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

FIRST PROTOCOL GROUP LIMITED

FIRST FLOOR AXE AND BOTTLE COURT, 70 NEWCOMEN STREET, LONDON, SE1 1YT,
Company Registration Number
03250913
Private Limited Company
Active

Company Overview

About First Protocol Group Ltd
FIRST PROTOCOL GROUP LIMITED was founded on 1996-09-17 and has its registered office in London. The organisation's status is listed as "Active". First Protocol Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FIRST PROTOCOL GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR AXE AND BOTTLE COURT
70 NEWCOMEN STREET
LONDON
SE1 1YT
Other companies in SE1
 
Filing Information
Company Number 03250913
Company ID Number 03250913
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 GROUP
VAT Number /Sales tax ID GB672674505  
Last Datalog update: 2023-10-08 06:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST PROTOCOL GROUP 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.
Companies with same name FIRST PROTOCOL GROUP LIMITED
The following companies were found which have the same name as FIRST PROTOCOL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST PROTOCOL GROUP LIMITED Singapore Active Company formed on the 2017-11-27

Company Officers of FIRST PROTOCOL GROUP LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2014-10-01
PETER WINSTON PATRICK GODFREY
Director 2011-07-01
JEFFREY KALPAK
Director 2016-05-11
BARRY RICHARDS
Director 2016-05-31
MARK DAVID RICHES
Director 2002-10-01
MAUREEN RYAN-FABLE
Director 2008-10-15
EDWARD CRISPIN HARRY STANGER
Director 2008-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GEOFFREY RHODES
Director 2014-10-01 2018-06-07
VENETIA CAROLINE CARPENTER
Company Secretary 1996-09-17 2014-10-14
RICHARD JAMES WADDINGTON
Director 1996-09-17 2012-12-10
PETER WINSTON PATRICK GODFREY
Director 2001-05-12 2003-05-17
WILLIAM CHARLES COLE
Director 1996-09-17 1999-07-31

