UKBizDB.co.uk

FIRST INTUITION LIMITED

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

This company is commonly known as First Intuition Limited. The company was founded 17 years ago and was given the registration number 05967302. The firm's registered office is in LONDON. You can find them at County House, Conway Mews, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FIRST INTUITION LIMITED
Company Number:05967302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:County House, Conway Mews, London, W1T 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County House, Conway Mews, London, W1T 6AA

Director25 April 2023Active
County House, Conway Mews, London, W1T 6AA

Director25 April 2023Active
County House, Conway Mews, London, United Kingdom, W1T 6AA

Director31 August 2013Active
County House, Conway Mews, London, W1T 6AA

Director25 April 2023Active
County House, Conway Mews, London, W1T 6AA

Director15 January 2018Active
County House, Conway Mews, London, W1T 6AA

Director06 April 2021Active
9, Henleaze Avenue, Bristol, England, BS9 4EU

Secretary20 May 2007Active
22 Grove Road, Beaconsfield, HP9 1UP

Secretary16 October 2006Active
County House, Conway Mews, London, W1T 6AA

Director09 February 2016Active
County House, Conway Mews, London, W1T 6AA

Director01 July 2014Active
County House, Conway Mews, London, United Kingdom, W1T 6AA

Director31 August 2013Active
County House, Conway Mews, London, United Kingdom, W1T 6AA

Director16 October 2006Active
County House, Conway Mews, London, W1T 6AA

Director09 February 2016Active
9, Henleaze Avenue, Bristol, England, BS9 4EU

Director20 May 2007Active
17, Grove Road, Beaconsfield, England, HP9 1UR

Director31 August 2013Active

People with Significant Control

Project Primis Bidco Limited
Notified on:25 April 2023
Status:Active
Country of residence:United Kingdom
Address:6, Warwick Street, London, United Kingdom, W1B 5LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fi Employees' Trustees (No 1) Limited
Notified on:22 January 2018
Status:Active
Country of residence:England
Address:County House, Conway Mews, London, England, W1T 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fi Employees' Trustees (No 2) Limited
Notified on:22 January 2018
Status:Active
Country of residence:England
Address:County House, Conway Mews, London, England, W1T 6AA
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 (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
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2023-07-05Capital

Capital alter shares subdivision.

Download
2023-07-05Capital

Capital variation of rights attached to shares.

Download
2023-07-05Capital

Capital name of class of shares.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-05-13Incorporation

Memorandum articles.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Capital

Capital statement capital company with date currency figure.

Download
2023-04-04Capital

Legacy.

Download
2023-04-04Insolvency

Legacy.

Download
2023-04-04Resolution

Resolution.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type group.

Download
2021-12-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.