FIRST AGENCY HOLDINGS LTD
Overview
Company Name | FIRST AGENCY HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07862055 |
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 FIRST AGENCY HOLDINGS LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FIRST AGENCY HOLDINGS LTD located?
Registered Office Address | First Floor Axe & Bottle Court 70 Newcomen Street SE1 1YT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST AGENCY HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
CLIVE AGENCY HOLDINGS LIMITED | Jun 11, 2016 | Jun 11, 2016 |
CONCERTO LIVE HOLDINGS LIMITED | Sep 25, 2013 | Sep 25, 2013 |
CONCERTO LIVE LIMITED | Nov 28, 2011 | Nov 28, 2011 |
What are the latest accounts for FIRST AGENCY HOLDINGS LTD?
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 FIRST AGENCY HOLDINGS LTD?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for FIRST AGENCY HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor Axe and Bottle Court 70 Newcomen Street London SE1 1YT to First Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on Sep 30, 2024 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Barry Keith Richards on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Sep 15, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Sep 15, 2023 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Daniel Reid as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 24, 2021
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed clive agency holdings LIMITED\certificate issued on 14/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 078620550002, created on Nov 19, 2021 | 16 pages | MR01 | ||||||||||
Who are the officers of FIRST AGENCY HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
RICHARDS, Barry Keith | Director | 70 Newcomen Street SE1 1YT London First Floor Axe & Bottle Court United Kingdom | United States | British | Director | 245424660007 | ||||||||
STANGER, Edward Crispin Harry | Director | 70 Newcomen Street SE1 1YT London First Floor Axe & Bottle Court United Kingdom | United Kingdom | British | Director | 149048350003 | ||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
COX, Sarah Elizabeth | Director | 70 Newcomen Street SE1 1YT London Ground Floor Axe And Bottle Court | United Kingdom | British | Event Mangement | 248454770001 | ||||||||
DOYLE, Sean | Director | 70 Newcomen Street SE1 1YT London Ground Floor Axe And Bottle Court | United Kingdom | British | None | 209449650001 | ||||||||
GREAVES, Mark John | Director | Newcomen Street SE1 1YT London 70 England | England | British | Chartered Accountant | 59878210001 | ||||||||
HAVEMANN, Maximilian David | Director | 70 Newcomen Street SE1 1YT London Ground Floor Axe And Bottle Court | United Kingdom | South African | Finance Director | 248454720001 | ||||||||
JACKSON, Peter Noel | Director | Kingswood Close TW20 0NQ Englefield Green 20 Surrey United Kingdom | England | British | Event Management | 132659170001 | ||||||||
KERSHAW, Michael George Aidan | Director | Newcomen Street SE1 1YT London 70 England | England | English | Company Director | 27665630003 | ||||||||
REID, Jonathan Daniel | Director | 70 Newcomen Street SE1 1YT London Ground Floor Axe And Bottle Court | United Kingdom | British | Marketeer | 259960990001 | ||||||||
RHODES, Mark Geoffrey | Director | Wooton Street SE1 8TG London 27 United Kingdom | United Kingdom | British | None | 181620780001 | ||||||||
ROBINSON, Nicholas Charles | Director | Wooton Street SE1 8TG London 27 United Kingdom | United Kingdom | British | Company Director | 58260540005 |
Who are the persons with significant control of FIRST AGENCY HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Protocol Group Limited | Dec 22, 2017 | Axe And Bottle Court 70 Newcomen Street SE1 1YT London First Floor London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Charles Robinson | Apr 06, 2016 | Wooton Street SE1 8TG London 27 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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