UKBizDB.co.uk

FIRST TOWER LP (6) LIMITED

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

This company is commonly known as First Tower Lp (6) Limited. The company was founded 33 years ago and was given the registration number SC127489. The firm's registered office is in PERTH. You can find them at Suite 2/04 King James Vi Business Centre, Friarton Road, Perth, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIRST TOWER LP (6) LIMITED
Company Number:SC127489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 2/04 King James Vi Business Centre, Friarton Road, Perth, Scotland, PH2 8DY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland, EH1 2EN

Secretary22 December 2023Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland, EH1 2EN

Director22 December 2023Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland, EH1 2EN

Director22 December 2023Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland, EH1 2EN

Director22 December 2023Active
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 20 Castle Terrace, 4th Floor Saltire Court, Edinburgh, Scotland, EH1 2EN

Director22 December 2023Active
75 Peterborough Road, Fulham, London, SW6 3BT

Secretary20 August 1991Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Secretary27 March 1997Active
Rievaulx 42 Queensberry Avenue, Copford, Colchester, CO6 1YN

Secretary02 November 1992Active
Bowlers Green House, Bowlers Mead, SG9 9DE

Secretary03 October 1993Active
Unit 6b, 1st Floor, Highland House, St Catherine's Road, PH1 5YA

Secretary16 January 2006Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary10 October 1996Active
Suite 2/04 King James Vi Business Centre, Friarton Road, Perth, Scotland, PH2 8DY

Secretary12 May 2017Active
58 East Cliff Road, Tunbridge Wells, TN4 9AG

Secretary02 June 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 September 1990Active
Flat 2, 4 Upper Brook Street, London, W1K 6PA

Director22 December 1995Active
No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU

Director19 August 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 September 1990Active
Dwf Llp, No.2 Lochrin Square, 96 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Director26 April 2019Active
Flat 6, 34 Onslow Gardens, London, SW7

Director05 September 1991Active
Flat 35, 35/37 Grosvenor Square, London,

Director01 November 1993Active
5 Laburnum Grove, Horbury, Wakefield, WF4 6HG

Director10 October 1996Active
Flat 1, 4 Upper Brook Street, London, W1K 6PA

Director06 February 1996Active
Flat 35, 35-37 Grosvenor Square, London, W1

Director29 July 1994Active
15 Richmond Crescent, London, N1 0LZ

Director05 September 1991Active
55 Cumberland Terrace, London, NW1 4HJ

Director01 November 1993Active
Unit 6b, 1st Floor, Highland House, St Catherine's Road, PH1 5YA

Director16 July 2007Active
11 Carlton Hill, London, NW8 0JX

Director06 February 1996Active
11 Carlton Hill, London, NW8 0JX

Director20 August 1991Active
Wayback 179 Lambourne Road, Chigwell, IG7 6JU

Director20 August 1991Active
Flat B 58 Eaton Square, London, SW1W 9BG

Director01 April 1996Active
9 Wilton Street, London, SW1X 7AF

Director05 September 1991Active

People with Significant Control

Canary Wharf (Former Projects) Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:30th Floor One, Canada Square, London, England, E14 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vanquis Banking Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1, Godwin Street, Bradford, England, BD1 2SU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person secretary company with name date.

Download
2023-12-29Address

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

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-10-21Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-15Accounts

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.