Background WavePink WaveYellow Wave

FIRTHLION LTD (03760112)

FIRTHLION LTD (03760112) is an active UK company. incorporated on 27 April 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIRTHLION LTD has been registered for 26 years. Current directors include DIONYSIOU, Melina, MATTHEWS, John Patrick, SAVVA, Theodoros and 1 others.

Company Number
03760112
Status
active
Type
ltd
Incorporated
27 April 1999
Age
26 years
Address
64 Princes Court 88 Brompton Road, London, SW3 1ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIONYSIOU, Melina, MATTHEWS, John Patrick, SAVVA, Theodoros, YENAGRITES, Marios
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRTHLION LTD

FIRTHLION LTD is an active company incorporated on 27 April 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIRTHLION LTD was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03760112

LTD Company

Age

26 Years

Incorporated 27 April 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

64 Princes Court 88 Brompton Road Knightsbridge London, SW3 1ET,

Previous Addresses

38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES
From: 27 April 1999To: 18 February 2014
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Oct 11
Capital Update
Oct 14
Director Left
Dec 14
Director Left
Oct 15
Owner Exit
Dec 22
Capital Update
Feb 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Funding Round
Jun 24
Director Joined
Jul 24
Owner Exit
Jul 24
Funding Round
Oct 24
Owner Exit
Dec 25
4
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

TOTALSERVE MANAGEMENT LTD

Active
Gr. Xenopoulou Street, Limassol
Corporate secretary
Appointed 29 Apr 2002

DIONYSIOU, Melina

Active
Vasiliou Megalou, LimassolFOREIGN
Born February 1975
Director
Appointed 19 Jan 2006

MATTHEWS, John Patrick

Active
Canterbury Way, ChelmsfordCM1 2XN
Born September 1968
Director
Appointed 09 May 2024

SAVVA, Theodoros

Active
203 Franklin Rousvelt, Limassol
Born February 1964
Director
Appointed 01 Jul 2007

YENAGRITES, Marios

Active
88 Brompton Road, LondonSW3 1ET
Born October 1976
Director
Appointed 16 Jul 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Apr 1999
Resigned 27 May 1999

M N C MANAGEMENT LTD

Resigned
156a Burnt Oak Broadway, EdgwareHA8 0AX
Corporate secretary
Appointed 09 Jul 1999
Resigned 29 Apr 2002

ECONOMIDES, Peter George

Resigned
3 Manis Street, Limassol 4044FOREIGN
Born September 1951
Director
Appointed 28 Jan 2004
Resigned 28 Sept 2015

GEORGIOU, Zoe

Resigned
C46 Griva Digheni Street, MouttayiakaFOREIGN
Born May 1976
Director
Appointed 28 Jan 2004
Resigned 01 Apr 2006

KATSIARI, Georgia

Resigned
8 Ermias Street, LimassolFOREIGN
Born November 1980
Director
Appointed 01 Apr 2006
Resigned 09 Mar 2011

RAHIMKULOV MAGDETOVICS, Rouslan

Resigned
Felhevizi Ut 24, BudapestFOREIGN
Born January 1979
Director
Appointed 28 Jan 2004
Resigned 17 Dec 2009

RAHIMKULOV MAGDETOVICS, Timur

Resigned
Felhevizi Ut 24, BudapestFOREIGN
Born January 1977
Director
Appointed 28 Jan 2004
Resigned 17 Dec 2009

RAKHIMKULOV, Megdet

Resigned
Felhevizi Ut, Budapest1023
Born October 1945
Director
Appointed 17 Dec 2009
Resigned 22 Dec 2014

TALBOT, Stephen Francis

Resigned
Doma Building 227, PO BOX 54896 Limassol Cyprus
Born August 1948
Director
Appointed 09 Jul 1999
Resigned 26 Oct 1999

TRYFONOS, Andry

Resigned
40 Kimonos Street, LimassolFOREIGN
Born January 1963
Director
Appointed 26 Oct 1999
Resigned 28 Jan 2004

YIOLITIS, Emily

Resigned
1 Spetson Street, Mesa YitoniaFOREIGN
Born May 1976
Director
Appointed 28 Jan 2004
Resigned 19 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Apr 1999
Resigned 27 May 1999

Persons with significant control

5

1 Active
4 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2025
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2024
Ceased 16 Dec 2025

Mr Maksim Berman

Ceased
Allee De La Tour De La Madone, Villeneuve Loubet06270
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2024
Ceased 25 Jun 2024

Mr Timur Megdetovics Rahimkulov

Ceased
Varosligeti Fasor, Budapest1068.
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Ceased 01 Mar 2024

Mr Ruszlan Megdetovics Rahimkulov

Ceased
Varosligeti Fasor, Budapest1068.
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Ceased 27 Dec 2022
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
4 March 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
14 February 2024
SH19Statement of Capital
Resolution
14 February 2024
RESOLUTIONSResolutions
Legacy
13 February 2024
SH20SH20
Legacy
13 February 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 September 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Resolution
2 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Legacy
31 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Made Up Date
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Made Up Date
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Accounts With Made Up Date
28 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
20 October 2008
SH20SH20
Legacy
20 October 2008
CAP-MDSCCAP-MDSC
Legacy
20 October 2008
CAP-SSCAP-SS
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Resolution
20 October 2008
RESOLUTIONSResolutions
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
9 November 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
88(2)R88(2)R
Legacy
21 July 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
21 July 2007
MEM/ARTSMEM/ARTS
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
363aAnnual Return
Accounts With Made Up Date
2 May 2007
AAAnnual Accounts
Memorandum Articles
1 April 2007
MEM/ARTSMEM/ARTS
Legacy
1 April 2007
88(2)R88(2)R
Legacy
1 April 2007
123Notice of Increase in Nominal Capital
Resolution
1 April 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
19 May 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2006
MEM/ARTSMEM/ARTS
Legacy
17 March 2006
88(2)R88(2)R
Legacy
10 March 2006
123Notice of Increase in Nominal Capital
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
287Change of Registered Office
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 2005
AAAnnual Accounts
Accounts With Made Up Date
14 October 2004
AAAnnual Accounts
Accounts With Made Up Date
13 August 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 May 2002
AAAnnual Accounts
Legacy
11 December 2001
287Change of Registered Office
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
225Change of Accounting Reference Date
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
88(2)R88(2)R
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Incorporation Company
27 April 1999
NEWINCIncorporation