Background WavePink WaveYellow Wave

FIRST SELECT HOLDINGS LIMITED (05827884)

FIRST SELECT HOLDINGS LIMITED (05827884) is an active UK company. incorporated on 24 May 2006. 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.. FIRST SELECT HOLDINGS LIMITED has been registered for 19 years. Current directors include INGHAM, Matthew John, SIMPSON, Christopher Graham.

Company Number
05827884
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INGHAM, Matthew John, SIMPSON, Christopher Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST SELECT HOLDINGS LIMITED

FIRST SELECT HOLDINGS LIMITED is an active company incorporated on 24 May 2006 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.. FIRST SELECT HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05827884

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

46 Gillingham Street London SW1V 1HU England
From: 5 February 2021To: 3 July 2023
5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom
From: 23 October 2015To: 5 February 2021
The Manor Manor Royal Crawley West Sussex RH10 9UN
From: 24 May 2006To: 23 October 2015
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 13
Director Left
Aug 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BARTLETT, Ridwaan Yousuf

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 05 May 2021

INGHAM, Matthew John

Active
50 Broadway, LondonSW1H 0DB
Born March 1980
Director
Appointed 01 Aug 2024

SIMPSON, Christopher Graham

Active
50 Broadway, LondonSW1H 0DB
Born December 1961
Director
Appointed 01 Oct 2024

BARROCHE, Celine Arlette Virginie

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 08 Nov 2010
Resigned 31 Jan 2016

HAYES, William Andrew

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 31 Jan 2016
Resigned 22 Jan 2018

LYELL, Stephen Edward

Resigned
122 Lambton Road, LondonSW20 0TJ
Secretary
Appointed 25 May 2006
Resigned 01 Nov 2010

PATEL, Vaishali Jagdish

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 22 Jan 2018
Resigned 05 May 2021

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 24 May 2006
Resigned 24 May 2006

BAILLIEU, Charles Latham

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 12 May 2021
Resigned 30 Sept 2024

BARROCHE, Celine Arlette Virginie

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1974
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2024

BUCKLES, Nicholas Peter

Resigned
The Manor, CrawleyRH10 9UN
Born February 1961
Director
Appointed 14 Aug 2006
Resigned 31 May 2013

DAVID, Peter Vincent

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1958
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2016

DIGHTON, Trevor Leslie

Resigned
The Manor, CrawleyRH10 9UN
Born July 1949
Director
Appointed 14 Aug 2006
Resigned 31 Jul 2013

GRIFFITHS, Nigel Edward

Resigned
23 The Highway, SuttonSM2 5QT
Born January 1947
Director
Appointed 25 May 2006
Resigned 01 Jan 2007

HUDSON, Andrew John

Resigned
33b Street, Al Barsha 3
Born March 1979
Director
Appointed 25 May 2006
Resigned 10 Mar 2014

HUDSON, David Ian

Resigned
The Green Rajkori, New Delhi
Born March 1945
Director
Appointed 25 May 2006
Resigned 31 Jan 2014

LUNDSBERG NIELSEN, Soren

Resigned
Gillingham Street, LondonSW1V 1HU
Born October 1951
Director
Appointed 25 May 2006
Resigned 24 Nov 2021

RAJA, Himanshu Haridas

Resigned
105 Victoria Street, LondonSW1E 6QT
Born July 1965
Director
Appointed 28 Feb 2014
Resigned 01 Oct 2016

SINHA, Rupal

Resigned
4652/23a, Gurgaon
Born December 1968
Director
Appointed 25 May 2006
Resigned 11 Jun 2007

WELLER, Timothy Peter

Resigned
Gillingham Street, LondonSW1V 1HU
Born June 1963
Director
Appointed 24 Oct 2016
Resigned 11 May 2021

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 24 May 2006
Resigned 24 May 2006

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

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

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
22 November 2007
88(2)R88(2)R
Legacy
22 November 2007
123Notice of Increase in Nominal Capital
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
288cChange of Particulars
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
88(2)R88(2)R
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
287Change of Registered Office
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
21 June 2006
MEM/ARTSMEM/ARTS
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Incorporation Company
24 May 2006
NEWINCIncorporation