Background WavePink WaveYellow Wave

GROUP FIRST LTD (05993875)

GROUP FIRST LTD (05993875) is an active UK company. incorporated on 9 November 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GROUP FIRST LTD has been registered for 19 years. Current directors include BUSH, Ian Michael, GIBSON, Jeremy Paul, PRAKASH, Mayank.

Company Number
05993875
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
Floor 4, 11 Leadenhall Street, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUSH, Ian Michael, GIBSON, Jeremy Paul, PRAKASH, Mayank
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP FIRST LTD

GROUP FIRST LTD is an active company incorporated on 9 November 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GROUP FIRST LTD was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05993875

LTD Company

Age

19 Years

Incorporated 9 November 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

ELMS PRICE MASTON GROUP LIMITED
From: 9 November 2006To: 5 January 2010
Contact
Address

Floor 4, 11 Leadenhall Street London, EC3V 1LP,

Previous Addresses

Strover House Crouch Street Colchester Essex CO3 3ES England
From: 16 January 2023To: 12 June 2024
Howard House 3 st. Marys Court Blossom Street York YO24 1AH England
From: 4 February 2022To: 16 January 2023
2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 7 December 2016To: 4 February 2022
Buildmark House George Cayley Drive York YO30 4XE England
From: 7 March 2016To: 7 December 2016
Middleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 9 November 2006To: 7 March 2016
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Feb 16
Share Issue
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Feb 19
Owner Exit
Jul 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BUSH, Ian Michael

Active
11 Leadenhall Street, LondonEC3V 1LP
Born August 1967
Director
Appointed 09 Nov 2006

GIBSON, Jeremy Paul

Active
Hanover Square, LondonW1S 1JJ
Born May 1973
Director
Appointed 20 Mar 2024

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

BUSH, Ian

Resigned
Holgate Park Drive, YorkYO26 4GB
Secretary
Appointed 10 Oct 2013
Resigned 18 Feb 2016

COVERDALE, Carole

Resigned
Jums Cottage, Stoke By NaylandCO6 4RP
Secretary
Appointed 09 Nov 2006
Resigned 10 Oct 2013

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 18 Feb 2016
Resigned 12 Jan 2023

BISSET, Peter

Resigned
3 St. Marys Court, YorkYO24 1AH
Born July 1982
Director
Appointed 20 Sept 2021
Resigned 12 Jan 2023

BUCK, Helen Elizabeth

Resigned
Holgate Park Drive, YorkYO26 4GB
Born April 1960
Director
Appointed 28 Feb 2017
Resigned 01 Sept 2021

COVERDALE, Carole

Resigned
Middleborough House, ColchesterCO1 1QT
Born December 1948
Director
Appointed 09 Nov 2006
Resigned 18 Feb 2016

DEEKS, Andrew William

Resigned
3 St. Marys Court, YorkYO24 1AH
Born March 1981
Director
Appointed 20 Sept 2021
Resigned 12 Jan 2023

EMBLEY, Simon David

Resigned
Hanover Square, LondonW1S 1JJ
Born October 1960
Director
Appointed 12 Jan 2023
Resigned 21 Oct 2025

GILL, Adrian Stuart

Resigned
Holgate Park Drive, YorkYO26 4GB
Born July 1967
Director
Appointed 18 Feb 2016
Resigned 31 Dec 2016

MASTON, Paul Russell

Resigned
Holgate Park Drive, YorkYO26 4GB
Born April 1960
Director
Appointed 09 Nov 2006
Resigned 15 Feb 2019

MCAULEY, James Charles

Resigned
Holgate Park Drive, YorkYO26 4GB
Born May 1954
Director
Appointed 18 Feb 2016
Resigned 01 Sept 2021

PARTRIDGE, Stephen James

Resigned
3 St. Marys Court, YorkYO24 1AH
Born January 1977
Director
Appointed 09 Nov 2006
Resigned 19 Jan 2022

ROUND, Jonathan Pearson

Resigned
Holgate Park Drive, YorkYO26 4GB
Born February 1964
Director
Appointed 18 Feb 2016
Resigned 16 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Albany Court, Newcastle Upon TyneNE4 7YB

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
Ceased 12 Jan 2023

Mr Paul Russell Maston

Ceased
Holgate Park Drive, YorkYO26 4GB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

103

Resolution
8 January 2026
RESOLUTIONSResolutions
Memorandum Articles
8 January 2026
MAMA
Statement Of Companys Objects
27 December 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
3 February 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
9 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Legacy
7 March 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 March 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
3 March 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Resolution
18 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
29 December 2007
88(2)R88(2)R
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288cChange of Particulars
Incorporation Company
9 November 2006
NEWINCIncorporation