Background WavePink WaveYellow Wave

FIRST INTERNATIONAL NO.1 LIMITED (08746564)

FIRST INTERNATIONAL NO.1 LIMITED (08746564) is an active UK company. incorporated on 24 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FIRST INTERNATIONAL NO.1 LIMITED has been registered for 12 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
08746564
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 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, FORBES, William Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST INTERNATIONAL NO.1 LIMITED

FIRST INTERNATIONAL NO.1 LIMITED is an active company incorporated on 24 October 2013 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 INTERNATIONAL NO.1 LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08746564

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 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
Contact
Address

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

Previous Addresses

50 Eastbourne Terrace Paddington London W2 6LG
From: 24 October 2013To: 4 December 2017
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Nov 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 22 Jul 2021

FORBES, William Alexander

Active
The Point, LondonW2 1AF
Born April 1970
Director
Appointed 01 Jun 2025

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 Feb 2018
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 04 Oct 2016
Resigned 19 Feb 2018

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 24 Oct 2013
Resigned 19 May 2014

WELCH, Robert John

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

BAKER, Christopher Dominic

Resigned
The Point, LondonW2 1AF
Born December 1974
Director
Appointed 22 Jul 2021
Resigned 01 Jun 2025

BARKER, Vernon Ian

Resigned
Capital House, LondonNW1 5DH
Born November 1959
Director
Appointed 24 Oct 2013
Resigned 17 Apr 2015

BUXTON, Timothy

Resigned
King Street, AberdeenAB24 5RP
Born January 1961
Director
Appointed 24 Oct 2013
Resigned 09 Jan 2018

HAMPSON, Michael David

Resigned
King Street, AberdeenAB24 5RP
Born May 1958
Director
Appointed 19 Feb 2018
Resigned 14 Nov 2019

THOMAS, Bradley Allen

Resigned
King Street, AberdeenAB24 5RP
Born August 1969
Director
Appointed 17 Apr 2015
Resigned 22 Jul 2021

TIPPEN, James

Resigned
King Street, AberdeenAB24 5RP
Born February 1959
Director
Appointed 19 Feb 2018
Resigned 22 Jul 2021

Persons with significant control

1

The Point, LondonW2 1AF

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

73

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 Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
8 December 2023
GUARANTEE2GUARANTEE2
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2022
AAAnnual Accounts
Legacy
16 February 2022
AGREEMENT2AGREEMENT2
Legacy
16 February 2022
PARENT_ACCPARENT_ACC
Legacy
15 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2020
AAAnnual Accounts
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Legacy
5 February 2020
PARENT_ACCPARENT_ACC
Legacy
5 February 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2013
NEWINCIncorporation