (1 page)
13 January 2021Registered office address changed from 70 Wells Street London W1T 3QE England to 70-71 Wells Street London W1T 3QE on 13 January 2021 (1 page)
5 January 2021Group of companies' accounts made up to 31 December 2019 (48 pages)
15 December 2020Registration of charge 106096820003, created on 11 December 2020 (63 pages)
28 October 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
6 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 100,000.0
(21 pages)
4 February 2020Change of share class name or designation (2 pages)
4 February 2020Particulars of variation of rights attached to shares (2 pages)
3 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
9 October 2019Termination of appointment of Kirsty Mcdonald as a director on 20 September 2019 (1 page)
9 October 2019Appointment of Mr Ravi Monteiro as a director on 20 September 2019 (2 pages)
29 July 2019Appointment of James Charles Harland as a director on 18 June 2019 (2 pages)
3 May 2019Registration of charge 106096820002, created on 1 May 2019 (57 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
10 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
19 April 2018Cessation of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 (1 page)
19 April 2018Notification of Gcp Iv Gp Llp as a person with significant control on 12 May 2017 (1 page)
12 March 2018Notification of Growth Capital Partners Llp as a person with significant control on 12 May 2017 (2 pages)
12 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
17 January 2018Appointment of James Brett Greenbury as a director on 12 December 2017 (3 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 98,500.00
(22 pages)
2 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 98,500.00
(22 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2017Cessation of Dm Company Services (London) Limited as a person with significant control on 24 April 2017 (2 pages)
31 October 2017Cessation of Dm Company Services (London) Limited as a person with significant control on 24 April 2017 (2 pages)
25 July 2017Notification of Bruce Victor Bratley as a person with significant control on 25 July 2017 (4 pages)
25 July 2017Notification of Bruce Victor Bratley as a person with significant control on 12 May 2017 (4 pages)
25 July 2017Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 (4 pages)
25 July 2017Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 25 July 2017 (4 pages)
25 July 2017Notification of Growth Capital Partners Fund Iv Lp as a person with significant control on 12 May 2017 (4 pages)
25 July 2017Notification of Bruce Victor Bratley as a person with significant control on 12 May 2017 (4 pages)
2 June 2017Sub-division of shares on 12 May 2017 (4 pages)
2 June 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 97,000.000
(22 pages)
2 June 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 97,000.000
(22 pages)
2 June 2017Change of share class name or designation (2 pages)
2 June 2017Particulars of variation of rights attached to shares (2 pages)
2 June 2017Sub-division of shares on 12 May 2017 (4 pages)
2 June 2017Particulars of variation of rights attached to shares (2 pages)
2 June 2017Change of share class name or designation (2 pages)
30 May 2017Appointment of Dr Bruce Victor Bratley as a director on 12 May 2017 (3 pages)
30 May 2017Appointment of Dr Bruce Victor Bratley as a director on 12 May 2017 (3 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
26 May 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Screenworks Highbury Grove London N5 2ER on 26 May 2017 (3 pages)
26 May 2017Appointment of Mr Joe Matthew Allen as a director on 12 May 2017 (3 pages)
26 May 2017Appointment of Mr Joe Matthew Allen as a director on 12 May 2017 (3 pages)
26 May 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Screenworks Highbury Grove London N5 2ER on 26 May 2017 (3 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
24 May 2017Company name changed dmwsl 854 LIMITED\certificate issued on 24/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 May 2017Company name changed dmwsl 854 LIMITED\certificate issued on 24/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
16 May 2017Registration of charge 106096820001, created on 12 May 2017 (59 pages)
16 May 2017Appointment of John Barry Pentland as a director on 24 April 2017 (3 pages)
16 May 2017Registration of charge 106096820001, created on 12 May 2017 (59 pages)
16 May 2017Appointment of John Barry Pentland as a director on 24 April 2017 (3 pages)
9 May 2017Termination of appointment of John Barry Pentland as a director (2 pages)
9 May 2017Termination of appointment of John Barry Pentland as a director (2 pages)
3 May 2017Termination of appointment of Dm Company Services (London) Limited as a secretary on 24 April 2017 (2 pages)
3 May 2017Termination of appointment of Martin James Mcnair as a director on 24 April 2017 (2 pages)
3 May 2017Appointment of Ms Kirsty Mcdonald as a director on 24 April 2017 (3 pages)
3 May 2017Appointment of Ms Kirsty Mcdonald as a director on 24 April 2017 (3 pages)
3 May 2017Termination of appointment of Dm Company Services (London) Limited as a secretary on 24 April 2017 (2 pages)
3 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
3 May 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
3 May 2017Termination of appointment of Martin James Mcnair as a director on 24 April 2017 (2 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(44 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
(44 pages)