Background WavePink WaveYellow Wave

FIRST SPECIALTY LIMITED (11077870)

FIRST SPECIALTY LIMITED (11077870) is an active UK company. incorporated on 22 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST SPECIALTY LIMITED has been registered for 8 years. Current directors include BOAST, Jacqueline Dawn, CASTELLUCCI, Marc Anthony, Mr., RAINSFORD, Victor Paul.

Company Number
11077870
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Level 15, 30 St. Mary Axe, London, EC3A 8BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOAST, Jacqueline Dawn, CASTELLUCCI, Marc Anthony, Mr., RAINSFORD, Victor Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST SPECIALTY LIMITED

FIRST SPECIALTY LIMITED is an active company incorporated on 22 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST SPECIALTY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11077870

LTD Company

Age

8 Years

Incorporated 22 November 2017

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: Dormant

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 21 November 2025 (4 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Level 15, 30 St. Mary Axe London, EC3A 8BF,

Previous Addresses

41 Eastcheap London EC3M 1DT United Kingdom
From: 22 November 2017To: 21 February 2020
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Dec 20
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOAST, Jacqueline Dawn

Active
30 St. Mary Axe, LondonEC3A 8BF
Born October 1965
Director
Appointed 22 Sept 2025

CASTELLUCCI, Marc Anthony, Mr.

Active
Suite 6060, Conshohocken19428
Born November 1972
Director
Appointed 30 Oct 2023

RAINSFORD, Victor Paul

Active
St. Mary Axe, LondonEC3A 8BF
Born June 1966
Director
Appointed 14 Aug 2025

COLLYEAR, John Robert Newman

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1958
Director
Appointed 22 Nov 2017
Resigned 08 Jan 2020

CORRIGAN-STUART, James Frederick

Resigned
30st. Mary Axe, LondonEC3A 8BF
Born October 1960
Director
Appointed 22 Nov 2017
Resigned 09 Sept 2025

COSTELLO, Jonathan Anthony, Mr.

Resigned
Suite 6060, Conshohocken19428
Born September 1971
Director
Appointed 30 Oct 2023
Resigned 14 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
30 St. Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018

Mr James Frederick Corrigan-Stuart

Ceased
Chapel Road, AylesburyHP17 8XE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 29 Nov 2018

Mr John Robert Newman Collyear

Ceased
CobhamKT11 2NQ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2017
NEWINCIncorporation