Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTBUS INVESTMENTS LIMITED
Company Information for

FIRSTBUS INVESTMENTS LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
02205797
Private Limited Company
Active

Company Overview

About Firstbus Investments Ltd
FIRSTBUS INVESTMENTS LIMITED was founded on 1987-12-15 and has its registered office in London. The organisation's status is listed as "Active". Firstbus Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRSTBUS INVESTMENTS LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in W2
 
Filing Information
Company Number 02205797
Company ID Number 02205797
Date formed 1987-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTBUS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRSTBUS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
NICHOLAS KEITH CHEVIS
Director 2006-06-19
DUNCAN MCLELLAN COLLIE
Director 2016-07-08
WILLIAM ALEXANDER FORBES
Director 2013-08-21
MATTHEW GREGORY
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY TERRENCE O'TOOLE
Director 2010-06-14 2018-05-31
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
BRENDA LOUISE RUPPEL
Director 2001-02-23 2016-07-08
CHRISTOPHER SURCH
Director 2012-09-01 2015-12-01
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
JEFFREY CARR
Director 2009-09-29 2011-11-11
SIDNEY BARRIE
Company Secretary 2005-12-20 2011-07-15
MOIR LOCKHEAD
Director 1998-03-24 2010-11-01
DEAN KENDAL FINCH
Director 2004-02-26 2009-05-01
BRENDA LOUISE RUPPEL
Company Secretary 1998-08-28 2005-12-20
IAIN MALCOLM LANAGHAN
Director 2001-02-23 2004-05-31
RICHARD DAVID WRIGHT
Director 2001-02-23 2002-02-15
STEPHEN JAMES HEBBORN
Director 1999-09-01 2002-02-13
MARTIN IAN SALISBURY
Director 2001-02-23 2001-12-31
ISABEL ANNE ADAMSON
Director 2001-02-23 2001-12-18
STEPHEN JOHN FENWICK TAYLOR
Director 2001-02-23 2001-09-30
TREVOR SMALLWOOD
Director 1991-06-07 1999-09-30
RICHARD DAVID WRIGHT
Company Secretary 1998-02-02 1998-08-28
DAVID JOHN WARD
Company Secretary 1991-06-07 1998-01-31
MOIR LOCKHEAD
Director 1997-11-25 1997-12-12
JOHN ANTHONY OSBALDISTON
Director 1997-11-25 1997-12-12
GRAEME GEORGE TURNBULL VARLEY
Director 1997-11-25 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KEITH CHEVIS FIRST EUROPEAN HOLDINGS LIMITED Director 2012-03-26 CURRENT 2004-04-27 Active
NICHOLAS KEITH CHEVIS FIRSTGROUP HOLDINGS LIMITED Director 2011-11-24 CURRENT 1986-06-18 Active
NICHOLAS KEITH CHEVIS TRANSPORTATION CLAIMS LIMITED Director 2011-11-11 CURRENT 1987-07-22 Active
NICHOLAS KEITH CHEVIS FG CANADA INVESTMENTS LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
NICHOLAS KEITH CHEVIS FB CANADA HOLDINGS LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
NICHOLAS KEITH CHEVIS FIRSTGROUP AMERICAN INVESTMENTS Director 2007-08-29 CURRENT 2007-08-29 Active
NICHOLAS KEITH CHEVIS FIRSTGROUP US HOLDINGS Director 2007-08-29 CURRENT 2007-08-29 Active
NICHOLAS KEITH CHEVIS FIRSTGROUP US FINANCE LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
NICHOLAS KEITH CHEVIS FIRSTGROUP AIRPORTS LIMITED Director 2006-07-20 CURRENT 1986-09-01 Dissolved 2016-09-13
NICHOLAS KEITH CHEVIS FIRSTBUS GROUP LIMITED Director 2006-07-20 CURRENT 1986-09-29 Active
NICHOLAS KEITH CHEVIS FIRST SHARED SERVICES LIMITED Director 2006-07-20 CURRENT 1998-06-08 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS FIRST INFORMATION SERVICES LIMITED Director 2006-07-20 CURRENT 2005-07-28 Active
NICHOLAS KEITH CHEVIS FIRSTBUS (SOUTH) LIMITED Director 2006-06-19 CURRENT 1996-10-10 Active
NICHOLAS KEITH CHEVIS GRT BUS GROUP LIMITED Director 2006-06-19 CURRENT 1988-10-25 Active
NICHOLAS KEITH CHEVIS NICECON LIMITED Director 2005-04-14 CURRENT 1992-05-19 Active
NICHOLAS KEITH CHEVIS TOTALJOURNEY LIMITED Director 2004-10-25 CURRENT 2000-11-02 Active
NICHOLAS KEITH CHEVIS THE NEW GREAT EASTERN RAILWAY COMPANY LIMITED Director 2004-10-04 CURRENT 2002-03-19 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS TRAM OPERATIONS LIMITED Director 2001-01-23 CURRENT 1995-09-01 Active
DUNCAN MCLELLAN COLLIE GRT BUS GROUP LIMITED Director 2016-07-08 CURRENT 1988-10-25 Active
DUNCAN MCLELLAN COLLIE FIRST LEICESTER BUSES LIMITED Director 2014-11-25 CURRENT 1997-02-13 Dissolved 2016-05-10
