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

FIRST PROTOCOL EVENT MANAGEMENT LIMITED

FIRST FLOOR AXE AND BOTTLE COURT, 70 NEWCOMEN STREET, LONDON, LONDON, SE1 1YT,
Company Registration Number
03250890
Private Limited Company
Active

Company Overview

About First Protocol Event Management Ltd
FIRST PROTOCOL EVENT MANAGEMENT LIMITED was founded on 1996-09-17 and has its registered office in London. The organisation's status is listed as "Active". First Protocol Event Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRST PROTOCOL EVENT MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR AXE AND BOTTLE COURT
70 NEWCOMEN STREET
LONDON
LONDON
SE1 1YT
Other companies in SE1
 
Filing Information
Company Number 03250890
Company ID Number 03250890
Date formed 1996-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST PROTOCOL EVENT MANAGEMENT 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 FIRST PROTOCOL EVENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2014-10-01
SARAH ELIZABETH COX
Director 2018-06-13
MAXIMILIAN DAVID HAVEMANN
Director 2018-06-13
BARRY RICHARDS
Director 2018-06-13
MARK DAVID RICHES
Director 1998-10-01
EDWARD CRISPIN HARRY STANGER
Director 2010-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
VENETIA CAROLINE CARPENTER
Company Secretary 1996-09-17 2014-10-14
RICHARD JAMES WADDINGTON
Director 1996-09-17 2012-12-10
WILLIAM CHARLES COLE
Director 1996-09-17 1999-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
SARAH ELIZABETH COX FIRST AGENCY HOLDINGS LTD Director 2018-06-13 CURRENT 2011-11-28 Active
MAXIMILIAN DAVID HAVEMANN FIRST AGENCY HOLDINGS LTD Director 2018-06-13 CURRENT 2011-11-28 Active
BARRY RICHARDS FIRST AGENCY HOLDINGS LTD Director 2018-06-13 CURRENT 2011-11-28 Active
BARRY RICHARDS CLIVE AGENCY (SCOTLAND) LIMITED Director 2018-04-03 CURRENT 2012-08-22 Active - Proposal to Strike off
BARRY RICHARDS CLIVE AGENCY LIMITED Director 2018-04-03 CURRENT 1996-08-20 Active
BARRY RICHARDS FIRST PROTOCOL GROUP LIMITED Director 2016-05-31 CURRENT 1996-09-17 Active
MARK DAVID RICHES FIRST PROTOCOL LIMITED Director 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
MARK DAVID RICHES FIRST PROTOCOL GROUP LIMITED Director 2002-10-01 CURRENT 1996-09-17 Active
EDWARD CRISPIN HARRY STANGER FIRST PROTOCOL GROUP LIMITED Director 2008-10-15 CURRENT 1996-09-17 Active

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
2023-12-11Director's details changed for Mr Barry Keith Richards on 2023-12-11
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-09-19Appointment of Jtc (Uk) Limited as company secretary on 2023-09-15
2023-09-19Termination of appointment of Halco Secretaries Limited on 2023-09-15
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL REID
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL REID
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-09Notification of First Agency Holdings Ltd as a person with significant control on 2021-12-24
2022-09-09CESSATION OF FIRST PROTOCOL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09PSC07CESSATION OF FIRST PROTOCOL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09PSC02Notification of First Agency Holdings Ltd as a person with significant control on 2021-12-24
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-27AA01Current accounting period extended from 30/09/21 TO 31/12/21
2020-11-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN DAVID HAVEMANN
2020-01-14CH01Director's details changed for Mr Edward Crispin Harry Stanger on 2019-10-16
2019-11-21RES01ADOPT ARTICLES 21/11/19
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032508900004
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-28AP01DIRECTOR APPOINTED JONATHAN DANIEL REID
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID RICHES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH COX
2018-12-20CH01Director's details changed for Barry Richards on 2018-09-17
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-14PSC05Change of details for First Protocol Group Limited as a person with significant control on 2018-08-17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM 27 Wootton Street London SE1 8TG
2018-07-16AP01DIRECTOR APPOINTED SARAH ELIZABETH COX
2018-07-16AP01DIRECTOR APPOINTED MAXIMILIAN DAVID HAVEMANN
2018-07-16AP01DIRECTOR APPOINTED BARRY RICHARDS
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-08AR0117/09/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 16/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 16/09/2014
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-16AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 15/09/2014
2014-10-16AD02SAIL ADDRESS CHANGED FROM: C/O C/O VENETIA CARPENTER EVERGLADES THE STREET MERSHAM ASHFORD KENT TN25 6ND ENGLAND
2014-10-16AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7RD
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 15/09/2014
2014-10-15AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0117/09/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WADDINGTON
2012-10-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-14AR0117/09/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 31 WOOTTON STREET LONDON SE1 8TG UNITED KINGDOM
2011-10-19AR0117/09/11 FULL LIST
2011-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-19AD02SAIL ADDRESS CREATED
2011-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-28AR0117/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WADDINGTON / 17/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID RICHES / 17/09/2010
2010-08-16AUDAUDITOR'S RESIGNATION
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-17AP01DIRECTOR APPOINTED MR EDWARD CRISPIN HARRY STANGER
2009-10-12AR0117/09/09 FULL LIST
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-24363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-24288cSECRETARY'S CHANGE OF PARTICULARS / VENETIA CARPENTER / 18/09/2007
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH
2007-10-17363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-23363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-13363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-26363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: WANSHURST GREEN FARM MARDEN TONBRIDGE KENT TN12 9DF
2003-11-12363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-16288bDIRECTOR RESIGNED
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-04363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-06-15AUDAUDITOR'S RESIGNATION
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-09-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-12-02288bDIRECTOR RESIGNED
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-12288aNEW DIRECTOR APPOINTED
1998-10-23363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-26363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-10-26SRES13RE SHARE ALLOTTMENT 29/09/97
1996-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST PROTOCOL EVENT MANAGEMENT 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 FIRST PROTOCOL EVENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-05-11 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
DEBENTURE 2000-09-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST PROTOCOL EVENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FIRST PROTOCOL EVENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

FIRST PROTOCOL EVENT MANAGEMENT LIMITED owns 1 domain names.

intofp.co.uk  

Trademarks
We have not found any records of FIRST PROTOCOL EVENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST PROTOCOL EVENT MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as FIRST PROTOCOL EVENT MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRST PROTOCOL EVENT MANAGEMENT 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 FIRST PROTOCOL EVENT MANAGEMENT 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 FIRST PROTOCOL EVENT MANAGEMENT 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.