UKBizDB.co.uk

FIRST SELECT HOLDINGS LIMITED

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

This company is commonly known as First Select Holdings Limited. The company was founded 18 years ago and was given the registration number 05827884. The firm's registered office is in LONDON. You can find them at 5th Floor, Southside, 105 Victoria Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FIRST SELECT HOLDINGS LIMITED
Company Number:05827884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 50 Broadway, London, England, SW1H 0DB

Secretary05 May 2021Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director12 May 2021Active
6th Floor, 50 Broadway, London, England, SW1H 0DB

Director01 January 2017Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary08 November 2010Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Secretary31 January 2016Active
122 Lambton Road, London, SW20 0TJ

Secretary25 May 2006Active
46, Gillingham Street, London, England, SW1V 1HU

Secretary22 January 2018Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary24 May 2006Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director14 August 2006Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director01 January 2007Active
The Manor, Manor Royal, Crawley, RH10 9UN

Director14 August 2006Active
23 The Highway, Sutton, SM2 5QT

Director25 May 2006Active
Villa 29, 33b Street, Al Barsha 3, United Arab Emirates,

Director25 May 2006Active
No 1, The Green Rajkori, New Delhi, India,

Director25 May 2006Active
46, Gillingham Street, London, England, SW1V 1HU

Director25 May 2006Active
5th Floor, Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT

Director28 February 2014Active
4652/23a, Gurgaon, India,

Director25 May 2006Active
46, Gillingham Street, London, England, SW1V 1HU

Director24 October 2016Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director24 May 2006Active

People with Significant Control

G4s International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 50 Broadway, London, England, SW1H 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-03Address

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

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-02-05Address

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

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2018-01-22Officers

Appoint person secretary company with name date.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.