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..
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 | : |
|
Registered Address | : | County House, Conway Mews, London, W1T 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County House, Conway Mews, London, W1T 6AA | Director | 25 April 2023 | Active |
County House, Conway Mews, London, W1T 6AA | Director | 25 April 2023 | Active |
County House, Conway Mews, London, United Kingdom, W1T 6AA | Director | 31 August 2013 | Active |
County House, Conway Mews, London, W1T 6AA | Director | 25 April 2023 | Active |
County House, Conway Mews, London, W1T 6AA | Director | 15 January 2018 | Active |
County House, Conway Mews, London, W1T 6AA | Director | 06 April 2021 | Active |
9, Henleaze Avenue, Bristol, England, BS9 4EU | Secretary | 20 May 2007 | Active |
22 Grove Road, Beaconsfield, HP9 1UP | Secretary | 16 October 2006 | Active |
County House, Conway Mews, London, W1T 6AA | Director | 09 February 2016 | Active |
County House, Conway Mews, London, W1T 6AA | Director | 01 July 2014 | Active |
County House, Conway Mews, London, United Kingdom, W1T 6AA | Director | 31 August 2013 | Active |
County House, Conway Mews, London, United Kingdom, W1T 6AA | Director | 16 October 2006 | Active |
County House, Conway Mews, London, W1T 6AA | Director | 09 February 2016 | Active |
9, Henleaze Avenue, Bristol, England, BS9 4EU | Director | 20 May 2007 | Active |
17, Grove Road, Beaconsfield, England, HP9 1UR | Director | 31 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type group. | Download |
2023-07-05 | Capital | Capital alter shares subdivision. | Download |
2023-07-05 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-05 | Capital | Capital name of class of shares. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-05-13 | Incorporation | Memorandum articles. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-04 | Capital | Legacy. | Download |
2023-04-04 | Insolvency | Legacy. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type group. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.