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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Strover House, Crouch Street, Colchester, England, CO3 3ES | Director | 09 November 2006 | Active |
11-12, Hanover Square, London, England, W1S 1JJ | Director | 12 January 2023 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Secretary | 10 October 2013 | Active |
Jums Cottage, Stoke Tye, Stoke By Nayland, CO6 4RP | Secretary | 09 November 2006 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Secretary | 18 February 2016 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 20 September 2021 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 28 February 2017 | Active |
Middleborough House, 16 Middleborough, Colchester, CO1 1QT | Director | 09 November 2006 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 20 September 2021 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 18 February 2016 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 09 November 2006 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 18 February 2016 | Active |
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH | Director | 09 November 2006 | Active |
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB | Director | 18 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Incorporation | Memorandum articles. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.