UKBizDB.co.uk

FIRST STUDENT UK LIMITED

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

This company is commonly known as First Student Uk Limited. The company was founded 37 years ago and was given the registration number 02073415. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIRST STUDENT UK LIMITED
Company Number:02073415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary01 January 2007Active
2 Woodhall Gate, Pinner, HA5 4TL

Secretary-Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Secretary19 September 2005Active
6 Whitecross Road, Haddenham, HP17 8BA

Secretary22 January 2000Active
27 Chestnut Grove, Fleet, GU13 9BN

Secretary01 August 1992Active
2 Silverbirch Drive, Lacey Green, Princes Risborough, HP27 0QF

Secretary19 March 1996Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director31 January 2017Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 April 2014Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director21 June 2013Active
2 Woodhall Gate, Pinner, HA5 4TL

Director-Active
395, King Street, Aberdeen, AB24 5RP

Director15 January 2001Active
62 Glenhill Close, London, N3 2JT

Director25 October 2002Active
3rd, Floor B Block Macmillan House, Paddington Station, London, United Kingdom, W2 1TY

Director16 June 2011Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director26 March 1997Active
51a Whirlowdale Road, Sheffield, S7 2NE

Director03 July 2002Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director30 September 2022Active
13 Linhope Street, London, NW1 6HT

Director25 October 2002Active
4 Cambridge Place, Bath, BA2 6AB

Director19 March 1996Active
69 Highbury New Park, London, N5 2EU

Director02 August 2004Active
1 Hampden Close, Bicester, OX6 7UG

Director04 October 1995Active
3rd, Floor B Block Macmillan House, Paddington Station, London, United Kingdom, W2 1TY

Director16 June 2011Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Director19 September 2005Active
10 Abbeydale Oval, Leeds, LS5 3RF

Director11 September 2006Active
23 Waldeck Road, Chiswick, London, W4 3NL

Director19 March 1996Active
50 Northen Grove, Manchester, M20 2NW

Director02 February 2005Active
6 Whitecross Road, Haddenham, HP17 8BA

Director22 January 2000Active
Bus Depot, Empress Road, Southampton, United Kingdom, SO14 0JW

Director21 June 2013Active

People with Significant Control

First Beeline Buses Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hoeford, Gosport Road, Fareham, United Kingdom, PO16 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.