FIRSTASSIST ADMINISTRATION LIMITED

FIRSTASSIST ADMINISTRATION LIMITED

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

    Company NameFIRSTASSIST ADMINISTRATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04268527
    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 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 AddressNo

    What were the previous names of FIRSTASSIST ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTER BUSINESS LIMITEDJan 26, 2010Jan 26, 2010
    FIRSTASSIST ADMINISTRATION LIMITEDApr 24, 2003Apr 24, 2003
    R&SA HEALTHCARE ADMINISTRATION LIMITEDAug 10, 2001Aug 10, 2001

    What are the latest accounts for FIRSTASSIST ADMINISTRATION 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 FIRSTASSIST ADMINISTRATION LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for FIRSTASSIST ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Philip Anthony Austin as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    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 pagesAD01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Appointment of Mr Miles Stephens as a director on Sep 14, 2017

    2 pagesAP01

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on Jul 13, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Appointment of Mr Philip Anthony Austin as a director on May 16, 2016

    2 pagesAP01

    Termination of appointment of Susan Stevenson as a director on May 16, 2016

    1 pagesTM01

    Who are the officers of FIRSTASSIST ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEFEVRE, Irene Sanna, Mrs.
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    182473950001
    STEPHENS, Miles
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    EnglandBritishFinance Director236399720001
    BUTLER, Christine
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    Secretary
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    169003580001
    FIRMIN, Frances Mary
    67 Shottermill
    RH12 5HJ Horsham
    West Sussex
    Secretary
    67 Shottermill
    RH12 5HJ Horsham
    West Sussex
    British101340500001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    BritishChartered Secretary72146200001
    SMITH, Peter William
    The Stables
    16 Harewood Road
    CR2 7AT South Croydon
    Surrey
    Secretary
    The Stables
    16 Harewood Road
    CR2 7AT South Croydon
    Surrey
    BritishDirector88577030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritishChartered Accountant65924000002
    AUSTIN, Philip Anthony
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    EnglandBritishManaging Director208185050001
    CONWAY, David Aidan
    Smithys Close
    Plumpton Green
    BN7 3DL Lewes
    5
    East Sussex
    Director
    Smithys Close
    Plumpton Green
    BN7 3DL Lewes
    5
    East Sussex
    UkBritishCommercial Director118300200002
    COSTA, Gail Bernadette
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    Director
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    Hong KongNew ZealanderVp General Manager Intl192902120001
    DA COSTA SOUTEIRO SOUSA, Joana Rita
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    Director
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    EnglandPortugueseActuarial Manager199596480001
    FIELDING, Robert
    York House
    2 Caradon Place
    BH31 7PW Verwood
    Dorset
    Director
    York House
    2 Caradon Place
    BH31 7PW Verwood
    Dorset
    BritishInsurance Executive88577900001
    LOGSDON, Michael John
    Chestnut Avenue
    BH25 7BH Barton On Sea
    Highcroft,26
    Hampshire
    Director
    Chestnut Avenue
    BH25 7BH Barton On Sea
    Highcroft,26
    Hampshire
    EnglandBritishChartered Accountant136150230001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritishGroup Finance Director121222440001
    STEVENSON, Susan
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    Director
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    EnglandScottishManaging Director184737750001
    TOTTY, Martin
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    Director
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    EnglandBritishManaging Director180595830001
    TOTTY, Martin Richard
    Braemar
    Hillcrest Waye
    SL9 8DN Gerrards Cross
    Buckinghamshire
    Director
    Braemar
    Hillcrest Waye
    SL9 8DN Gerrards Cross
    Buckinghamshire
    EnglandBritishCommercial Dir261940540001
    WOOD, Steven Archibald
    Paynes Place House
    New Road
    SP7 8QL Shaftesbury
    Dorset
    Director
    Paynes Place House
    New Road
    SP7 8QL Shaftesbury
    Dorset
    United KingdomBritishDirector66150780002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FIRSTASSIST ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cigna Willow Holdings Ltd
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    England
    Apr 06, 2016
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number04617115
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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