FIRST BUS HOLDINGS LIMITED

FIRST BUS HOLDINGS LIMITED

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

    Company NameFIRST BUS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03261587
    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 BUS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIRST BUS HOLDINGS LIMITED located?

    Registered Office Address
    8th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST BUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTBUS HOLDINGS LIMITEDJul 10, 2024Jul 10, 2024
    FIRSTBUS (SOUTH) LIMITEDNov 18, 1996Nov 18, 1996
    QUAYSHELFCO 573 LIMITEDOct 10, 1996Oct 10, 1996

    What are the latest accounts for FIRST BUS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for FIRST BUS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for FIRST BUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr James Robert Mcinnes on Apr 01, 2025

    2 pagesCH01

    Appointment of Mr James Robert Mcinnes as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Gary Philip Hitchmough as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Simon David Pearson as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 03, 2025 with updates

    5 pagesCS01

    Statement of capital on Dec 12, 2024

    • Capital: GBP 24,010,002
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Full accounts made up to Mar 30, 2024

    19 pagesAA

    Certificate of change of name

    Company name changed firstbus holdings LIMITED\certificate issued on 17/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2024

    RES15

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 24,010,002
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 24,010,001
    4 pagesSH01

    Certificate of change of name

    Company name changed firstbus (south) LIMITED\certificate issued on 10/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2024

    RES15

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 25, 2023

    18 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2022

    18 pagesAA

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 21, 2022

    2 pagesAP01

    Appointment of Mr Simon David Pearson as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Joseph Andrew Thompson as a director on Nov 21, 2022

    1 pagesTM01

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Who are the officers of FIRST BUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    299120740001
    BELL, Janette Susan
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish169959320001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    HITCHMOUGH, Gary Philip
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish313625590001
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    MCINNES, James Robert
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    EnglandBritish332903230002
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    British86630001
    GLIBOTA-VIGO, Silvana Nerina
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    259619860001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    212007150001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162041490001
    RUPPEL, Brenda Louise
    26 Broadhinton Road
    SW4 0LT London
    Secretary
    26 Broadhinton Road
    SW4 0LT London
    British59744930003
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    283872380001
    WARD, David John
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    Secretary
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    British1535540001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    187906500001
    WRIGHT, Richard David
    124 Old Street
    BS21 6BJ Clevedon
    North Somerset
    Secretary
    124 Old Street
    BS21 6BJ Clevedon
    North Somerset
    British56778740001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritish20404660006
    BARKER, Neil James
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish165014000002
    BOWEN, James Thomas
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish177433790010
    CARR, Jeffrey
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    EnglandBritish103780760001
    CHEVIS, Nicholas Keith
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Aberdeenshire
    EnglandBritish52041130003
    FEARNLEY, Giles Robin
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    EnglandBritish8781780014
    FINCH, Dean Kendal
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    Director
    Corrachree House
    Tarland
    AB34 4UP Aboyne
    United KingdomBritish99214880001
    GRANT, Mary Alexander
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish69815990010
    GREGORY, Matthew
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    EnglandBritish70063900003
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritish62384480001
    HOLLAND, Robert William
    25 Goose Green
    Yate
    BS17 5BL Bristol
    Director
    25 Goose Green
    Yate
    BS17 5BL Bristol
    British28415680001
    JENKINS, Graeme Mckinlay
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish153392670001
    KAYE, David Andrew
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    EnglandBritish62567010004
    LANAGHAN, Iain Malcolm, Mr.
    Ernan Lodge
    82 Beechgrove Terrace
    AB15 5EY Aberdeen
    Director
    Ernan Lodge
    82 Beechgrove Terrace
    AB15 5EY Aberdeen
    ScotlandBritish58524600004
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritish110562870001
    LISTON, David Alexander
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish248654370001
    LOCKHEAD, Moir, Sir
    King Street
    AB24 5RP Aberdeen
    395
    Director
    King Street
    AB24 5RP Aberdeen
    395
    ScotlandBritish56009610001
    MITCHELL, Michael James Ross, Dr
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    Director
    346d North Deeside Road
    Cults
    AB15 9SE Aberdeen
    British52062750004
    MUNRO, Stuart Ian
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    EnglandBritish132345110001

    Who are the persons with significant control of FIRST BUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom, Scotland
    Place RegisteredCompanies House
    Registration NumberSc157176
    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