Background WavePink WaveYellow Wave

FIRST AGENCY HOLDINGS LTD (07862055)

FIRST AGENCY HOLDINGS LTD (07862055) is an active UK company. incorporated on 28 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIRST AGENCY HOLDINGS LTD has been registered for 14 years. Current directors include BANGAR, Surjit Kumar, FABLE, Maureen Ryan, NODSLE, Scott and 1 others.

Company Number
07862055
Status
active
Type
ltd
Incorporated
28 November 2011
Age
14 years
Address
First Floor Axe & Bottle Court, London, SE1 1YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BANGAR, Surjit Kumar, FABLE, Maureen Ryan, NODSLE, Scott, RICHARDS, Barry Keith
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST AGENCY HOLDINGS LTD

FIRST AGENCY HOLDINGS LTD is an active company incorporated on 28 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIRST AGENCY HOLDINGS LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07862055

LTD Company

Age

14 Years

Incorporated 28 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 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 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CLIVE AGENCY HOLDINGS LIMITED
From: 11 June 2016To: 14 January 2022
CONCERTO LIVE HOLDINGS LIMITED
From: 25 September 2013To: 11 June 2016
CONCERTO LIVE LIMITED
From: 28 November 2011To: 25 September 2013
Contact
Address

First Floor Axe & Bottle Court 70 Newcomen Street London, SE1 1YT,

Previous Addresses

Ground Floor Axe and Bottle Court 70 Newcomen Street London SE1 1YT
From: 21 August 2018To: 30 September 2024
Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom
From: 7 August 2018To: 21 August 2018
27 Wooton Street London SE1 8TG United Kingdom
From: 23 January 2018To: 7 August 2018
70 Newcomen Street London SE1 1YT
From: 28 November 2011To: 23 January 2018
Timeline

33 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Director Left
Mar 15
Director Left
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Jun 16
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Nov 21
Funding Round
Jan 22
Director Left
Jan 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 15 Sept 2023

BANGAR, Surjit Kumar

Active
70 Newcomen Street, LondonSE1 1YT
Born November 1971
Director
Appointed 01 Dec 2025

FABLE, Maureen Ryan

Active
70 Newcomen Street, LondonSE1 1YT
Born April 1969
Director
Appointed 01 Dec 2025

NODSLE, Scott

Active
21 South Street, Rydalmere2116
Born July 1979
Director
Appointed 06 Feb 2026

RICHARDS, Barry Keith

Active
70 Newcomen Street, LondonSE1 1YT
Born September 1975
Director
Appointed 13 Jun 2018

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 22 Dec 2017
Resigned 15 Sept 2023

COX, Sarah Elizabeth

Resigned
70 Newcomen Street, LondonSE1 1YT
Born June 1969
Director
Appointed 13 Jun 2018
Resigned 04 Feb 2019

DOYLE, Sean

Resigned
70 Newcomen Street, LondonSE1 1YT
Born July 1984
Director
Appointed 09 May 2016
Resigned 07 May 2019

ERWIN, Benjamin Eugene

Resigned
70 Newcomen Street, LondonSE1 1YT
Born June 1977
Director
Appointed 01 Dec 2025
Resigned 06 Feb 2026

GREAVES, Mark John

Resigned
Newcomen Street, LondonSE1 1YT
Born August 1961
Director
Appointed 01 Sept 2013
Resigned 18 Apr 2016

HAVEMANN, Maximilian David

Resigned
70 Newcomen Street, LondonSE1 1YT
Born September 1983
Director
Appointed 13 Jun 2018
Resigned 07 Feb 2020

JACKSON, Peter Noel

Resigned
Kingswood Close, Englefield GreenTW20 0NQ
Born November 1961
Director
Appointed 28 Nov 2011
Resigned 30 Sept 2020

KERSHAW, Michael George Aidan

Resigned
Newcomen Street, LondonSE1 1YT
Born December 1961
Director
Appointed 01 Sept 2013
Resigned 28 Feb 2015

REID, Jonathan Daniel

Resigned
70 Newcomen Street, LondonSE1 1YT
Born January 1977
Director
Appointed 13 Jun 2019
Resigned 31 Dec 2022

RHODES, Mark Geoffrey

Resigned
Wooton Street, LondonSE1 8TG
Born July 1976
Director
Appointed 22 Dec 2017
Resigned 12 Jun 2018

ROBINSON, Nicholas Charles

Resigned
Wooton Street, LondonSE1 8TG
Born February 1959
Director
Appointed 01 Sept 2013
Resigned 12 Jun 2018

STANGER, Edward Crispin Harry

Resigned
70 Newcomen Street, LondonSE1 1YT
Born December 1972
Director
Appointed 30 Sept 2020
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Axe And Bottle Court, LondonSE1 1YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017

Mr Nicholas Charles Robinson

Ceased
Wooton Street, LondonSE1 8TG
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 September 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 November 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 October 2018
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
27 September 2018
RP04PSC02RP04PSC02
Change Account Reference Date Company Current Shortened
13 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 January 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2016
SH03Return of Purchase of Own Shares
Resolution
11 June 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Resolution
13 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Change Of Name Notice
7 May 2016
CONNOTConfirmation Statement Notification
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Incorporation Company
28 November 2011
NEWINCIncorporation