DUNCAN MCLELLAN COLLIE FIRST LONDON BUSES LIMITED Director 2014-11-25 CURRENT 1998-02-20 Dissolved 2016-05-10
DUNCAN MCLELLAN COLLIE FIRST SHARED SERVICES LIMITED Director 2014-11-25 CURRENT 1998-06-08 Active - Proposal to Strike off
DUNCAN MCLELLAN COLLIE BRISTOL BUS STATION LIMITED Director 2014-11-25 CURRENT 1981-04-15 Active - Proposal to Strike off
DUNCAN MCLELLAN COLLIE FG CANADA INVESTMENTS LIMITED Director 2012-02-20 CURRENT 2009-03-12 Active
DUNCAN MCLELLAN COLLIE FB CANADA HOLDINGS LIMITED Director 2012-02-20 CURRENT 2009-03-12 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP CANADIAN FINANCE LIMITED Director 2012-02-20 CURRENT 1997-12-30 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP HOLDINGS LIMITED Director 2012-02-01 CURRENT 1986-06-18 Active
DUNCAN MCLELLAN COLLIE FG PROPERTIES LIMITED Director 2012-02-01 CURRENT 1987-01-28 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP CONSTRUCTION LIMITED Director 2012-02-01 CURRENT 2010-01-13 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP AMERICAN INVESTMENTS Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP US HOLDINGS Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP US FINANCE LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP (QUEST) TRUSTEES LIMITED Director 2001-11-26 CURRENT 1999-09-01 Active
WILLIAM ALEXANDER FORBES GRT BUS GROUP LIMITED Director 2013-08-21 CURRENT 1988-10-25 Active
WILLIAM ALEXANDER FORBES FIRSTGROUP CANADIAN FINANCE LIMITED Director 2011-11-11 CURRENT 1997-12-30 Active
WILLIAM ALEXANDER FORBES FG CANADA INVESTMENTS LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
WILLIAM ALEXANDER FORBES FB CANADA HOLDINGS LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
WILLIAM ALEXANDER FORBES FIRSTGROUP AMERICAN INVESTMENTS Director 2007-08-29 CURRENT 2007-08-29 Active
WILLIAM ALEXANDER FORBES FIRSTGROUP US HOLDINGS Director 2007-08-29 CURRENT 2007-08-29 Active
WILLIAM ALEXANDER FORBES FIRSTGROUP US FINANCE LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
MATTHEW GREGORY FIRSTGROUP AMERICAN INVESTMENTS Director 2015-12-01 CURRENT 2007-08-29 Active
MATTHEW GREGORY FIRSTGROUP HOLDINGS LIMITED Director 2015-12-01 CURRENT 1986-06-18 Active
MATTHEW GREGORY FG PROPERTIES LIMITED Director 2015-12-01 CURRENT 1987-01-28 Active
MATTHEW GREGORY FIRSTBUS (NORTH) LIMITED Director 2015-12-01 CURRENT 1996-10-10 Active
MATTHEW GREGORY FIRSTGROUP CONSTRUCTION LIMITED Director 2015-12-01 CURRENT 2010-01-13 Active
MATTHEW GREGORY FIRSTGROUP US HOLDINGS Director 2015-12-01 CURRENT 2007-08-29 Active
MATTHEW GREGORY FG CANADA INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2009-03-12 Active
MATTHEW GREGORY FB CANADA HOLDINGS LIMITED Director 2015-12-01 CURRENT 2009-03-12 Active
MATTHEW GREGORY FIRSTBUS (SOUTH) LIMITED Director 2015-12-01 CURRENT 1996-10-10 Active
MATTHEW GREGORY FIRSTGROUP PLC Director 2015-12-01 CURRENT 1995-03-31 Active
MATTHEW GREGORY FIRSTGROUP US FINANCE LIMITED Director 2015-12-01 CURRENT 2007-08-29 Active
MATTHEW GREGORY TRANSPORTATION CLAIMS LIMITED Director 2015-12-01 CURRENT 1987-07-22 Active
MATTHEW GREGORY FIRSTGROUP CANADIAN FINANCE LIMITED Director 2015-12-01 CURRENT 1997-12-30 Active
MATTHEW GREGORY ESSENTRA SENIOR PENSION TRUSTEES LIMITED Director 2012-09-07 CURRENT 1984-06-12 Dissolved 2014-01-21
MATTHEW GREGORY ROWAN PLASTIC MOULDINGS LIMITED Director 2012-09-07 CURRENT 1987-10-20 Dissolved 2014-01-07
MATTHEW GREGORY LAMINEX INTERNATIONAL LIMITED Director 2012-09-07 CURRENT 1992-11-17 Dissolved 2014-01-07
MATTHEW GREGORY UNICAP PLASTICS LIMITED Director 2012-09-07 CURRENT 1963-12-19 Dissolved 2014-01-07
MATTHEW GREGORY BANBURY PLASTICS LIMITED Director 2012-09-07 CURRENT 1961-09-14 Dissolved 2014-01-07
MATTHEW GREGORY SUPASTRIP LIMITED Director 2012-09-07 CURRENT 1964-06-16 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-03-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-14Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium account cancelled 09/03/2023</ul>
2023-03-14Solvency Statement dated 09/03/23
2023-03-14Statement by Directors
2023-03-14Statement of capital on GBP 1.00
2023-01-13CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCLELLAN COLLIE
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-07-12SH0109/07/21 STATEMENT OF CAPITAL GBP 539539413
