FIRSTPORT SECRETARIAL LIMITED
Overview
| Company Name | FIRSTPORT SECRETARIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05806647 |
| 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 SECRETARIAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIRSTPORT SECRETARIAL 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 SECRETARIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEVEREL SECRETARIAL LIMITED | Jul 08, 2011 | Jul 08, 2011 |
| MINT SECRETARIAL LIMITED | May 05, 2006 | May 05, 2006 |
What are the latest accounts for FIRSTPORT SECRETARIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRSTPORT SECRETARIAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for FIRSTPORT SECRETARIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Change of details for Emeria Uk Dormants Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||
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 Feb 02, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Ouda Saleh on Feb 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Steve John Perrett on Feb 02, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Cessation of Firstport Bespoke Property Services Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD04 | ||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ouda Saleh on Jan 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Termination of appointment of Stuart Douglas Muncer as a secretary on Sep 06, 2019 | 1 pages | TM02 | ||
Who are the officers of FIRSTPORT SECRETARIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||
| KATZ, Jacqueline Faith | Secretary | Woodfield Rise Bushey Heath WD23 4QR Hertfordshire 11 United Kingdom | British | 140868980002 | ||||||
| MUNCER, Stuart Douglas | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | 235301080001 | |||||||
| SALEH, Ouda | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | 199818280001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||
| CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 169752370001 | |||||
| EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 111105900002 | |||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 123440090026 | |||||
| ENTWISTLE, Janet Elizabeth | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 119442900001 | |||||
| GIEN, Michael David | Director | 2 Sherborne Place HA6 2BH Northwood Middlesex | England | British | 46218830002 | |||||
| HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 39980820027 | |||||
| KATZ, Jacqueline Faith | Director | Woodfield Rise Bushey Heath WD23 4QR Hertfordshire 11 United Kingdom | England | British | 140868980002 | |||||
| WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 114241630002 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of FIRSTPORT SECRETARIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emeria Uk Dormants Limited | May 31, 2023 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Firstport Bespoke Property Services 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