Background WavePink WaveYellow Wave

SETFIRST LIMITED (02332323)

SETFIRST LIMITED (02332323) is an active UK company. incorporated on 3 January 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SETFIRST LIMITED has been registered for 37 years. Current directors include WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
02332323
Status
active
Type
ltd
Incorporated
3 January 1989
Age
37 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SETFIRST LIMITED

SETFIRST LIMITED is an active company incorporated on 3 January 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SETFIRST LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02332323

LTD Company

Age

37 Years

Incorporated 3 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 3 January 1989To: 11 September 2024
Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Capital Update
Oct 09
Funding Round
Nov 09
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Jun 16
Funding Round
May 18
Director Left
Dec 18
Director Left
May 19
Director Joined
May 19
Capital Update
May 19
Share Issue
May 19
Funding Round
May 19
Share Issue
May 21
Director Joined
May 23
Director Left
May 23
Director Left
Jul 25
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Road, IrvineKA11 5AP
Corporate secretary
Appointed 18 Jan 2002

WALKER, Adam

Active
New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 20 Feb 2015

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Road, IrvineKA11 5AP
Corporate director
Appointed 02 Mar 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 02 Mar 2001

ADAMS, Deborah Anne

Resigned
178 Garratt Lane, LondonSW18 4ED
Secretary
Appointed 15 Oct 1993
Resigned 17 Jan 1996

BANKS, Valerie

Resigned
1 Homefield Close, AddlestoneKT15 3QH
Secretary
Appointed 17 Jan 1996
Resigned 18 May 1998

BRYANT, Karina Jane

Resigned
25 Seaton Road, St AlbansAL2 1RL
Secretary
Appointed 20 Dec 1999
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 18 May 1998
Resigned 20 Dec 1999

HORLER, Alison Marie

Resigned
29 Kempton Court, Sunbury On ThamesTW16 5PA
Secretary
Appointed N/A
Resigned 02 Jun 1993

MCCLINTOCK, Clare Alexandra

Resigned
77 St Kilda Road, LondonW13 9DF
Secretary
Appointed 02 Jun 1993
Resigned 15 Oct 1993

SADLER, John

Resigned
980 Great West Road, MiddlesexTW8 9GS
Secretary
Appointed 09 Jun 2020
Resigned 29 Jul 2022

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Secretary
Appointed 04 Sept 1998
Resigned 02 Mar 2001

BALFOUR, Ian Main Ferguson

Resigned
Hatherleigh Tite Hill, EghamTW20 0NH
Born March 1933
Director
Appointed N/A
Resigned 01 Jan 1994

BLACKBURN, Paul Frederick

Resigned
Kinsale, BeaconsfieldHP9 1PH
Born October 1954
Director
Appointed 15 Jul 1999
Resigned 05 Mar 2001

BONDY, Rupert

Resigned
120 Oxford Gardens, LondonW10
Born June 1961
Director
Appointed 07 Sept 1998
Resigned 05 Mar 2001

BONFIELD, Andrew Robert John

Resigned
Ukuthula House, AscotSL5 9AX
Born August 1962
Director
Appointed 07 Sept 1998
Resigned 27 Dec 2000

BROWN, Julie Belita

Resigned
New Oxford Street, LondonWC1A 1DG
Born March 1962
Director
Appointed 01 May 2023
Resigned 19 Jul 2025

CROMPTON, Stephen Thomas

Resigned
Littleworth House, BurnhamSL1 8PP
Born February 1946
Director
Appointed 07 Sept 1998
Resigned 05 Mar 2001

DAKERS, Christopher Hugh

Resigned
2 Upper Butts, BrentfordTW8 8DA
Born December 1942
Director
Appointed 15 Jul 1999
Resigned 05 Mar 2001

DILLON, Alison Marie

Resigned
The End House, Henley On ThamesRG9 6HJ
Born June 1961
Director
Appointed 02 Jun 1993
Resigned 04 Sept 1998

