UKBizDB.co.uk

FIRST PROTOCOL GROUP LIMITED

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

This company is commonly known as First Protocol Group Limited. The company was founded 27 years ago and was given the registration number 03250913. The firm's registered office is in LONDON. You can find them at First Floor Axe And Bottle Court, 70 Newcomen Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIRST PROTOCOL GROUP LIMITED
Company Number:03250913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel 18th Floor 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary19 December 2023Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director22 January 2022Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director01 July 2011Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director11 May 2016Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director31 May 2016Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director15 October 2008Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director29 January 2024Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director15 October 2008Active
Everglades, The Street, Mersham, Ashford, TN25 6ND

Secretary17 September 1996Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary01 October 2014Active
The Lanterns 71 Shepperton Road, Orpington, BR5 1DL

Director17 September 1996Active
Roxburgh, Bickley Park Road, Bromley, BR1 2AS

Director12 May 2001Active
630, Ninth Avenue, Suite 310, New York, United States, 10036

Director13 January 2020Active
27, Wootton Street, London, SE1 8TG

Director01 October 2014Active
First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

Director01 October 2002Active
52 Mayfield Avenue, Orpington, BR6 0AQ

Director17 September 1996Active

People with Significant Control

Mr. Mark David Riches
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:27, Wootton Street, London, SE1 8TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sue Riches
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:27, Wootton Street, London, SE1 8TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Winston Patrick Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Angela Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT
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
2024-03-01Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint corporate secretary company with name date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type group.

Download
2023-02-09Capital

Capital cancellation shares.

Download
2023-02-09Capital

Capital return purchase own shares.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-11-11Capital

Capital cancellation shares.

Download
2022-11-11Capital

Capital cancellation shares.

Download
2022-11-11Capital

Capital return purchase own shares.

Download
2022-11-11Capital

Capital return purchase own shares.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Capital

Capital cancellation shares.

Download
2022-08-18Capital

Capital cancellation shares.

Download
2022-08-17Capital

Capital return purchase own shares.

Download
2022-08-17Capital

Capital return purchase own shares.

Download
2022-05-19Capital

Capital cancellation shares.

Download
2022-05-18Capital

Capital cancellation shares.

Download
2022-05-18Capital

Capital return purchase own shares.

Download
2022-05-18Capital

Capital return purchase own shares.

Download
2022-03-03Capital

Capital return purchase own shares.

Download
2022-03-02Capital

Capital cancellation shares.

Download
2022-03-02Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.