FIRSTASSIST ADMINISTRATION LIMITED
Overview
Company Name | FIRSTASSIST ADMINISTRATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04268527 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRSTASSIST ADMINISTRATION LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is FIRSTASSIST ADMINISTRATION LIMITED located?
Registered Office Address | 5 Aldermanbury Square EC2V 7HR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRSTASSIST ADMINISTRATION LIMITED?
Company Name | From | Until |
---|---|---|
BRIGHTER BUSINESS LIMITED | Jan 26, 2010 | Jan 26, 2010 |
FIRSTASSIST ADMINISTRATION LIMITED | Apr 24, 2003 | Apr 24, 2003 |
R&SA HEALTHCARE ADMINISTRATION LIMITED | Aug 10, 2001 | Aug 10, 2001 |
What are the latest accounts for FIRSTASSIST ADMINISTRATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRSTASSIST ADMINISTRATION LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for FIRSTASSIST ADMINISTRATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Philip Anthony Austin as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on Mar 30, 2018 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Appointment of Mr Miles Stephens as a director on Sep 14, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on Jul 13, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Philip Anthony Austin as a director on May 16, 2016 | 2 pages | AP01 | ||
Termination of appointment of Susan Stevenson as a director on May 16, 2016 | 1 pages | TM01 | ||
Who are the officers of FIRSTASSIST ADMINISTRATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEFEVRE, Irene Sanna, Mrs. | Secretary | Aldermanbury Square EC2V 7HR London 5 England | 182473950001 | |||||||
STEPHENS, Miles | Director | Aldermanbury Square EC2V 7HR London 5 England | England | British | Finance Director | 236399720001 | ||||
BUTLER, Christine | Secretary | First Floor St. Nicholas Way SM1 1JB Sutton Chancery House Surrey England | 169003580001 | |||||||
FIRMIN, Frances Mary | Secretary | 67 Shottermill RH12 5HJ Horsham West Sussex | British | 101340500001 | ||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | Chartered Secretary | 72146200001 | |||||
SMITH, Peter William | Secretary | The Stables 16 Harewood Road CR2 7AT South Croydon Surrey | British | Director | 88577030001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ABLETT, Timothy Andrew | Director | Benover House Rectory Lane CT21 4QA Saltwood Kent | England | British | Chartered Accountant | 65924000002 | ||||
AUSTIN, Philip Anthony | Director | Aldermanbury Square EC2V 7HR London 5 England | England | British | Managing Director | 208185050001 | ||||
CONWAY, David Aidan | Director | Smithys Close Plumpton Green BN7 3DL Lewes 5 East Sussex | Uk | British | Commercial Director | 118300200002 | ||||
COSTA, Gail Bernadette | Director | First Floor St. Nicholas Way SM1 1JB Sutton Chancery House Surrey England | Hong Kong | New Zealander | Vp General Manager Intl | 192902120001 | ||||
DA COSTA SOUTEIRO SOUSA, Joana Rita | Director | First Floor St. Nicholas Way SM1 1JB Sutton Chancery House Surrey | England | Portuguese | Actuarial Manager | 199596480001 | ||||
FIELDING, Robert | Director | York House 2 Caradon Place BH31 7PW Verwood Dorset | British | Insurance Executive | 88577900001 | |||||
LOGSDON, Michael John | Director | Chestnut Avenue BH25 7BH Barton On Sea Highcroft,26 Hampshire | England | British | Chartered Accountant | 136150230001 | ||||
MUKERJI, Swagatam | Director | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | England | British | Group Finance Director | 121222440001 | ||||
STEVENSON, Susan | Director | First Floor St. Nicholas Way SM1 1JB Sutton Chancery House Surrey England | England | Scottish | Managing Director | 184737750001 | ||||
TOTTY, Martin | Director | St. Nicholas Way SM1 1JB Sutton Chancery House Surrey England | England | British | Managing Director | 180595830001 | ||||
TOTTY, Martin Richard | Director | Braemar Hillcrest Waye SL9 8DN Gerrards Cross Buckinghamshire | England | British | Commercial Dir | 261940540001 | ||||
WOOD, Steven Archibald | Director | Paynes Place House New Road SP7 8QL Shaftesbury Dorset | United Kingdom | British | Director | 66150780002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FIRSTASSIST ADMINISTRATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cigna Willow Holdings Ltd | Apr 06, 2016 | St. Nicholas Way SM1 1JB Sutton Chancery House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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