This company is commonly known as First Class Partnerships Limited. The company was founded 30 years ago and was given the registration number 02897318. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | FIRST CLASS PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 02897318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
176-179, Shoreditch High Street, London, England, E1 6AX | Director | 21 January 2015 | Active |
417, Saint-Pierre Street, Suite 800, Montreal, Canada, | Director | 31 December 2020 | Active |
Suite 200, 979, Bank Street, Ottawa, Canada, | Director | 31 December 2020 | Active |
66 Tyne Crescent, Bedford, MK41 7UL | Secretary | 13 September 1996 | Active |
22 Woodville Gardens, Ruislip, HA4 7ND | Nominee Secretary | 11 February 1994 | Active |
6 Beechwood Glade, Foxwood, York, YO24 3JT | Secretary | 01 April 2000 | Active |
32 St Paul's Square, York, YO24 4BD | Secretary | 15 August 1997 | Active |
148, Lawrence Street, York, Great Britain, YO10 3EB | Secretary | 18 July 2002 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 17 October 2016 | Active |
66 Tyne Crescent, Bedford, MK41 7UL | Director | 13 September 1996 | Active |
8, Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Director | 06 June 2013 | Active |
46 New Broad Street, New Broad Street, London, England, EC2M 1JH | Director | 21 January 2013 | Active |
8, Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Director | 09 September 2012 | Active |
148, Lawrence Street, York, Great Britain, YO10 3EB | Director | 01 April 2008 | Active |
148, Lawrence Street, York, YO10 3EB | Director | 20 June 2002 | Active |
27-29, North Street, 3rd Floor Scottish Mutual House, Hornchurch, England, RM11 1RS | Director | 21 January 2013 | Active |
148, Lawrence Street, York, Great Britain, YO10 3EB | Director | 17 April 2001 | Active |
White Cottage, Church Road, Godalming, GU8 5JB | Nominee Director | 11 February 1994 | Active |
8, Devon House, 1 Maidstone Buildings Mews, London, United Kingdom, SE1 1GE | Director | 01 November 2012 | Active |
46 New Broad Street, New Broad Street, London, England, EC2M 1JH | Director | 01 November 2012 | Active |
148, Lawrence Street, York, Great Britain, YO10 3EB | Director | 01 April 2000 | Active |
46 New Broad Street, New Broad Street, London, England, EC2M 1JH | Director | 01 October 2014 | Active |
148, Lawrence Street, York, United Kingdom, YO10 3EB | Director | 13 September 1996 | Active |
32 St Pauls Square, York, YO24 4BD | Director | 15 August 1997 | Active |
18 Sherborne Close, Colnbrook, Slough, SL3 0PB | Nominee Director | 11 February 1994 | Active |
46 New Broad Street, New Broad Street, London, England, EC2M 1JH | Director | 01 October 2014 | Active |
148, Lawrence Street, York, Great Britain, YO10 3EB | Director | 01 April 2000 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 November 2012 | Active |
148, Lawrence Street, York, Great Britain, YO10 3EB | Director | 01 April 2008 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 21 January 2013 | Active |
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 24 July 2018 | Active |
21 Arlington Street, Arlington Street, London, England, SW1A 1RN | Director | 21 November 2016 | Active |
46 New Broad Street, New Broad Street, London, England, EC2M 1JH | Director | 15 February 2016 | Active |
148, Lawrence Street, York, YO10 3EB | Director | 01 April 2000 | Active |
8, Devon House, 1 Maidstone Buildings Mews, London, United Kingdom, SE1 1GE | Director | 18 March 2002 | Active |
Fcp Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor 25, Farringdon Street, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type small. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-08-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-31 | Change of name | Certificate change of name company. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-19 | Accounts | Change account reference date company previous extended. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.