2021-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-06-25SH0123/06/21 STATEMENT OF CAPITAL GBP 313906989
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-26AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEITH CHEVIS
2020-09-04CH01Director's details changed for Mr Nicholas Keith Chevis on 2020-06-23
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-06-18AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-06-18
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY
2019-06-18TM02Termination of appointment of Michael Hampson on 2019-06-18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 26000000
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TERRENCE O'TOOLE
2018-01-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 50 Eastbourne Terrace Paddington London W2 6LG
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 26000000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-10-21RES01ADOPT ARTICLES 21/10/16
2016-10-21CC04Statement of company's objects
2016-09-30TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA LOUISE RUPPEL
2016-07-12AP01DIRECTOR APPOINTED MR DUNCAN MCLELLAN COLLIE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 26000000
2016-06-28AR0102/06/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH
2015-12-03AP01DIRECTOR APPOINTED MR MATTHEW GREGORY
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 26000000
2015-06-22AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-18CH01Director's details changed for Mr William Alexander Forbes on 2015-06-12
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04CH01Director's details changed for Mr Christopher Surch on 2014-06-01
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 26000000
2014-07-01AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-30AP03Appointment of Mr Robert John Welch as company secretary
2014-06-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-06-30SH0122/08/13 STATEMENT OF CAPITAL GBP 25150000
2014-06-30SH0121/08/13 STATEMENT OF CAPITAL GBP 25150000
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FORBES
2013-06-05AR0102/06/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER SURCH
2012-06-08AR0102/06/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CARR
2011-08-02AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-06-17AR0102/06/11 FULL LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MOIR LOCKHEAD
2010-07-02AP01DIRECTOR APPOINTED MR TIMOTHY TERRENCE O'TOOLE
2010-06-03AR0102/06/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LOUISE RUPPEL / 01/01/2010
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CARR / 12/10/2009
2009-12-11AP01DIRECTOR APPOINTED JEFFREY CARR
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LOUISE RUPPEL / 12/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MOIR LOCKHEAD / 19/10/2009
2009-11-12CH01CHANGE PERSON AS DIRECTOR
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009
2009-06-12363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR DEAN FINCH
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-26288aNEW DIRECTOR APPOINTED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG
2006-06-19363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-04244DELIVERY EXT'D 3 MTH 31/03/04
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-28288bDIRECTOR RESIGNED
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-16288aNEW DIRECTOR APPOINTED
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-04-19288bDIRECTOR RESIGNED
2002-03-19288bDIRECTOR RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2001-12-20288bDIRECTOR RESIGNED
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIRSTBUS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRSTBUS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIRSTBUS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTBUS INVESTMENTS LIMITED
Trademarks
We have not found any records of FIRSTBUS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTBUS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRSTBUS INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTBUS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTBUS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTBUS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.