UKBizDB.co.uk

FIRST CORPORATE SHIPPING LIMITED

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

This company is commonly known as First Corporate Shipping Limited. The company was founded 33 years ago and was given the registration number 02542406. The firm's registered office is in LONDON. You can find them at Level 8, 71 Queen Victoria Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIRST CORPORATE SHIPPING LIMITED
Company Number:02542406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Secretary-Active
Old Rectory, Great Haseley, OX44 7JG

Director16 January 1992Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director30 September 2022Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director04 August 2015Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director01 May 2021Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director21 July 2023Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director04 August 2015Active
Westwood House, Rode Hill, Colerne, Chippenham, SN14 8AR

Director-Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director04 August 2015Active
Wraxall Court, Wraxall Hill, Wraxall, BS48 1NA

Director-Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director29 July 2016Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director29 July 2011Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director01 January 2017Active
Glenview Cottage, Pottery Lane, Littlethorpe, Ripon, HG4 3LS

Secretary-Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director28 May 2021Active
7 Mount Beacon, Lansdown, Bath, BA1 5QP

Director07 February 2000Active
52, Bedford Row, London, WC1R 4LR

Director24 July 2015Active
4 More London Riverside, London, SE1 2AU

Director27 July 2012Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director03 January 2017Active
3, Bellhouse Walk, Kingsweston, Bristol, BS11 0UE

Director13 June 2008Active
3, Bellhouse Walk, Kingsweston, Bristol, BS11 0UE

Director26 May 2006Active
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY

Director20 July 2018Active
43 Norton Road, Knowle, Bristol, BS4 2EZ

Director03 June 2005Active
5 Little Headley Close, Bristol, BS13 7PJ

Director31 May 2007Active
10 Woodvale Crescent, Oakwood Park, Bingley, BD16 4AL

Director22 October 1992Active
The Beeches, Entry Hill Drive, Bath, BA2 5NL

Director19 March 1999Active
52, Bedford Row, London, WC1R 4LR

Director24 July 2014Active
19, Holmesdale Road, Victoria Park, Bristol, BS3 4QN

Director17 July 2009Active
4 More London Riverside, London, SE1 2AU

Director29 July 2011Active
52, Bedford Row, London, WC1R 4LR

Director26 July 2013Active
417 Portway, Shirehampton, Bristol, BS11 9UQ

Director09 June 1995Active
13 Lambourne Close, Bristol, BS3 4LX

Director03 July 2007Active
9 Belvoir Road, Bristol, BS6 5DG

Director-Active
19 Green Croft, Speedwell, Bristol, BS5 7SX

Director03 July 2002Active
Glenview Cottage, Pottery Lane, Littlethorpe, Ripon, HG4 3LS

Director-Active

People with Significant Control

Sir David Charles Ord
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
Nature of control:
  • Voting rights 25 to 50 percent
First Corporate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 8, 71 Queen Victoria Street, London, England, EC4V 4AY
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The City Council Of Bristol
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:City Hall, College Green, Bristol, England, BS1 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-04Accounts

Accounts with accounts type group.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-03-23Accounts

Accounts with accounts type group.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2021-04-03Accounts

Accounts with accounts type group.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type group.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.