Background WavePink WaveYellow Wave

FIRST RAIL HOLDINGS LIMITED (05154485)

FIRST RAIL HOLDINGS LIMITED (05154485) is an active UK company. incorporated on 15 June 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST RAIL HOLDINGS LIMITED has been registered for 21 years. Current directors include BOWEN, James Thomas, BURROWS, Clive, MONTGOMERY, Stephen Henry and 2 others.

Company Number
05154485
Status
active
Type
ltd
Incorporated
15 June 2004
Age
21 years
Address
8th Floor The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWEN, James Thomas, BURROWS, Clive, MONTGOMERY, Stephen Henry, NELSON, Michael John, STATHAM, David Ira
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST RAIL HOLDINGS LIMITED

FIRST RAIL HOLDINGS LIMITED is an active company incorporated on 15 June 2004 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. FIRST RAIL HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05154485

LTD Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 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

QUAYSHELFCO 1098 LIMITED
From: 15 June 2004To: 25 August 2004
Contact
Address

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

Previous Addresses

4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom
From: 6 December 2017To: 12 October 2021
50 Eastbourne Terrace Paddington London W2 6LG
From: 15 February 2010To: 6 December 2017
50 Eastbourne Terrace Paddington London W2 6LX
From: 15 June 2004To: 15 February 2010
Timeline

20 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Jan 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 23
Director Left
Aug 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BOWEN, James Thomas

Active
8th Floor, LondonW2 1AF
Born July 1974
Director
Appointed 01 Feb 2021

BURROWS, Clive

Active
1 Milford Street, SwindonSN1 1HL
Born August 1958
Director
Appointed 22 Jun 2009

MONTGOMERY, Stephen Henry

Active
King Street, AberdeenAB24 5RP
Born December 1962
Director
Appointed 28 Sept 2015

NELSON, Michael John

Active
The Point, LondonW2 1AF
Born September 1970
Director
Appointed 01 Jun 2020

STATHAM, David Ira

Active
37 North Wharf Road, LondonW2 1AF
Born July 1968
Director
Appointed 07 Jun 2023

BARRIE, Sidney

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

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 20 Feb 2017

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 14 Jan 2005
Resigned 20 Dec 2005

SALTER, Barbara Mary

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Feb 2017
Resigned 14 Feb 2025

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 19 Aug 2004
Resigned 31 Dec 2004

WELCH, Robert John

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

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 15 Jun 2004
Resigned 19 Aug 2004

BARKER, Vernon Ian

Resigned
Capital House, LondonNW1 5DH
Born November 1959
Director
Appointed 19 Sept 2011
Resigned 17 Apr 2015

BURROWS, Clive

Resigned
12 Hungerford Road, ChippenhamSN15 1QW
Born August 1958
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2005

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 19 Aug 2004
Resigned 01 Feb 2021

CLANCY, Hugh Patrick

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 01 Apr 2010
Resigned 04 Aug 2023

DRAKE, Richard Francis

Resigned
21 Crown Mill, Bury St EdmundsIP30 9GF
Born September 1956
Director
Appointed 19 Aug 2004
Resigned 16 Dec 2005

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 19 Aug 2004
Resigned 01 May 2009

FURZE WADDOCK, Paul Desmond Patrick

Resigned
89 Chaseville Park Road, LondonN21 1PE
Born November 1959
Director
Appointed 01 Oct 2004
Resigned 03 Nov 2009

GARDNER, Kevin

Resigned
King Street, AberdeenAB24 5RP
Born September 1960
Director
Appointed 10 Jul 2017
Resigned 29 May 2020

GAUSBY, David Clement

Resigned
King Street, AberdeenAB24 5RP
Born February 1961
Director
Appointed 19 Dec 2005
Resigned 31 Dec 2016

GRANT, Mary Alexander

Resigned
King Street, AberdeenAB24 5RP
Born December 1969
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2011

HAINES, Andrew

Resigned
Yew Tree Barn, WantageOX12 0XH
Born April 1964
Director
Appointed 30 Sept 2005
Resigned 28 Nov 2008

HAWKINS, John Edwin Limbrick

Resigned
1 Milford Street, SwindonSN1 1HL
Born October 1957
Director
Appointed 30 Sept 2005
Resigned 10 Dec 2012

LEEDER, David John

Resigned
3 Juniper House, LondonE14 8BP
Born January 1966
Director
Appointed 11 Jul 2005
Resigned 15 Sept 2008

LONG, Jeremy Paul Warwick

Resigned
Minchin Court, Forest HillOX33 1EH
Born March 1953
Director
Appointed 19 Aug 2004
Resigned 07 Apr 2005

O'TOOLE, Timothy Terrence

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

SCOTT, Kenneth William

Resigned
Floor Milford House, SwindonSN1 1HL
Born June 1960
Director
Appointed 10 Dec 2012
Resigned 28 Mar 2014

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 15 Jun 2004
Resigned 19 Aug 2004

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

130

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 Full
21 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Resolution
21 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2016
CC04CC04
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Legacy
19 September 2006
287Change of Registered Office
Legacy
26 July 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
9 September 2004
287Change of Registered Office
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Resolution
9 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2004
NEWINCIncorporation