Background WavePink WaveYellow Wave

FIRST OFFICE HOLDINGS LIMITED (03760206)

FIRST OFFICE HOLDINGS LIMITED (03760206) is a dissolved UK company. incorporated on 27 April 1999. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST OFFICE HOLDINGS LIMITED has been registered for 26 years. Current directors include ALGEO, Steven John, DAVEY, Simon Alan, JAN, Philip and 1 others.

Company Number
03760206
Status
dissolved
Type
ltd
Incorporated
27 April 1999
Age
26 years
Address
C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALGEO, Steven John, DAVEY, Simon Alan, JAN, Philip, TATHAM, Alexander Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST OFFICE HOLDINGS LIMITED

FIRST OFFICE HOLDINGS LIMITED is an dissolved company incorporated on 27 April 1999 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST OFFICE HOLDINGS LIMITED was registered 26 years ago.(SIC: 82990)

Status

dissolved

Active since 26 years ago

Company No

03760206

LTD Company

Age

26 Years

Incorporated 27 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 10 November 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

FIRST OFFICE NOMINEES LIMITED
From: 27 April 1999To: 11 June 2015
Contact
Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham, GL50 1YD,

Previous Addresses

C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG England
From: 22 February 2021To: 22 February 2021
C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA England
From: 18 November 2016To: 22 February 2021
14-16a Albion Road Tunbridge Wells Kent TN1 2NH
From: 27 April 1999To: 18 November 2016
Timeline

29 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jan 15
Director Left
Jan 15
Funding Round
May 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Director Joined
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Capital Update
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ALGEO, Steven John

Active
Ellenborough House, CheltenhamGL50 1YD
Born July 1975
Director
Appointed 01 Apr 2021

DAVEY, Simon Alan

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 23 May 2018

JAN, Philip

Active
Ellenborough House, CheltenhamGL50 1YD
Born August 1976
Director
Appointed 01 Jul 2020

TATHAM, Alexander Paul

Active
Orbital Park, AshfordTN24 0HB
Born April 1979
Director
Appointed 11 Jun 2018

DONEGAN, John Simon

Resigned
Sunbeam, TicehurstTN5 7HY
Secretary
Appointed 27 Apr 1999
Resigned 18 Nov 2016

BRANDON, Nicholas Simon Scott

Resigned
14-16a Albion Road, KentTN1 2NH
Born August 1967
Director
Appointed 01 May 2011
Resigned 24 Jan 2015

BRETT, Andrew John

Resigned
23 The Spinney, TonbridgeTN9 2QQ
Born March 1951
Director
Appointed 27 Apr 1999
Resigned 31 Mar 2011

DEMAN, Nicholas Alexander

Resigned
Ellenborough House, CheltenhamGL50 1YD
Born October 1973
Director
Appointed 05 Apr 2019
Resigned 01 Apr 2021

DONIEGAN, John Simon

Resigned
Sunbeam 6 Cross Lane Gardens, TiciehurstTN5 7HY
Born December 1955
Director
Appointed 02 Jun 2003
Resigned 18 Nov 2016

GOLBY, Ian John

Resigned
54 Powder Mill Lane, Tunbridge WellsTN4 9EJ
Born July 1958
Director
Appointed 27 Apr 1999
Resigned 02 Jun 2003

HILL, Jonathan Edmond David

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born December 1960
Director
Appointed 18 Nov 2016
Resigned 05 Apr 2019

KAVANAGH, Philip Andrew

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born July 1959
Director
Appointed 18 Nov 2016
Resigned 11 Jun 2018

LIGHTFOOT, Roger Bedo

Resigned
Orbital Park, AshfordTN24 0HB
Born October 1963
Director
Appointed 11 Jun 2018
Resigned 27 Jul 2018

NICHOLSON, Justin James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born June 1968
Director
Appointed 18 Nov 2016
Resigned 11 Jun 2018

SEAL, Jason Clifford

Resigned
14-16a Albion Road, KentTN1 2NH
Born September 1974
Director
Appointed 01 May 2011
Resigned 24 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Orbital Park, AshfordTN24 0HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2018
Ceased 27 Jul 2018
Ellenborough House, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

120

Gazette Dissolved Voluntary
5 September 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 June 2023
DS01DS01
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
7 February 2022
SH19Statement of Capital
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Resolution
2 February 2022
RESOLUTIONSResolutions
Legacy
2 February 2022
CAP-SSCAP-SS
Legacy
29 December 2021
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2020
AAAnnual Accounts
Legacy
15 January 2020
PARENT_ACCPARENT_ACC
Legacy
15 January 2020
GUARANTEE2GUARANTEE2
Legacy
15 January 2020
AGREEMENT2AGREEMENT2
Resolution
30 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 May 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
13 February 2017
CC04CC04
Memorandum Articles
13 February 2017
MAMA
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
18 March 2015
AAMDAAMD
Termination Director Company With Name Termination Date
24 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Resolution
9 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
23 April 2001
363sAnnual Return (shuttle)
Resolution
15 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Incorporation Company
27 April 1999
NEWINCIncorporation