UKBizDB.co.uk

FIRST/KEOLIS HOLDINGS LIMITED

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

This company is commonly known as First/keolis Holdings Limited. The company was founded 23 years ago and was given the registration number 04113984. The firm's registered office is in LONDON. You can find them at 4th Floor Capital House, 25 Chapel Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIRST/KEOLIS HOLDINGS LIMITED
Company Number:04113984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary20 February 2017Active
Milford House, 1 Milford Street, Swindon, England, SN1 1HL

Director04 May 2009Active
Evergreen Building North 160, Euston Road, London, England, NW1 2DX

Director17 April 2008Active
Milford House, 1 Milford Street, Swindon, United Kingdom, SN1 1HL

Director31 March 2011Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director08 October 2015Active
395, King Street, Aberdeen, AB24 5RP

Secretary20 December 2005Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary24 November 2000Active
26 Broadhinton Road, London, SW4 0LT

Secretary17 January 2005Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary07 February 2001Active
Flat 82, 25 Porchester Place, London, W2 2PF

Secretary05 January 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
9 Rue De Caumartin, Paris, France,

Director22 October 2003Active
4th Floor, Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH

Director06 October 2011Active
Bramblewood 44 Church Road, Wanborough, Swindon, SN4 0BZ

Director15 July 2004Active
Bramblewood 44 Church Road, Wanborough, Swindon, SN4 0BZ

Director17 October 2003Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director28 January 2010Active
Fairgallop, Brighton Road, Sway, Lymington, SO41 6EA

Director19 May 2005Active
71 Rue Xavier De Maistre, Rueil Malmaison 92500, France,

Director12 March 2001Active
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF

Director15 July 2004Active
Corrachree House, Tarland, Aboyne, AB34 4UP

Director25 October 2004Active
Corrachree House, Tarland, Aboyne, AB34 4UP

Director07 February 2001Active
30 Merton Hall Road, Wimbledon, London, SW19 3PS

Director17 April 2008Active
89 Chaseville Park Road, Winchmore Hill, London, N21 1PE

Director01 March 2002Active
395, King Street, Aberdeen, AB24 5RP

Director19 December 2005Active
395, King Street, Aberdeen, AB24 5RP

Director22 January 2009Active
Yew Tree Barn, The Paddocks, East Hanney, Wantage, OX12 0XH

Director21 July 2005Active
9 Rue De Caumartin, Paris, France,

Director28 October 2005Active
Minchin Court, Forest Hill, OX33 1EH

Director12 March 2004Active
25 Rue De Navarin, Paris, France, FOREIGN

Director12 March 2001Active
346d North Deeside Road, Cults, Aberdeen, AB15 9SE

Director07 February 2001Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director24 November 2000Active
9 Rue De Caumartin, Paris, France,

Director04 October 2007Active
Evergreen Building North 160, Euston Road, London, England, NW1 2DX

Director06 July 2010Active

People with Significant Control

Firstgroup Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:395, King Street, Aberdeen, United Kingdom, AB24 5RP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Keolis (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Evergreen Building North, 160 Euston Road, London, United Kingdom, NW1 2DX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-23Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-02-27Officers

Termination secretary company with name termination date.

Download
2017-02-24Officers

Appoint person secretary company with name date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.