FIRSTPORT SECRETARIAL LIMITED

FIRSTPORT SECRETARIAL LIMITED

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

    Company NameFIRSTPORT SECRETARIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05806647
    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 FIRSTPORT SECRETARIAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRSTPORT SECRETARIAL LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTPORT SECRETARIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEVEREL SECRETARIAL LIMITEDJul 08, 2011Jul 08, 2011
    MINT SECRETARIAL LIMITEDMay 05, 2006May 05, 2006

    What are the latest accounts for FIRSTPORT SECRETARIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FIRSTPORT SECRETARIAL LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for FIRSTPORT SECRETARIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 29, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Cessation of Firstport Bespoke Property Services Limited as a person with significant control on May 31, 2023

    1 pagesPSC07

    Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023

    2 pagesPSC02

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD04

    Director's details changed for Mr Ouda Saleh on Aug 22, 2022

    2 pagesCH01

    Termination of appointment of Nigel Howell as a director on Aug 18, 2022

    1 pagesTM01

    Appointment of Mr Steve John Perrett as a director on Aug 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Ouda Saleh on Jan 01, 2021

    2 pagesCH01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Termination of appointment of Stuart Douglas Muncer as a secretary on Sep 06, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Howell on Apr 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL

    1 pagesAD02

    Who are the officers of FIRSTPORT SECRETARIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRETT, Steve John
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director298450810001
    SALEH, Ouda
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritishDirector Of Finance178978460035
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    BritishBarrister123440090026
    KATZ, Jacqueline Faith
    Woodfield Rise
    Bushey Heath
    WD23 4QR Hertfordshire
    11
    United Kingdom
    Secretary
    Woodfield Rise
    Bushey Heath
    WD23 4QR Hertfordshire
    11
    United Kingdom
    BritishCompany Director140868980002
    MUNCER, Stuart Douglas
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    235301080001
    SALEH, Ouda
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    199818280001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director117929650001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishAccountant169752370001
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritishDirector111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishBarrister123440090026
    ENTWISTLE, Janet Elizabeth
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritishDirector119442900001
    GIEN, Michael David
    2 Sherborne Place
    HA6 2BH Northwood
    Middlesex
    Director
    2 Sherborne Place
    HA6 2BH Northwood
    Middlesex
    EnglandBritishCo Director46218830002
    HOWELL, Nigel, Mr.
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    EnglandBritishChief Executive39980820027
    KATZ, Jacqueline Faith
    Woodfield Rise
    Bushey Heath
    WD23 4QR Hertfordshire
    11
    United Kingdom
    Director
    Woodfield Rise
    Bushey Heath
    WD23 4QR Hertfordshire
    11
    United Kingdom
    EnglandBritishCompany Director140868980002
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishPersonnel Director114241630002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of FIRSTPORT SECRETARIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    May 31, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14758404
    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.
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Apr 06, 2016
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01623496
    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.

    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