Background WavePink WaveYellow Wave

FIRSTGROUP CANADIAN FINANCE LIMITED (03486937)

FIRSTGROUP CANADIAN FINANCE LIMITED (03486937) is an active UK company. incorporated on 30 December 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIRSTGROUP CANADIAN FINANCE LIMITED has been registered for 28 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
03486937
Status
active
Type
ltd
Incorporated
30 December 1997
Age
28 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWEN, James Thomas, FORBES, William Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTGROUP CANADIAN FINANCE LIMITED

FIRSTGROUP CANADIAN FINANCE LIMITED is an active company incorporated on 30 December 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIRSTGROUP CANADIAN FINANCE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03486937

LTD Company

Age

28 Years

Incorporated 30 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FIRST BERKSHIRE BUSES LIMITED
From: 9 June 1998To: 10 November 2000
GOLDENTHRONG LIMITED
From: 30 December 1997To: 9 June 1998
Contact
Address

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

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG
From: 28 April 2010To: 4 December 2017
50 Eastbourne Terrace Paddington London W2 6LX
From: 30 December 1997To: 28 April 2010
Timeline

17 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Oct 09
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Funding Round
Apr 12
Director Joined
Sept 12
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
May 18
Director Left
Jun 19
Director Left
Jun 22
Director Joined
Jun 22
Capital Update
Mar 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 30 Jun 2022

FORBES, William Alexander

Active
King Street, AberdeenAB24 5RP
Born April 1970
Director
Appointed 11 Nov 2011

BARRIE, Sidney

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

GLIBOTA-VIGO, Silvana Nerina

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 18 Jun 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 18 Jun 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 25 Jun 1998
Resigned 20 Dec 2005

WELCH, Robert John

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Dec 1997
Resigned 25 Jun 1998

CARR, Jeffrey

Resigned
King Street, AberdeenAB24 5RP
Born September 1961
Director
Appointed 29 Sept 2009
Resigned 11 Nov 2011

COLLIE, Duncan Mclellan

Resigned
King Street, AberdeenAB24 5RP
Born July 1966
Director
Appointed 20 Feb 2012
Resigned 30 Jun 2022

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 25 Jun 1998
Resigned 31 Mar 2003

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 26 Feb 2004
Resigned 01 May 2009

FYFE, Isabel Anne Adamson

Resigned
69 Archway Street, LondonSW13 0AS
Born May 1947
Director
Appointed 29 Nov 2000
Resigned 18 Dec 2001

GREGORY, Matthew

Resigned
King Street, AberdeenAB24 5RP
Born February 1970
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2019

LANAGHAN, Iain Malcolm, Mr.

Resigned
Ernan Lodge, AberdeenAB15 5EY
Born May 1955
Director
Appointed 29 Nov 2000
Resigned 31 May 2004

LOCKHEAD, Moir, Sir

Resigned
King Street, AberdeenAB24 5RP
Born April 1945
Director
Appointed 29 Nov 2000
Resigned 01 Nov 2010

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 01 Jun 1998
Resigned 25 Jun 1998

O'TOOLE, Timothy Terrence

Resigned
King Street, AberdeenAB24 5RP
Born July 1955
Director
Appointed 14 Jun 2010
Resigned 31 May 2018

RUPPEL, Brenda Louise

Resigned
Eastbourne Terrace, LondonW2 6LG
Born July 1967
Director
Appointed 29 Nov 2000
Resigned 08 Jul 2016

SALISBURY, Martin Ian

Resigned
Norton Lodge, 13 Saint Johns Road, BristolBS21 7TG
Born November 1966
Director
Appointed 29 Nov 2000
Resigned 31 Dec 2001

SURCH, Christopher

Resigned
King Street, AberdeenAB24 5RP
Born November 1961
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2015

TAYLOR, Stephen John Fenwick

Resigned
Foxglade 66c Cleeve Hill, BristolBS16 6HQ
Born July 1946
Director
Appointed 29 Nov 2000
Resigned 30 Sept 2001

WRIGHT, Richard David

Resigned
124 Old Street, ClevedonBS21 6BJ
Born September 1966
Director
Appointed 29 Nov 2000
Resigned 15 Feb 2002

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Dec 1997
Resigned 01 Jun 1998

Persons with significant control

1

King Street, AberdeenAB24 5RP

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

159

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
14 March 2023
SH19Statement of Capital
Legacy
14 March 2023
SH20SH20
Legacy
14 March 2023
CAP-SSCAP-SS
Resolution
14 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAMDAAMD
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2022
AAAnnual Accounts
Legacy
16 February 2022
GUARANTEE2GUARANTEE2
Legacy
16 February 2022
AGREEMENT2AGREEMENT2
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2020
AAAnnual Accounts
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
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
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
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
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Capital Allotment Shares
9 April 2012
SH01Allotment of Shares
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
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
31 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
19 September 2006
287Change of Registered Office
Legacy
2 May 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 Full
5 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 February 2005
244244
Legacy
27 August 2004
288cChange of Particulars
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288cChange of Particulars
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
20 July 2001
287Change of Registered Office
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
88(2)R88(2)R
Memorandum Articles
12 February 2001
MEM/ARTSMEM/ARTS
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
123Notice of Increase in Nominal Capital
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2000
288cChange of Particulars
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
9 June 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
363sAnnual Return (shuttle)
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
225Change of Accounting Reference Date
Legacy
4 August 1998
287Change of Registered Office
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
287Change of Registered Office
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 1997
NEWINCIncorporation