FIRST NATIONAL TRICITY FINANCE LIMITED

FIRST NATIONAL TRICITY FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRST NATIONAL TRICITY FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00544013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST NATIONAL TRICITY FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRST NATIONAL TRICITY FINANCE LIMITED located?

    Registered Office Address
    2 Triton Square
    Regents Place
    NW1 3AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST NATIONAL TRICITY FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD TRICITY FINANCE LIMITED Jan 31, 1955Jan 31, 1955

    What are the latest accounts for FIRST NATIONAL TRICITY FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRST NATIONAL TRICITY FINANCE LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for FIRST NATIONAL TRICITY FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mrs Sarah Lucy Charsley as a director on Apr 17, 2025

    2 pagesAP01

    Termination of appointment of John Michael Mills as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Matthew Jeremy Hall as a director on Dec 16, 2024

    1 pagesTM01

    Appointment of Mr Gerald John Davies as a director on Dec 16, 2024

    2 pagesAP01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business / authorise directors 13/08/2024
    RES13

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on share capital is revoked and deleted 04/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2023 with updates

    3 pagesCS01

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Wise as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr John Michael Mills as a director on Sep 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of FIRST NATIONAL TRICITY FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    CHARSLEY, Sarah Lucy
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish313414260001
    DAVIES, Gerald John
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    EnglandBritish330449420001
    GRANT, Lee Thomas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish312322560001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HARDING, Ian Michael
    The Old School 10 Churchgate Street
    CM17 0JS Old Harlow
    Essex
    Secretary
    The Old School 10 Churchgate Street
    CM17 0JS Old Harlow
    Essex
    British56704230001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    135682580001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    Secretary
    53-61 College Road
    HA1 1FB Harrow
    Middlesex
    88740300002
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    ASTBURY, Trevor Victor
    1 The Avenue
    AL6 0PN Welwyn
    Hertfordshire
    Director
    1 The Avenue
    AL6 0PN Welwyn
    Hertfordshire
    British4648920001
    ATTAR-ZADEH, Reza
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish185062240001
    BANKS, Richard David William
    8 Whitecroft Road
    Meldreth
    SG8 6ND Royston
    Hertfordshire
    Director
    8 Whitecroft Road
    Meldreth
    SG8 6ND Royston
    Hertfordshire
    British70367080001
    BARTHOLOMEUSZ, Michael Allan
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    Director
    Sharmans Close
    Digswell
    AL6 0AR Welwyn
    12
    Hertfordshire
    EnglandBritish23154870003
    BAUM, Jonathan Graydon
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    Director
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    British89272870001
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    British10670790001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish145559220001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish95706540002
    COOPER, Brad John
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Director
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Australian85624150002
    CRAWSHAW, Michael Anthony
    17 Falconers Park
    CM21 0AU Sawbridgeworth
    Hertfordshire
    Director
    17 Falconers Park
    CM21 0AU Sawbridgeworth
    Hertfordshire
    British5100980002
    DOUGLAS-JONES, Keith
    Silver Birch
    28 Ashley Park Avenue
    KT12 1ER Walton-On-Thames
    Surrey
    Director
    Silver Birch
    28 Ashley Park Avenue
    KT12 1ER Walton-On-Thames
    Surrey
    United KingdomBritish42269660001
    EASDEN, John
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    Director
    14 Ebbsgrove
    MK5 8BD Loughton
    Milton Keynes
    British90790490001
    EDMONDS, Paul Nigel
    Lone Pines, Bossington Lane
    LU7 2TG Leighton Buzzard
    Director
    Lone Pines, Bossington Lane
    LU7 2TG Leighton Buzzard
    EnglandBritish97598820001
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FORNI, Anthony Luigi
    Holne Chase
    Hamlet Hill Roydon Hamlet
    CM19 5JU Essex
    Director
    Holne Chase
    Hamlet Hill Roydon Hamlet
    CM19 5JU Essex
    British33537600001
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritish131304410001
    GIBSON, Callum Hamish
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish162427510001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish157202700001
    HALL, Matthew Jeremy
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish91082690001
    HARDING, Ian Michael
    The Old School 10 Churchgate Street
    CM17 0JS Old Harlow
    Essex
    Director
    The Old School 10 Churchgate Street
    CM17 0JS Old Harlow
    Essex
    British56704230001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    HAYHOW, John Robert Davy
    36 Holbrook Lane
    BR7 6PF Chislehurst
    Kent
    Director
    36 Holbrook Lane
    BR7 6PF Chislehurst
    Kent
    United KingdomBritish3890160001

    Who are the persons with significant control of FIRST NATIONAL TRICITY FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1456283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0