FIRSTPORT GROUP LIMITED
Overview
| Company Name | FIRSTPORT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04352396 |
| 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 FIRSTPORT GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FIRSTPORT GROUP LIMITED located?
| Registered Office Address | Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRSTPORT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRSTPORT LIMITED | Nov 06, 2015 | Nov 06, 2015 |
| PEVEREL PROPERTY MANAGEMENT LIMITED | Oct 19, 2009 | Oct 19, 2009 |
| LAUNCHCOIN LIMITED | Jan 14, 2002 | Jan 14, 2002 |
What are the latest accounts for FIRSTPORT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FIRSTPORT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for FIRSTPORT GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Joseph Keenan on Mar 11, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD03 | ||
Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Mar 11, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 35 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Cessation of Emeria Res Uk Newco Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Notification of Drive Topco Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||
Notification of Emeria Res Uk Newco Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||
Cessation of Knight Square Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD04 | ||
Statement of capital on Apr 19, 2023
| 5 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of FIRSTPORT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
| PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 298450810001 | |||||||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 178978460035 | |||||||||
| BAGLEY, Richard David Francis | Secretary | 82 Haven Road BH13 7LZ Poole Dorset | British | 74328120002 | ||||||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||||||
| DALBY, Martin Lee | Director | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | United Kingdom | British | 982290002 | |||||||||
| ENTWISTLE, Janet Elizabeth | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | 119442900001 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| HOWELL, Nigel, Mr. | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | 39980820027 | |||||||||
| HOYLAND, Mark Edward | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | 163901540001 | |||||||||
| KEENAN, John Joseph | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 171348900001 | |||||||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 140593930001 | |||||||||
| MIDDLEBURGH, Lee Eamon | Director | Queensway House 11 Queensway BH25 5NR New Milton Hampshire | England | British | 103087150002 | |||||||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 98678880005 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FIRSTPORT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emeria Res Uk Newco Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Drive Topco Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Knight Square Limited | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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