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.
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 | : |
|
Registered Address | : | C/o Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Church Road, Stanmore, England, HA7 4XR | Secretary | 21 November 2000 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 21 November 2000 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 21 November 2000 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 01 January 2020 | Active |
Kingsdown, Popes Road, Abbots Langley, England, WD5 0EY | Director | 01 March 2012 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 21 November 2000 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Director | 11 December 2006 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 21 November 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-25 | Incorporation | Memorandum articles. | Download |
2021-04-13 | Capital | Capital name of class of shares. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.