Background WavePink WaveYellow Wave

FIREGAP LIMITED (03980813)

FIREGAP LIMITED (03980813) is an active UK company. incorporated on 26 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIREGAP LIMITED has been registered for 25 years. Current directors include SÉGUIN, Pierre-Hubert, Mr., WESTMACOTT, Oliver Thomas.

Company Number
03980813
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Two, London, SE1 9RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SÉGUIN, Pierre-Hubert, Mr., WESTMACOTT, Oliver Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREGAP LIMITED

FIREGAP LIMITED is an active company incorporated on 26 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIREGAP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03980813

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

STRATEGIC CONSULTING INTERNATIONAL LIMITED
From: 11 April 2001To: 4 February 2004
CRISIS AND RISK MANAGEMENT LIMITED
From: 8 May 2000To: 11 April 2001
GOLDBLADE LIMITED
From: 26 April 2000To: 8 May 2000
Contact
Address

Two London Bridge London, SE1 9RA,

Previous Addresses

1 London Bridge London SE1 9BG
From: 24 February 2015To: 11 May 2018
84 Eccleston Square London SW1V 1PX
From: 25 April 2012To: 24 February 2015
39 Victoria Street London SW1H 0EU
From: 26 April 2000To: 25 April 2012
Timeline

12 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SÉGUIN, Pierre-Hubert

Active
London Bridge, LondonSE1 9RA
Secretary
Appointed 17 Sept 2015

SÉGUIN, Pierre-Hubert, Mr.

Active
London Bridge, LondonSE1 9RA
Born November 1970
Director
Appointed 17 Sept 2015

WESTMACOTT, Oliver Thomas

Active
London Bridge, LondonSE1 9RA
Born November 1975
Director
Appointed 17 Sept 2015

DAY, Jeffrey Paul Arnold

Resigned
39 Victoria Street, LondonSW1H 0EU
Secretary
Appointed 03 Nov 2002
Resigned 25 Mar 2010

HAWKINGS, David Thomas

Resigned
9 Wickham Way, BeckenhamBR3 3AA
Secretary
Appointed 28 Apr 2000
Resigned 03 Nov 2002

NEWMAN, Jonathan Peter

Resigned
London Bridge, LondonSE1 9BG
Secretary
Appointed 26 Mar 2010
Resigned 17 Sept 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 28 Apr 2000

ARMSTRONG, Dominic Edward Mccausland

Resigned
Victoria Street, LondonSW1H 0EU
Born August 1965
Director
Appointed 22 Mar 2010
Resigned 23 Mar 2011

BINNS, Graham John

Resigned
London Bridge, LondonSE1 9BG
Born May 1957
Director
Appointed 23 Mar 2011
Resigned 10 Feb 2018

BULLOUGH, Mark Andrew

Resigned
39 Victoria Street, LondonSW1H 0EU
Born September 1955
Director
Appointed 03 Nov 2002
Resigned 19 Mar 2010

DAY, Jeffrey Paul Arnold

Resigned
39 Victoria Street, LondonSW1H 0EU
Born December 1958
Director
Appointed 03 Nov 2002
Resigned 25 Mar 2010

MASON PEARSON, Sara Ann

Resigned
62 Bourne Street, LondonSW1W 8JD
Born August 1953
Director
Appointed 28 Apr 2000
Resigned 21 Aug 2002

NEWMAN, Jonathan Peter

Resigned
London Bridge, LondonSE1 9BG
Born February 1950
Director
Appointed 16 Mar 2010
Resigned 17 Sept 2015

SPICER, Timothy Simon

Resigned
39 Victoria Street, LondonSW1H 0EU
Born October 1952
Director
Appointed 26 Apr 2000
Resigned 25 Mar 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Apr 2000
Resigned 28 Apr 2000

Persons with significant control

1

Aegis Defence Services Limited

Active
London Bridge, LondonSE1 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Made Up Date
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Legacy
14 April 2009
363aAnnual Return
Accounts With Made Up Date
13 March 2009
AAAnnual Accounts
Accounts With Made Up Date
1 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Made Up Date
28 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 July 2006
AAAnnual Accounts
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
363sAnnual Return (shuttle)
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
287Change of Registered Office
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
8 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2001
88(2)R88(2)R
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2000
287Change of Registered Office
Incorporation Company
26 April 2000
NEWINCIncorporation