FIRST2PROTECT LIMITED

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

    Company NameFIRST2PROTECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09014795
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST2PROTECT LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is FIRST2PROTECT LIMITED located?

    Registered Office Address
    First Floor, Keble House
    Southernhay Gardens
    EX1 1NT Exeter
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRST2PROTECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRST2PROTECT LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for FIRST2PROTECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Registration of charge 090147950001, created on Dec 19, 2025

    97 pagesMR01

    Appointment of Mr Mayank Prakash as a director on Oct 21, 2025

    2 pagesAP01

    Termination of appointment of Simon David Embley as a director on Oct 21, 2025

    1 pagesTM01

    Registered office address changed from Second Floor, the Forum Barnfield Road Exeter EX1 1QR England to First Floor, Keble House Southernhay Gardens Exeter EX1 1NT on Oct 20, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Director's details changed for Mark Russell Batten on Oct 02, 2025

    2 pagesCH01

    Termination of appointment of Thomas Luke Adorian as a director on Aug 15, 2025

    1 pagesTM01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Floor 4 11 Leadenhall Street London EC3V 1LP England to Second Floor, the Forum Barnfield Road Exeter EX1 1QR on Apr 11, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Registered office address changed from Second Floor, the Forum Barnfield Road Exeter EX1 1QR England to Floor 4 11 Leadenhall Street London EC3V 1LP on Jun 12, 2024

    1 pagesAD01

    Confirmation statement made on Apr 28, 2024 with updates

    4 pagesCS01

    Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Second Floor, the Forum Barnfield Road Exeter EX1 1QR on Apr 13, 2023

    1 pagesAD01

    Appointment of Mr Simon David Embley as a director on Apr 07, 2023

    2 pagesAP01

    Notification of Pivotal Growth Limited as a person with significant control on Apr 07, 2023

    2 pagesPSC02

    Cessation of Your-Move.Co.Uk Ltd as a person with significant control on Apr 07, 2023

    1 pagesPSC07

    Termination of appointment of Stuart Whittle as a director on Apr 07, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Pearson Round as a director on Apr 07, 2023

    1 pagesTM01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Apr 07, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Who are the officers of FIRST2PROTECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTEN, Mark Russell
    Southernhay Gardens
    EX1 1NT Exeter
    First Floor, Keble House
    England
    Director
    Southernhay Gardens
    EX1 1NT Exeter
    First Floor, Keble House
    England
    United KingdomBritish266964630001
    GIBSON, Jeremy Paul
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish161139510001
    PRAKASH, Mayank
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    Director
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    EnglandBritish224497610001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    187217080001
    ADORIAN, Thomas Luke
    Barnfield Road
    EX1 1QR Exeter
    Second Floor, The Forum
    England
    Director
    Barnfield Road
    EX1 1QR Exeter
    Second Floor, The Forum
    England
    EnglandBritish292001590001
    BUCK, Helen Elizabeth
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    United KingdomBritish68631400004
    COOKE, Stephen Andrew
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish246208860001
    EMBLEY, Simon David
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish71406150003
    GUEST, Malcolm Trevor
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    United KingdomBritish96608080001
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    United KingdomBritish115307490001
    MCAULEY, James Charles
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    United KingdomBritish119028130001
    NEWNES, David Julian
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish75640120002
    RAICHURA, Rajeev Ramniklal
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    EnglandBritish251016910001
    ROUND, Jonathan Pearson
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish120454460001
    WHITTLE, Stuart
    Parkside
    Birmingham Business Park
    B37 7YT Birmingham
    3700
    England
    Director
    Parkside
    Birmingham Business Park
    B37 7YT Birmingham
    3700
    England
    EnglandBritish292002370001

    Who are the persons with significant control of FIRST2PROTECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pivotal Growth Limited
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Apr 07, 2023
    Hanover Square
    W1S 1JJ London
    11-12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number13243328
    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.
    Your-Move.Co.Uk Ltd
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    England
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number01864469
    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.

    Does FIRST2PROTECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2025
    Delivered On Dec 22, 2025
    Outstanding
    Brief description
    First legal mortgage and first fixed charge over all of its material property and first fixed charge over all of its intellectual property (each term as defined in the instrument). For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aether Financial Services UK Limited as Security Trustee for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Dec 22, 2025Registration of a charge (MR01)

    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