UKBizDB.co.uk

FIRST FINANCIAL INTERMEDIARIES LIMITED

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

This company is commonly known as First Financial Intermediaries Limited. The company was founded 23 years ago and was given the registration number 04111624. The firm's registered office is in STANMORE. You can find them at C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIRST FINANCIAL INTERMEDIARIES LIMITED
Company Number:04111624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Church Road, Stanmore, England, HA7 4XR

Secretary21 November 2000Active
28 Church Road, Stanmore, England, HA7 4XR

Director21 November 2000Active
28 Church Road, Stanmore, England, HA7 4XR

Director21 November 2000Active
28 Church Road, Stanmore, England, HA7 4XR

Director01 January 2020Active
Kingsdown, Popes Road, Abbots Langley, England, WD5 0EY

Director01 March 2012Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary21 November 2000Active
28 Church Road, Stanmore, England, HA7 4XR

Director11 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director21 November 2000Active

People with Significant Control

Mr James Stefan Caplan
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ryder
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-04-13Capital

Capital name of class of shares.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.