UKBizDB.co.uk

GROUP FIRST LTD

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

This company is commonly known as Group First Ltd. The company was founded 17 years ago and was given the registration number 05993875. The firm's registered office is in YORK. You can find them at 2nd Floor, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GROUP FIRST LTD
Company Number:05993875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strover House, Crouch Street, Colchester, England, CO3 3ES

Director09 November 2006Active
11-12, Hanover Square, London, England, W1S 1JJ

Director12 January 2023Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Secretary10 October 2013Active
Jums Cottage, Stoke Tye, Stoke By Nayland, CO6 4RP

Secretary09 November 2006Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary18 February 2016Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director20 September 2021Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 February 2017Active
Middleborough House, 16 Middleborough, Colchester, CO1 1QT

Director09 November 2006Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director20 September 2021Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director18 February 2016Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director09 November 2006Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director18 February 2016Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director09 November 2006Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director18 February 2016Active

People with Significant Control

Pivotal Growth Limited
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:11-12, Hanover Square, London, England, W1S 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Your-Move.Co.Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Russell Maston
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Address

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

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-04Address

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

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-03-17Incorporation

Memorandum articles.

Download
2021-03-17Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.