UKBizDB.co.uk

FIRST CLASS PARTNERSHIPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49100 - Passenger rail transport, interurban
  • 49200 - Freight rail transport
  • 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
176-179, Shoreditch High Street, London, England, E1 6AX

Director21 January 2015Active
417, Saint-Pierre Street, Suite 800, Montreal, Canada,

Director31 December 2020Active
Suite 200, 979, Bank Street, Ottawa, Canada,

Director31 December 2020Active
66 Tyne Crescent, Bedford, MK41 7UL

Secretary13 September 1996Active
22 Woodville Gardens, Ruislip, HA4 7ND

Nominee Secretary11 February 1994Active
6 Beechwood Glade, Foxwood, York, YO24 3JT

Secretary01 April 2000Active
32 St Paul's Square, York, YO24 4BD

Secretary15 August 1997Active
148, Lawrence Street, York, Great Britain, YO10 3EB

Secretary18 July 2002Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director17 October 2016Active
66 Tyne Crescent, Bedford, MK41 7UL

Director13 September 1996Active
8, Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Director06 June 2013Active
46 New Broad Street, New Broad Street, London, England, EC2M 1JH

Director21 January 2013Active
8, Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Director09 September 2012Active
148, Lawrence Street, York, Great Britain, YO10 3EB

Director01 April 2008Active
148, Lawrence Street, York, YO10 3EB

Director20 June 2002Active
27-29, North Street, 3rd Floor Scottish Mutual House, Hornchurch, England, RM11 1RS

Director21 January 2013Active
148, Lawrence Street, York, Great Britain, YO10 3EB

Director17 April 2001Active
White Cottage, Church Road, Godalming, GU8 5JB

Nominee Director11 February 1994Active
8, Devon House, 1 Maidstone Buildings Mews, London, United Kingdom, SE1 1GE

Director01 November 2012Active
46 New Broad Street, New Broad Street, London, England, EC2M 1JH

Director01 November 2012Active
148, Lawrence Street, York, Great Britain, YO10 3EB

Director01 April 2000Active
46 New Broad Street, New Broad Street, London, England, EC2M 1JH

Director01 October 2014Active
148, Lawrence Street, York, United Kingdom, YO10 3EB

Director13 September 1996Active
32 St Pauls Square, York, YO24 4BD

Director15 August 1997Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Nominee Director11 February 1994Active
46 New Broad Street, New Broad Street, London, England, EC2M 1JH

Director01 October 2014Active
148, Lawrence Street, York, Great Britain, YO10 3EB

Director01 April 2000Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 November 2012Active
148, Lawrence Street, York, Great Britain, YO10 3EB

Director01 April 2008Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director21 January 2013Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director24 July 2018Active
21 Arlington Street, Arlington Street, London, England, SW1A 1RN

Director21 November 2016Active
46 New Broad Street, New Broad Street, London, England, EC2M 1JH

Director15 February 2016Active
148, Lawrence Street, York, YO10 3EB

Director01 April 2000Active
8, Devon House, 1 Maidstone Buildings Mews, London, United Kingdom, SE1 1GE

Director18 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type small.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-08-02Accounts

Change account reference date company previous shortened.

Download
2022-05-31Change of name

Certificate change of name company.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-10-19Accounts

Change account reference date company previous extended.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.