Background WavePink WaveYellow Wave

CIVIC FIRST PLC (14665600)

CIVIC FIRST PLC (14665600) is an active UK company. incorporated on 15 February 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. CIVIC FIRST PLC has been registered for 3 years. Current directors include GATHER, Rupert Edinmore, LUCK, Robert James, SWEETING, Christian.

Company Number
14665600
Status
active
Type
plc
Incorporated
15 February 2023
Age
3 years
Address
66 St James's Street, London, SW1A 1NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GATHER, Rupert Edinmore, LUCK, Robert James, SWEETING, Christian
SIC Codes
55900, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIC FIRST PLC

CIVIC FIRST PLC is an active company incorporated on 15 February 2023 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. CIVIC FIRST PLC was registered 3 years ago.(SIC: 55900, 68100, 68209, 68320)

Status

active

Active since 3 years ago

Company No

14665600

PLC Company

Age

3 Years

Incorporated 15 February 2023

Size

N/A

Accounts

ARD: 27/2

Overdue

27 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 29 August 2025 (7 months ago)
Period: 15 February 2023 - 29 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 February 2026
Period: 1 March 2024 - 27 February 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

66 St James's Street St James's London, SW1A 1NE,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
New Owner
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WHITE, Gillian

Active
St James's Street, LondonSW1A 1NE
Secretary
Appointed 15 Feb 2023

GATHER, Rupert Edinmore

Active
St James's Street, LondonSW1A 1NE
Born May 1962
Director
Appointed 15 Feb 2023

LUCK, Robert James

Active
St James's Street, LondonSW1A 1NE
Born August 1981
Director
Appointed 15 Feb 2023

SWEETING, Christian

Active
St James's Street, LondonSW1A 1NE
Born April 1968
Director
Appointed 15 Feb 2023

ANANDRAJ, Vincent

Resigned
St James's Street, LondonSW1A 1NE
Born August 1970
Director
Appointed 23 May 2023
Resigned 14 Mar 2025

DOHERTY, Justin Mark

Resigned
St James's Street, LondonSW1A 1NE
Born September 1970
Director
Appointed 23 May 2023
Resigned 14 Mar 2025

O'BRIEN, Steven Louis, Dr

Resigned
St James's Street, LondonSW1A 1NE
Born August 1963
Director
Appointed 15 Feb 2023
Resigned 14 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Robert James Luck

Active
St James's Street, LondonSW1A 1NE
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Mar 2023

Mr Christian Sweeting

Active
St James's Street, LondonSW1A 1NE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2023
St James's Street, LondonSW1A 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Legacy
22 February 2023
CERT8ACERT8A
Application Trading Certificate
22 February 2023
SH50SH50
Incorporation Company
15 February 2023
NEWINCIncorporation