FALCON SUPPORT SERVICES (HOLDINGS) LIMITED
Overview
Company Name | FALCON SUPPORT SERVICES (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04985527 |
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 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 Address | No |
What are the latest accounts for FALCON SUPPORT SERVICES (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FALCON SUPPORT SERVICES (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for FALCON SUPPORT SERVICES (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian David Lamerton as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Notification of Innisfree Secondary Partners 2 Llp as a person with significant control on Oct 19, 2023 | 2 pages | PSC02 | ||
Cessation of Innisfree Pfi Secondary Fund 2 as a person with significant control on Oct 19, 2023 | 1 pages | PSC07 | ||
Cessation of Innisfree Nominees Limited as a person with significant control on Oct 19, 2023 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of Hannah O'gorman as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Apr 28, 2022 | 2 pages | AP04 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 28, 2022 | 1 pages | TM02 | ||
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 pages | AD02 | ||
Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Director's details changed for Mr Alastair James Watson on Jun 27, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Dec 05, 2020 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of FALCON SUPPORT SERVICES (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | c/o Pinsent Mason Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
BEAZLEY-LONG, Graham Maurice | Director | 91-93 Charterhouse Street EC1M 6HR London Innisfree Limited, First Floor - Boundary House London England | England | British | Director | 133537840002 | ||||||||
GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | Director | 203724200001 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
WATSON, Alastair James | Director | 91-93, Charterhouse Street EC1M 6HR London Boundary House London England | United Kingdom | British | Investment Director | 164639450002 | ||||||||
BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
KEEN, Richard | Secretary | Erdington B23 7RZ Birmingham 395 George Road England | 192401190001 | |||||||||||
LEWIS, Martin | Secretary | Apartment 503 87 Branston Street B18 6BT Birmingham | British | 79300270005 | ||||||||||
LODGE, Matthew Sebastian, Mr. | Secretary | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House | 173187220001 | |||||||||||
RAPLEY, Wendy Lisa, Mrs. | Secretary | 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading C/O Resolis Limited Berkshire England | 259553950001 | |||||||||||
ROBERTS, Wendy Lisa | Secretary | Interserve House, Ruscombe Park Twyford RG10 9JU Berkshire | 184940280001 | |||||||||||
SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Director | 117331880001 | ||||||||
BALL, Philip Ian | Director | Fearnal Close Fernhill Heath WR3 8RX Worcester 6 Worcs | England | British | Project Manager | 95228000002 | ||||||||
BIRLEY SMITH, Gaynor | Director | Gutter Lane EC2V 8AS London 33 England | England | English | Director | 83779370002 | ||||||||
BIRLEY SMITH, Gaynor | Director | Common House Ivington Court Ivington HR6 0JW Leominster Herefordshire | England | English | Operations Director | 83779370002 | ||||||||
BROOKING, David John | Director | 7th Floor 33 Gutter Lane EC2V 8AS London Abacus House | England | British | Investment Director | 170729550003 | ||||||||
DUXBURY, Christopher | Director | Gidleigh Cottage Longparish SP11 6PG Andover Hampshire | British | Business Development Manager | 91833670001 | |||||||||
EDWARDS, Matthew James | Director | 7th Floor 33 Gutter Lane EC2V 8AS London Abacus House London | England | British | Investment Manager | 180522620001 | ||||||||
FIELD, Christopher Richard | Director | Interserve House, Ruscombe Park Twyford RG10 9JU Berkshire | United Kingdom | British | Director | 117601990001 | ||||||||
FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | Inveatment Fund Manag | 65514200005 | |||||||||
HARRIS, John David | Director | 200 Aldersgate Street EC1A 2ND London 17th Floor England | England | British | Fund Manager | 174333200001 | ||||||||
JONES, Stephen Michael | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | Chartered Accountant | 88268290002 | ||||||||
LAMERTON, Ian David, Mr. | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | Project Manager | 175083730002 | ||||||||
O'GORMAN, Hannah | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | United Kingdom | British | Director | 313750000002 | ||||||||
PATERSON, David John | Director | 51 Kensington Oval Boathouse Field WS13 6NR Lichfield Staffordshire | England | British | Chartered Engineer | 55601200002 | ||||||||
SEMPLE, Brian Mervyn | Director | 91-93, Charterhouse Street EC1M 6HR London Boundary House London England | United Kingdom | British | Director | 109877350001 | ||||||||
SIDHU, Sabrina | Director | 91-93, Charterhouse Street EC1M 6HR London Boundary House London England | England | British | Investment Director | 238179460001 | ||||||||
VINCE, Robert David | Director | 10 Wasperton Village CV35 8EB Warwick Warwickshire | British | Civil Engineer | 69268810001 | |||||||||
WARD, James William | Director | 91-93, Charterhouse Street EC1M 6HR London Boundary House London England | England | British | Accountant | 612190002 | ||||||||
WARD, James William | Director | 4 Rosewood GU22 7LE Woking Surrey | England | British | Accountant | 612190002 | ||||||||
WEBBER, Matthew James | Director | SW3 | United Kingdom | British | Fund Manager | 45991230001 | ||||||||
BRIGHTON DIRECTOR LTD | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innisfree Secondary Partners 2 Llp | Oct 19, 2023 | 91-93 Charterhouse Street EC1M 6HR London 1st Floor, Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Innisfree Nominees Limited | Apr 06, 2016 | 91-93, Charterhouse Street EC1M 6HR London Suite Boundary House London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Innisfree Pfi Secondary Fund 2 | Apr 06, 2016 | 91-93, Charterhouse Street EC1M 6HR London Suite Boundary House London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Browning Pfi 2003 Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 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