This company is commonly known as First Person Limited. The company was founded 21 years ago and was given the registration number 04545094. The firm's registered office is in STEYNING. You can find them at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FIRST PERSON LIMITED |
---|---|---|
Company Number | : | 04545094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom, BN44 3TN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Queen Square, London, United Kingdom, WC1N 3AR | Director | 14 April 2022 | Active |
3 Queen Square, London, United Kingdom, WC1N 3AR | Director | 20 March 2003 | Active |
3 Queen Square, London, United Kingdom, WC1N 3AR | Director | 10 October 2002 | Active |
3 Queen Square, London, United Kingdom, WC1N 3AR | Director | 10 June 2018 | Active |
Loc. Crespiano, Via Provinciale 5, Comano, Ms, 54015, Italy, | Secretary | 10 October 2002 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 25 September 2002 | Active |
Office 7,, 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 20 September 2017 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 17 October 2018 | Active |
35-37, Ludgate Hill, London, England, EC4M 7JN | Director | 28 October 2011 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 25 September 2002 | Active |
Ms Katey Adderley | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 7,, 35-37 Ludgate Hill, London, England, EC4M 7JN |
Nature of control | : |
|
Mr Wilhelmus Johannes Petrus Verbeek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Office 7, 35-37 Ludgate Hill, London, United Kingdom, EC4M 7JN |
Nature of control | : |
|
Mrs Alison Jane Mclagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Berners Street, Berners Street, London, England, W1T 3LP |
Nature of control | : |
|
Mr David Alexander Robert Mclagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Berners Street, Berners Street, London, England, W1T 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Change of name | Certificate change of name company. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-02-11 | Accounts | Change account reference date company current extended. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.