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 01 May 2019

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 09 Sept 2009
Resigned 31 Mar 2011

JACKSON, Peter, Dr

Resigned
Wellingrove House, RickmansworthWD3 1PT
Born October 1943
Director
Appointed N/A
Resigned 21 Apr 1994

MACKAY, Iain James

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born October 1961
Director
Appointed 01 May 2019
Resigned 01 May 2023

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 10 Mar 1995
Resigned 26 Aug 1997

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed N/A
Resigned 10 Mar 1995

VENABLES, Mark Alexander Rowland

Resigned
7 Farrer Court, TwickenhamTW1 2LB
Born July 1954
Director
Appointed 26 Aug 1997
Resigned 07 Sept 1998

VICENTINI, Simone

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born November 1969
Director
Appointed 20 Feb 2015
Resigned 14 Dec 2018

WILBRAHAM, Simon Nicholas

Resigned
Flat 1 58 Schubert Road, LondonSW15 2QS
Born July 1969
Director
Appointed 18 May 1998
Resigned 07 Sept 1998

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

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

240

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 May 2021
SH10Notice of Particulars of Variation
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 May 2021
MAMA
Memorandum Articles
29 May 2021
MAMA
Capital Redomination Of Shares
27 May 2021
SH14Notice of Redenomination
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Resolution
29 May 2019
RESOLUTIONSResolutions
Legacy
29 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2019
SH19Statement of Capital
Legacy
29 May 2019
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
29 May 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
29 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
29 May 2019
SH14Notice of Redenomination
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 May 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Resolution
15 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2018
CC04CC04
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Corporate Director Company With Change Date
24 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
24 October 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Director Company With Change Date
4 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Resolution
12 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Memorandum Articles
24 October 2009
MEM/ARTSMEM/ARTS
Resolution
24 October 2009
RESOLUTIONSResolutions
Legacy
21 October 2009
SH20SH20
Legacy
21 October 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 October 2009
SH19Statement of Capital
Resolution
21 October 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
12 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
24 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
88(3)88(3)
Legacy
7 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Memorandum Articles
26 January 2004
MEM/ARTSMEM/ARTS
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
123Notice of Increase in Nominal Capital
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 July 2000
288cChange of Particulars
Legacy
12 July 2000
288cChange of Particulars
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288cChange of Particulars
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363aAnnual Return
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
20 January 1999
AUDAUD
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363aAnnual Return
Legacy
28 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288cChange of Particulars
Legacy
19 March 1997
363aAnnual Return
Statement Of Affairs
9 January 1997
SASA
Legacy
9 January 1997
88(2)O88(2)O
Legacy
17 December 1996
88(2)P88(2)P
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
24 April 1996
363x363x
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
18 October 1995
244244
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363x363x
Legacy
26 January 1994
288288
Legacy
21 December 1993
353a353a
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
8 November 1993
288288
Legacy
25 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
2 March 1993
363x363x
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
9 March 1992
363x363x
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
9 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363x363x
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
5 February 1990
287Change of Registered Office
Legacy
19 October 1989
225(1)225(1)
Legacy
15 September 1989
224224
Legacy
26 July 1989
88(2)R88(2)R
Resolution
26 July 1989
RESOLUTIONSResolutions
Resolution
26 July 1989
RESOLUTIONSResolutions
Resolution
26 July 1989
RESOLUTIONSResolutions
Legacy
26 July 1989
123Notice of Increase in Nominal Capital
Statement Of Affairs
21 April 1989
SASA
Statement Of Affairs
21 April 1989
SASA
Legacy
19 April 1989
288288
Legacy
17 April 1989
PUC 3PUC 3
Legacy
17 April 1989
PUC 3PUC 3
Legacy
17 April 1989
123Notice of Increase in Nominal Capital
Resolution
17 April 1989
RESOLUTIONSResolutions
Resolution
17 April 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Incorporation Company
3 January 1989
NEWINCIncorporation