UKBizDB.co.uk

FIRST SECRETARIES LIMITED

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

This company is commonly known as First Secretaries Limited. The company was founded 34 years ago and was given the registration number 02414739. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIRST SECRETARIES LIMITED
Company Number:02414739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Point, Swallowfields, Welwyn Garden City, England, AL7 1WL

Corporate Secretary01 January 2008Active
Unit 2, The Point,, Swallowfields, Welwyn Garden City, England, AL7 1WL

Director04 January 2019Active
Unit 2, Swallowfields, Welwyn Garden City, England, AL7 1WL

Corporate Director18 August 1989Active
303 Aarti Chambers, Victoria, Mahe, Seychelles,

Secretary26 July 2002Active
PO BOX 362, Road Town, Tortola, FOREIGN

Secretary18 May 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary-Active
75, Brookside, East Barnet, Barnet, United Kingdom, EN4 8TS

Director08 February 2012Active
3rd Floor, 14 Hanover Street, London, W1S 1YH

Director11 January 2018Active
Park Farm Gill Lane, Ruckinge, Ashford, TN26 2PG

Director10 May 1993Active

People with Significant Control

Mr Michael Anthony Clifford
Notified on:19 June 2019
Status:Active
Date of birth:October 1967
Nationality:Irish
Country of residence:England
Address:Unit 2, The Point,, Swallowfields, Welwyn Garden City, England, AL7 1WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alison Joan Henwood
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:3rd Floor, 14 Hanover Street, London, W1S 1YH
Nature of control:
  • 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 (7 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
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Change corporate director company with change date.

Download
2023-04-21Officers

Change corporate secretary company with change date.

Download
2023-04-21Address

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

Download
2022-09-26Address

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

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2021-02-03Officers

Change corporate director company with change date.

Download
2021-02-03Officers

Change corporate secretary company with change date.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.