FALCON SUPPORT SERVICES LIMITED

FALCON SUPPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFALCON SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04980216
    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 FALCON SUPPORT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is FALCON SUPPORT SERVICES LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FALCON SUPPORT SERVICES LIMITED?

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

    What is the status of the latest confirmation statement for FALCON SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for FALCON SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Lamerton as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr. Paul Robert Hepburn as a director on Aug 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Termination of appointment of Hannah O'gorman as a director on Apr 26, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Apr 28, 2022

    2 pagesAP04

    Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 28, 2022

    1 pagesTM02

    Change of details for Falcon Support Services (Holdings) Limited as a person with significant control on Feb 09, 2022

    2 pagesPSC05

    Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT

    1 pagesAD02

    Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022

    1 pagesCH03

    Registered office address changed from C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on Feb 09, 2022

    1 pagesAD01

    Director's details changed for Mr Alastair James Watson on Jun 27, 2020

    2 pagesCH01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Amended full accounts made up to Mar 31, 2019

    26 pagesAAMD

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Who are the officers of FALCON SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    BEAZLEY-LONG, Graham Maurice
    91-93, Charterhouse Street
    EC1M 6HR London
    Innisfree Limited, First Floor - Boundary House
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Innisfree Limited, First Floor - Boundary House
    England
    EnglandBritish133537840002
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritish119364680001
    WATSON, Alastair James
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    United KingdomBritish164639450002
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    192401180001
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    LODGE, Matthew Sebastian
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    Secretary
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    184939250001
    RAPLEY, Wendy Lisa, Mrs.
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    Secretary
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    259554230001
    ROBERTS, Wendy Lisa
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    Secretary
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    184945650001
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish117331880001
    BALL, Philip Ian
    Fearnal Close
    Fernhill Heath
    WR3 8RX Worcester
    6
    Worcs
    Director
    Fearnal Close
    Fernhill Heath
    WR3 8RX Worcester
    6
    Worcs
    EnglandBritish95228000002
    BIRLEY SMITH, Gaynor
    Gutter Lane
    EC2V 8AS London
    33
    England
    Director
    Gutter Lane
    EC2V 8AS London
    33
    England
    EnglandEnglish83779370002
    BIRLEY SMITH, Gaynor
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    Director
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    EnglandEnglish83779370002
    DUXBURY, Christopher
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    Director
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    British91833670001
    EDWARDS, Matthew James
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    EnglandBritish180522620001
    FIELD, Christopher Richard
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    Director
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    United KingdomBritish117601990001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    German65514200005
    HARRIS, John David
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    EnglandBritish174333200001
    JONES, Stephen Michael
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    United KingdomBritish88268290002
    LAMERTON, Ian David, Mr.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    EnglandBritish175083730002
    O'GORMAN, Hannah
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    United KingdomBritish313750000002
    PATERSON, David John
    51 Kensington Oval
    Boathouse Field
    WS13 6NR Lichfield
    Staffordshire
    Director
    51 Kensington Oval
    Boathouse Field
    WS13 6NR Lichfield
    Staffordshire
    EnglandBritish55601200002
    SEMPLE, Brian Mervyn
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    United KingdomBritish109877350001
    SIDHU, Sabrina
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    EnglandBritish238179460001
    VINCE, Robert David
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    Director
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    British69268810001
    WARD, James William
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    Director
    91-93, Charterhouse Street
    EC1M 6HR London
    Boundary House
    London
    England
    EnglandBritish612190002
    WARD, James William
    4 Rosewood
    GU22 7LE Woking
    Surrey
    Director
    4 Rosewood
    GU22 7LE Woking
    Surrey
    EnglandBritish612190002
    WEBBER, Matthew James
    SW3
    Director
    SW3
    United KingdomBritish45991230001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of FALCON SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Falcon Support Services (Holdings) Limited
    Watling House - 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    Apr 06, 2016
    Watling House - 5th Floor
    33 Cannon Street
    EC4M 5SB London
    C/O Dalmore Capital Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number04985527
    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.

    What are the latest statements on persons with significant control for FALCON SUPPORT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016Apr 06, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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