UKBizDB.co.uk

FIRSTPART CONSULTING LIMITED

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

This company is commonly known as Firstpart Consulting Limited. The company was founded 24 years ago and was given the registration number 03907040. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FIRSTPART CONSULTING LIMITED
Company Number:03907040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Chemin Des Voirons, Coppet, Switzerland,

Director14 January 2021Active
41, Chalton Street, London, NW1 1JD

Secretary01 March 2010Active
Malzard House 15 Union Street, St Helier, Jersey, JE4 8TY

Corporate Secretary26 January 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 January 2000Active
42, Rue Du 31 Decembre, PO BOX 6487, Geneva 1211 6, Switzerland, 1211

Corporate Secretary17 September 2001Active
Withfield Tower, Third Floor, 4792 Coney Drive, Belize City, Belize,

Corporate Secretary07 June 2010Active
Beauvoir, Rue De La Cote, St Martin, Channel Islands, JE3 6DR

Director26 January 2000Active
41, Chalton Street, London, NW1 1JD

Director01 March 2010Active
Le Beau-Rivage, 9 Avenue D'Ostende, Monte-Carlo, Monaco,

Director19 January 2006Active
3, Bentinck Mews, London, W1U 2AH

Director26 January 2009Active
Key West, Sark, Channel Islands, GY9 0SB

Director26 January 2000Active
24 Rue Comte Felix Gastaldi, Monaco, FOREIGN

Director02 June 2003Active
7 Blvd. Des Moulins, Monaco 98000, Monaco, FOREIGN

Director02 June 2003Active
7 Blvd. Des Moulins, Monaco 98000, Monaco, FOREIGN

Director02 June 2003Active
Clos De Saignie, Sark, GY9 0SF

Director26 January 2000Active
120 East Road, London, N1 6AA

Nominee Director14 January 2000Active
49 Route De Frontenex, Geneva, Switzerland, FOREIGN

Director23 February 2004Active
41, Chalton Street, London, NW1 1JD

Director01 March 2010Active
Chemin Du Priez, Genolier, Switzerland, 1272

Director17 September 2001Active
Flat 55 Landau Apartments, 72 Farm Lane, London, United Kingdom, SW6 1QA

Director17 April 2012Active
Withfield Tower, Third Floor, 4792 Coney Drive, Belize City, Belize,

Corporate Director07 June 2010Active

People with Significant Control

Mr Anthony Joseph William Brookes
Notified on:14 January 2021
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:Switzerland
Address:15, Chemin Des Voirons, Coppet, Switzerland,
Nature of control:
  • Significant influence or control
Mr Michael Charlton
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 55 Landau Apartments, 72 Farm Lane, London, United Kingdom, SW6 1QA
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 (5 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
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-17Dissolution

Dissolution application strike off company.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Address

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

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Address

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

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.