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 | Queensway House 11 Queensway BH25 5NR New Milton Hampshire |
---|---|
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
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 | |
---|---|---|---|---|
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 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Howell on Apr 01, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL | 1 pages | AD02 | ||
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 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Company Director | 298450810001 | ||||
SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | Director Of Finance | 178978460035 | ||||
EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | Barrister | 123440090026 | |||||
KATZ, Jacqueline Faith | Secretary | Woodfield Rise Bushey Heath WD23 4QR Hertfordshire 11 United Kingdom | British | Company Director | 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 | Company Director | 117929650001 | ||||
CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Accountant | 169752370001 | ||||
EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | Director | 111105900002 | ||||
EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Barrister | 123440090026 | ||||
ENTWISTLE, Janet Elizabeth | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | Director | 119442900001 | ||||
GIEN, Michael David | Director | 2 Sherborne Place HA6 2BH Northwood Middlesex | England | British | Co Director | 46218830002 | ||||
HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | Chief Executive | 39980820027 | ||||
KATZ, Jacqueline Faith | Director | Woodfield Rise Bushey Heath WD23 4QR Hertfordshire 11 United Kingdom | England | British | Company Director | 140868980002 | ||||
WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | Personnel Director | 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 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | 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