UKBizDB.co.uk

FIRTHLION LTD

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

This company is commonly known as Firthlion Ltd. The company was founded 25 years ago and was given the registration number 03760112. The firm's registered office is in LONDON. You can find them at 64 Princes Court 88 Brompton Road, Knightsbridge, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FIRTHLION LTD
Company Number:03760112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1999
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:64 Princes Court 88 Brompton Road, Knightsbridge, London, SW3 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Gr. Xenopoulou Street, Limassol, Cyprus,

Corporate Secretary29 April 2002Active
1, Vasiliou Megalou, Limassol, Cyprus, FOREIGN

Director19 January 2006Active
203 Franklin Rousvelt, Limassol, Cyprus,

Director01 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 April 1999Active
156a Burnt Oak Broadway, Edgware, HA8 0AX

Corporate Secretary09 July 1999Active
3 Manis Street, Yermasoyia, Limassol 4044, Cyprus, FOREIGN

Director28 January 2004Active
C46 Griva Digheni Street, Mouttayiaka, Cyprus, FOREIGN

Director28 January 2004Active
8 Ermias Street, Ay. Phyla, Limassol, Cyprus, FOREIGN

Director01 April 2006Active
Felhevizi Ut 24, Budapest, Hungary, FOREIGN

Director28 January 2004Active
Felhevizi Ut 24, Budapest, Hungary, FOREIGN

Director28 January 2004Active
24, Felhevizi Ut, Budapest, Hungary, 1023

Director17 December 2009Active
Doma Building 227, 227 Arch Makarios Iii Ave, PO BOX 54896 Limassol Cyprus,

Director09 July 1999Active
40 Kimonos Street, Limassol, Cyprus, FOREIGN

Director26 October 1999Active
1 Spetson Street, Mesa Yitonia, Cyprus, FOREIGN

Director28 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 April 1999Active

People with Significant Control

Mr Maksim Berman
Notified on:01 March 2024
Status:Active
Date of birth:February 1981
Nationality:Russian
Country of residence:France
Address:50, Allee De La Tour De La Madone, Villeneuve Loubet, France, 06270
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timur Megdetovics Rahimkulov
Notified on:05 May 2016
Status:Active
Date of birth:January 1977
Nationality:Hungarian
Country of residence:Hungary
Address:34-36, Varosligeti Fasor, Budapest, Hungary, 1068.
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ruszlan Megdetovics Rahimkulov
Notified on:05 May 2016
Status:Active
Date of birth:January 1979
Nationality:Hungarian
Country of residence:Hungary
Address:34-36, Varosligeti Fasor, Budapest, Hungary, 1068.
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Incorporation

Memorandum articles.

Download
2024-02-14Capital

Capital statement capital company with date currency figure.

Download
2024-02-14Resolution

Resolution.

Download
2024-02-13Capital

Legacy.

Download
2024-02-13Insolvency

Legacy.

Download
2024-01-25Accounts

Accounts with accounts type full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change corporate secretary company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.