UKBizDB.co.uk

FIRST MOBILE MONEY LTD

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

This company is commonly known as First Mobile Money Ltd. The company was founded 14 years ago and was given the registration number 07243523. The firm's registered office is in LONDON. You can find them at International House 24 Holborn Viaduct, City Of London, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FIRST MOBILE MONEY LTD
Company Number:07243523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:International House 24 Holborn Viaduct, City Of London, London, EC1A 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Martins Way, Peterborough, Orton Waterville, United Kingdom, PE2 5DY

Director26 July 2022Active
29, Harley Street, London, England, W1G 9QR

Secretary05 May 2010Active
29, Harley Street, London, England, W1G 9QR

Director22 November 2011Active
Suite 11, 116-128 North End Road, London, England, W14 9PP

Director18 July 2013Active
29, Harley Street, London, England, W1G 9QR

Director19 November 2012Active
Unit G1, 49 Station Road, Harold Wood, Romford, England, RM3 0BS

Director01 February 2014Active
International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN

Director26 July 2018Active
29, Harley Street, London, England, W1G 9QR

Director22 October 2012Active
Unit G1, 49 Station Road, Harold Wood, Romford, England, RM3 0BS

Director06 April 2013Active
29, Harley Street, London, England, W1G 9QR

Director09 January 2012Active
29, Harley Street, London, England, W1G 9QR

Director14 January 2011Active
29, Harley Street, London, England, W1G 9QR

Director05 May 2010Active
29, Harley Street, London, England, W1G 9QR

Director12 November 2010Active

People with Significant Control

Mr Tengku Omar Bin Tengku Bot
Notified on:30 October 2019
Status:Active
Date of birth:August 1941
Nationality:Malaysian
Country of residence:England
Address:International House, 64 Nile Street, London, England, N1 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lala World Pte.Ltd.
Notified on:29 May 2018
Status:Active
Country of residence:Singapore
Address:190 Clemenceau Avenue, #06-11, Singapore Shopping Centre, Singapore, 239924
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Myrat Durdyyev
Notified on:27 August 2016
Status:Active
Date of birth:August 1980
Nationality:Turkmen
Address:International House, 24 Holborn Viaduct, London, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-08-07Address

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

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-06-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.