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 EVENT MANAGEMENT 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
PETER WINSTON PATRICK GODFREY JAGAR SERVICES LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2017-10-24
PETER WINSTON PATRICK GODFREY GODFREY DESIGN AND BUILD LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
BARRY RICHARDS FIRST AGENCY HOLDINGS LTD Director 2018-06-13 CURRENT 2011-11-28 Active
BARRY RICHARDS FIRST PROTOCOL EVENT MANAGEMENT LIMITED Director 2018-06-13 CURRENT 1996-09-17 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
MARK DAVID RICHES FIRST PROTOCOL LIMITED Director 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
MARK DAVID RICHES FIRST PROTOCOL EVENT MANAGEMENT LIMITED Director 1998-10-01 CURRENT 1996-09-17 Active
EDWARD CRISPIN HARRY STANGER FIRST PROTOCOL EVENT MANAGEMENT LIMITED Director 2010-02-04 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
2024-03-01DIRECTOR APPOINTED MR ANGELO SOLOMITA
2023-12-11Director's details changed for Mr Barry Keith Richards on 2023-12-11
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-09Cancellation of shares. Statement of capital on 2022-12-29 GBP 6,999.12
2023-02-09Purchase of own shares
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-11Purchase of own shares
2022-11-11Purchase of own shares
2022-11-11Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,199.11
2022-11-11Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,199.11
2022-11-11Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,265.78
2022-11-11Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,265.78
2022-11-11SH06Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,199.11
2022-11-11SH03Purchase of own shares
2022-10-05CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-08-18SH06Cancellation of shares. Statement of capital on 2022-06-29 GBP 7,598.2795
2022-08-17SH03Purchase of own shares
2022-05-19SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 7,814.11
2022-05-18SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 7,764.11
2022-05-18SH03Purchase of own shares
2022-03-03SH03Purchase of own shares
2022-03-02SH06Cancellation of shares. Statement of capital on 2022-01-07 GBP 7,988.83
2022-03-02SH03Purchase of own shares
2022-02-07Director's details changed for Mr Jeffrey Dodd Farnath on 2022-01-22
2022-02-07CH01Director's details changed for Mr Jeffrey Dodd Farnath on 2022-01-22
2022-02-03DIRECTOR APPOINTED MR JEFFREY DODD FARNATH
2022-02-03AP01DIRECTOR APPOINTED MR JEFFREY DODD FARNATH
2021-12-15Purchase of own shares
2021-12-15Cancellation of shares. Statement of capital on 2021-10-06 GBP 8,213.55
2021-12-15Cancellation of shares. Statement of capital on 2021-10-06 GBP 8,336.89
2021-12-15SH06Cancellation of shares. Statement of capital on 2021-10-06 GBP 8,213.55
2021-12-15SH03Purchase of own shares
2021-11-09SH03Purchase of own shares
2021-10-24SH06Cancellation of shares. Statement of capital on 2021-07-13 GBP 8,386.89
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-29SH06Cancellation of shares. Statement of capital on 2021-03-02 GBP 8,560.23
2021-04-29SH03Purchase of own shares
2021-01-27AA01Current accounting period extended from 30/09/21 TO 31/12/21
2020-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAYMOND PARKES
2020-04-22SH19Statement of capital on 2020-04-22 GBP 8,693.56
2020-04-22RES13Resolutions passed:
  • Share premium account reduced 13/03/2020
2020-04-22SH20Statement by Directors
2020-04-22CAP-SSSolvency Statement dated 02/03/20
2020-02-25SH06Cancellation of shares. Statement of capital on 2020-01-17 GBP 8,693.56
2020-02-25SH03Purchase of own shares
2020-01-14AP01DIRECTOR APPOINTED MR STEVEN RAYMOND PARKES
2020-01-14CH01Director's details changed for Mr Edward Crispin Harry Stanger on 2019-10-16
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032509130002
2019-10-15AAMDAmended group accounts made up to 2018-09-30
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-08-12SH06Cancellation of shares. Statement of capital on 2019-06-20 GBP 9,383.11
2019-07-29SH03Purchase of own shares
2019-06-13SH03Purchase of own shares
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID RICHES
2019-05-10RES12Resolution of varying share rights or name
2019-05-09SH08Change of share class name or designation
2019-05-09SH10Particulars of variation of rights attached to shares
2019-04-12RES01ADOPT ARTICLES 12/04/19
2018-12-20CH01Director's details changed for Barry Richards on 2018-09-17
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032509130001
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDS / 07/08/2018
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KALPAK / 07/08/2018
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM 27 Wootton Street London SE1 8TG
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY RHODES
2018-03-06RP04AP01Second filing of director appointment of Barry Richards
2018-03-06ANNOTATIONClarification
2018-02-21PSC07CESSATION OF MARK DAVID RICHES AS A PSC
2018-02-21PSC07CESSATION OF SUE RICHES AS A PSC
2018-02-15CH01Director's details changed for Barry Richards on 2018-01-01
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 10347.39
2018-01-18SH0122/12/17 STATEMENT OF CAPITAL GBP 10347.39
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 10097.39
2018-01-03SH0106/12/17 STATEMENT OF CAPITAL GBP 10097.39
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 9197.39
2017-11-20SH0117/11/17 STATEMENT OF CAPITAL GBP 9197.39
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-14AP01DIRECTOR APPOINTED BARRY RICHARDS
2016-10-14AP01DIRECTOR APPOINTED JEFFREY KALPAK
2016-10-14AP01DIRECTOR APPOINTED BARRY RICHARDS
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 8947.39
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 8947.39
2016-06-28SH0123/05/16 STATEMENT OF CAPITAL GBP 8947.39
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 8397.39
2015-10-08AR0117/09/15 FULL LIST
2015-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 8397.39
2014-11-25AR0117/09/14 FULL LIST
2014-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WINSTON PATRICK GODFREY / 15/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 16/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 16/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 15/09/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 15/09/2014
2014-10-15AD02SAIL ADDRESS CHANGED FROM: C/O C/O VENETIA CARPENTER EVERGLADES THE STREET MERSHAM ASHFORD KENT TN25 6ND UNITED KINGDOM
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RYAN-FABLE / 15/09/2014
2014-10-15AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER
2014-10-14AP01DIRECTOR APPOINTED MR MARK GEOFFREY RHODES
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 8573.31
2013-11-29AR0117/09/13 FULL LIST
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-08SH0608/01/13 STATEMENT OF CAPITAL GBP 8573.31
2013-01-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WADDINGTON
2012-12-17RES13COMPANY BUSIENSS 10/12/2012
2012-10-15AR0117/09/12 FULL LIST
2012-08-13SH0101/06/11 STATEMENT OF CAPITAL GBP 10587.09
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 31 WOOTTON STREET LONDON SE1 8TG UNITED KINGDOM
2011-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
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 702-CONT RE PUR OWN SHARES
2011-10-19AD02SAIL ADDRESS CREATED
2011-10-19AP01DIRECTOR APPOINTED MR PETER WINSTON PATRICK GODFREY
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-28AR0117/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RYAN-FABLE / 17/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WADDINGTON / 17/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID RICHES / 17/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CRISPIN HARRY STRANGER / 15/10/2008
2010-08-16AUDAUDITOR'S RESIGNATION
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-12AR0117/09/09 FULL LIST
2009-05-08288aDIRECTOR APPOINTED EDWARD CRISPIN HARRY STRANGER
2009-05-08288aDIRECTOR APPOINTED MAUREEN RYAN-FABLE
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-28363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-28288cSECRETARY'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
2007-10-17169£ IC 1110204/1109305 23/05/07 £ SR 89994@.01=899
2007-10-17169£ IC 1111103/1110204 04/04/07 £ SR 89992@.01=899
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
2006-07-17AAFULL ACCOUNTS 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
2003-08-15288bDIRECTOR RESIGNED
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-19363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-12-19288aNEW DIRECTOR APPOINTED
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-28288aNEW DIRECTOR APPOINTED
2002-03-19363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2002-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-19RES13WAVE ART 3 15/07/01
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-05-15122S-DIV 02/04/01
2001-05-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-02-19169£ SR 900@1 24/05/00
2000-11-27SRES09OFF MARKET SHARES 24/05/00
2000-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
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 FIRST PROTOCOL GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FIRST PROTOCOL GROUP LIMITED's previous or outstanding mortgage charges.
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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FIRST PROTOCOL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST PROTOCOL GROUP LIMITED
Trademarks

Trademark applications by FIRST PROTOCOL GROUP LIMITED

FIRST PROTOCOL GROUP LIMITED is the Original Applicant for the trademark FIRST ™ (87095052) through the USPTO on the 2016-07-06
Corporate event management services; Special event planning for commercial, promotional or advertising purposes
Income
Government Income
We have not found government income sources for FIRST PROTOCOL GROUP 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 FIRST PROTOCOL GROUP 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 FIRST PROTOCOL GROUP 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.
Import/Export of Goods
Goods imported/exported by FIRST PROTOCOL GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST PROTOCOL GROUP 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 GROUP 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.