FALCON SUPPORT SERVICES (HOLDINGS) LIMITED

FALCON SUPPORT SERVICES (HOLDINGS) LIMITED

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

    Company NameFALCON SUPPORT SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04985527
    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 (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is FALCON SUPPORT SERVICES (HOLDINGS) 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 (HOLDINGS) LIMITED?

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

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

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for FALCON SUPPORT SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Notification of Innisfree Secondary Partners 2 Llp as a person with significant control on Oct 19, 2023

    2 pagesPSC02

    Cessation of Innisfree Pfi Secondary Fund 2 as a person with significant control on Oct 19, 2023

    1 pagesPSC07

    Cessation of Innisfree Nominees Limited as a person with significant control on Oct 19, 2023

    1 pagesPSC07

    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

    Group of companies' accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Dec 05, 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

    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 05, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    34 pagesAA

    Group of companies' accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Dec 05, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    31 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Who are the officers of FALCON SUPPORT SERVICES (HOLDINGS) 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
    London
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited, First Floor - Boundary House
    London
    England
    EnglandBritishDirector133537840002
    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
    ScotlandBritishDirector203724200001
    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 KingdomBritishCommercial Director119364680001
    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 KingdomBritishInvestment Director164639450002
    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
    192401190001
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    LODGE, Matthew Sebastian, Mr.
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    Secretary
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    173187220001
    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
    259553950001
    ROBERTS, Wendy Lisa
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    Secretary
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    184940280001
    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
    EnglandBritishDirector117331880001
    BALL, Philip Ian
    Fearnal Close
    Fernhill Heath
    WR3 8RX Worcester
    6
    Worcs
    Director
    Fearnal Close
    Fernhill Heath
    WR3 8RX Worcester
    6
    Worcs
    EnglandBritishProject Manager95228000002
    BIRLEY SMITH, Gaynor
    Gutter Lane
    EC2V 8AS London
    33
    England
    Director
    Gutter Lane
    EC2V 8AS London
    33
    England
    EnglandEnglishDirector83779370002
    BIRLEY SMITH, Gaynor
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    Director
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    EnglandEnglishOperations Director83779370002
    BROOKING, David John
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    Director
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    EnglandBritishInvestment Director170729550003
    DUXBURY, Christopher
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    Director
    Gidleigh Cottage
    Longparish
    SP11 6PG Andover
    Hampshire
    BritishBusiness Development Manager91833670001
    EDWARDS, Matthew James
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    London
    Director
    7th Floor
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    London
    EnglandBritishInvestment Manager180522620001
    FIELD, Christopher Richard
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    Director
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Berkshire
    United KingdomBritishDirector117601990001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    GermanInveatment Fund Manag65514200005
    HARRIS, John David
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    EnglandBritishFund Manager174333200001
    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 KingdomBritishChartered Accountant88268290002
    LAMERTON, Ian David, Mr.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritishProject Manager175083730002
    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 KingdomBritishDirector313750000002
    PATERSON, David John
    51 Kensington Oval
    Boathouse Field
    WS13 6NR Lichfield
    Staffordshire
    Director
    51 Kensington Oval
    Boathouse Field
    WS13 6NR Lichfield
    Staffordshire
    EnglandBritishChartered Engineer55601200002
    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 KingdomBritishDirector109877350001
    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
    EnglandBritishInvestment Director238179460001
    VINCE, Robert David
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    Director
    10 Wasperton Village
    CV35 8EB Warwick
    Warwickshire
    BritishCivil Engineer69268810001
    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
    EnglandBritishAccountant612190002
    WARD, James William
    4 Rosewood
    GU22 7LE Woking
    Surrey
    Director
    4 Rosewood
    GU22 7LE Woking
    Surrey
    EnglandBritishAccountant612190002
    WEBBER, Matthew James
    SW3
    Director
    SW3
    United KingdomBritishFund Manager45991230001
    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 (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innisfree Secondary Partners 2 Llp
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    Oct 19, 2023
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnerships Act 2000
    Place RegisteredUk Companies Register
    Registration NumberOc391974
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Innisfree Nominees Limited
    91-93, Charterhouse Street
    EC1M 6HR London
    Suite Boundary House
    London
    England
    Apr 06, 2016
    91-93, Charterhouse Street
    EC1M 6HR London
    Suite Boundary House
    London
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number03565361
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Innisfree Pfi Secondary Fund 2
    91-93, Charterhouse Street
    EC1M 6HR London
    Suite Boundary House
    London
    England
    Apr 06, 2016
    91-93, Charterhouse Street
    EC1M 6HR London
    Suite Boundary House
    London
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration NumberLp014126
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Browning Pfi 2003 Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number04715572
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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