Background WavePink WaveYellow Wave

FIRSTBUS GROUP LIMITED (02059633)

FIRSTBUS GROUP LIMITED (02059633) is a dissolved UK company. incorporated on 29 September 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIRSTBUS GROUP LIMITED has been registered for 39 years. Current directors include BROWN, Colin, JARVIS, Andrew Simon.

Company Number
02059633
Status
dissolved
Type
ltd
Incorporated
29 September 1986
Age
39 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Colin, JARVIS, Andrew Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTBUS GROUP LIMITED

FIRSTBUS GROUP LIMITED is an dissolved company incorporated on 29 September 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIRSTBUS GROUP LIMITED was registered 39 years ago.(SIC: 74990)

Status

dissolved

Active since 39 years ago

Company No

02059633

LTD Company

Age

39 Years

Incorporated 29 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 3 October 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

FIRSTGROUP HOLDINGS LIMITED
From: 2 December 1997To: 23 December 1997
MIDLAND RED WEST HOLDINGS LIMITED
From: 4 December 1986To: 2 December 1997
INGLEBY (170) LIMITED
From: 29 September 1986To: 4 December 1986
Contact
Address

8th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG
From: 26 May 2010To: 4 December 2017
50 Eastbourne Terrace Paddington London W2 6LX
From: 29 September 1986To: 26 May 2010
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Sept 14
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 22
Director Left
Nov 22
Capital Update
Oct 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BLIZZARD, David John Mark

Active
The Point, LondonW2 1AF
Secretary
Appointed 09 Aug 2022

BROWN, Colin

Active
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021

JARVIS, Andrew Simon

Active
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 21 Nov 2022

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 14 Nov 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 28 Aug 1998
Resigned 20 Dec 2005

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WARD, David John

Resigned
Top Flat 27 Cotham Grove, BristolBS6 6AN
Secretary
Appointed N/A
Resigned 31 Jan 1998

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

WRIGHT, Richard David

Resigned
124 Old Street, ClevedonBS21 6BJ
Secretary
Appointed 02 Feb 1998
Resigned 28 Aug 1998

BELL, Janette Susan

Resigned
37 North Wharf Road, LondonW2 1AF
Born July 1964
Director
Appointed 01 Jun 2021
Resigned 21 Nov 2022

BOWEN, James Thomas

Resigned
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 09 Jan 2020
Resigned 01 Feb 2021

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 20 Jul 2006
Resigned 01 Feb 2021

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2002

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 31 May 2004
Resigned 01 May 2009

JENKINS, Graeme Mckinlay

Resigned
King Street, AberdeenAB24 5RP
Born August 1975
Director
Appointed 02 Aug 2010
Resigned 08 Apr 2011

KAYE, David Andrew

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born December 1962
Director
Appointed 27 Apr 2010
Resigned 01 Jun 2010

LANAGHAN, Iain Malcolm, Mr.

Resigned
Ernan Lodge, AberdeenAB15 5EY
Born May 1955
Director
Appointed 31 Mar 2003
Resigned 31 May 2004

LISTON, David Alexander

Resigned
King Street, AberdeenAB24 5RP
Born June 1971
Director
Appointed 02 Aug 2010
Resigned 04 Jul 2014

MCPHAIL, Stephen

Resigned
41 Earlspark Crescent, AberdeenAB15 9AY
Born January 1961
Director
Appointed 31 Mar 2003
Resigned 20 Jul 2006

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 1999

WRIGHT, Richard David

Resigned
124 Old Street, ClevedonBS21 6BJ
Born September 1966
Director
Appointed 30 Sept 1999
Resigned 15 Feb 2002

Persons with significant control

1

The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
16 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2025
DS01DS01
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Resolution
28 October 2024
RESOLUTIONSResolutions
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 June 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
244244
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
27 August 2004
288cChange of Particulars
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
10 November 2003
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
20 July 2001
287Change of Registered Office
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
9 August 2000
288cChange of Particulars
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288cChange of Particulars
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
4 September 1998
287Change of Registered Office
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1997
AAAnnual Accounts
Legacy
12 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
225(1)225(1)
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
403aParticulars of Charge Subject to s859A
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Resolution
12 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
19 April 1990
403aParticulars of Charge Subject to s859A
Legacy
5 April 1990
288288
Legacy
27 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Memorandum Articles
23 August 1989
MEM/ARTSMEM/ARTS
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
23 August 1989
288288
Legacy
27 June 1989
288288
Legacy
9 June 1989
403aParticulars of Charge Subject to s859A
Legacy
9 June 1989
403aParticulars of Charge Subject to s859A
Legacy
9 June 1989
403aParticulars of Charge Subject to s859A
Legacy
25 August 1988
288288
Legacy
25 August 1988
288288
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
21 June 1988
PUC 2PUC 2
Legacy
16 May 1988
288288
Legacy
16 May 1988
155(6)b155(6)b
Legacy
16 May 1988
155(6)a155(6)a
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Legacy
13 May 1988
363363
Legacy
9 May 1988
155(6)b155(6)b
Legacy
9 May 1988
155(6)a155(6)a
Legacy
8 March 1988
PUC 2PUC 2
Legacy
18 February 1988
PUC 2PUC 2
Legacy
24 January 1988
PUC 2PUC 2
Legacy
30 November 1987
PUC 2PUC 2
Legacy
5 October 1987
288288
Legacy
29 September 1987
395Particulars of Mortgage or Charge
Legacy
13 August 1987
288288
Resolution
7 August 1987
RESOLUTIONSResolutions
Legacy
12 February 1987
288288
Resolution
4 February 1987
RESOLUTIONSResolutions
Resolution
30 January 1987
RESOLUTIONSResolutions
Legacy
7 January 1987
GAZ(U)GAZ(U)
Legacy
7 January 1987
288288
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
224224
Legacy
5 December 1986
288288
Legacy
5 December 1986
122122
Certificate Change Of Name Company
4 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1986
287Change of Registered Office
Certificate Incorporation
29 September 1986
CERTINCCertificate of Incorporation