Active
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 Name | |
---|---|
FIRST PROTOCOL GROUP LIMITED | |
Legal Registered Office | |
FIRST FLOOR AXE AND BOTTLE COURT 70 NEWCOMEN STREET LONDON SE1 1YT Other companies in SE1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRST PROTOCOL GROUP LIMITED | Singapore | Active | Company formed on the 2017-11-27 |
Officer | Role | Date Appointed |
---|---|---|
HALCO SECRETARIES LIMITED |
||
PETER WINSTON PATRICK GODFREY |
||
JEFFREY KALPAK |
||
BARRY RICHARDS |
||
MARK DAVID RICHES |
||
MAUREEN RYAN-FABLE |
||
EDWARD CRISPIN HARRY STANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GEOFFREY RHODES |
Director | ||
VENETIA CAROLINE CARPENTER |
Company Secretary | ||
RICHARD JAMES WADDINGTON |
Director | ||
PETER WINSTON PATRICK GODFREY |
Director | ||
WILLIAM CHARLES COLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEWEG CAPITAL ADVISERS LTD. | Company Secretary | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
Q SQUARED SOLUTIONS CHINA LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-19 | Active | |
Q SQUARED SOLUTIONS LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-12 | Active | |
Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-07-08 | Active | |
STREAMSIDE FARMS LTD | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
IQVIA LTD. | Company Secretary | 2018-04-10 | CURRENT | 1995-02-15 | Active | |
FABRIC REAL ESTATE LTD | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
HONORIS UK LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
OPTIMUM CONTACT LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2003-10-22 | Active | |
FIRST AGENCY HOLDINGS LTD | Company Secretary | 2017-12-22 | CURRENT | 2011-11-28 | Active | |
ORIGINATE INTERNATIONAL LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
BRYANSTON NURSERY @ MARBLE ARCH LIMITED | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MISS CALIN LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
HERMED BIOMEDICAL ENGINEERING UK LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
BLACKWOOD SEVEN UK LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Liquidation | |
ACTIS STELLAR (UK) LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-05-29 | |
CLIPSTONE 13 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CAVENDISH PARK 2017 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CREATIVE PARKING GROUP LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2017-05-09 | Dissolved 2018-04-17 | |
THEMIS LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1993-07-14 | Active | |
SINANCO DIAMONDS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-06-05 | |
MOBNSTERS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
UNIP TECHNOLOGIES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Dissolved 2018-06-05 | |
BRIDGE COURT HOLDINGS LIMITED | Company Secretary | 2016-11-07 | CURRENT | 1998-01-23 | Active | |
BHM CONSTRUCTION INTERNATIONAL (UK) LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WOOLRICH INTERNATIONAL LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-07-29 | Active | |
HICKEY FAMILY LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
REDSITE LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2000-06-06 | Active | |
NEURAL GAME STUDIOS LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Dissolved 2018-06-05 | |
KYMAX LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2018-06-05 | |
ECLARO INTERNATIONAL U.K. LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
HEMOGENYX UK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
AVALARA EUROPE LTD | Company Secretary | 2016-04-01 | CURRENT | 2013-03-15 | Active | |
ONERAGTIME PLATFORM LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
ULTRA CAPITAL LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
HUMPHREYS & PARTNERS UK LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
ZETA GLOBAL LTD. | Company Secretary | 2016-03-07 | CURRENT | 2004-07-30 | Active | |
ENNCO LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
SHAW EUROPE HOLDINGS LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANDROGENIX PHARMACEUTICALS LTD | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Dissolved 2018-01-16 | |
F.T.P. DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1997-12-08 | Dissolved 2016-11-15 | |
GREBOT DONNELLY LTD | Company Secretary | 2016-01-01 | CURRENT | 2003-04-07 | Active | |
DESPARK UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-11-24 | Dissolved 2018-07-31 | |
PAPERHAT FTP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-09-22 | Liquidation | |
PAPERHAT COMMUNICATIONS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-02-16 | In Administration | |
PAPERHAT GROUP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-11-15 | In Administration/Administrative Receiver | |
PAPERHAT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
PRESSING MATTERS UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
CTI DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2003-09-02 | Active | |
IASIST HOLDCO LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-03-20 | Active | |
ALBATROSS FINANCIAL SOLUTIONS LTD. | Company Secretary | 2015-11-30 | CURRENT | 2009-05-11 | Active | |
BMLL TECHNOLOGIES LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2014-04-09 | Active | |
VIDERUM LTD | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
BAYSHILL SECRETARIES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1979-08-22 | Active - Proposal to Strike off | |
BAYSHILL MANAGEMENT LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1983-01-05 | Active - Proposal to Strike off | |
CHARCO NOMINEES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1978-04-19 | Active - Proposal to Strike off | |
FIRST PROTOCOL LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2017-07-11 | |
DATALINE SOFTWARE LIMITED | Company Secretary | 2015-06-04 | CURRENT | 1983-04-25 | Active | |
ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2007-08-03 | Active | |
IMS TECHNOLOGY SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1994-04-29 | Active | |
INFOPHARM LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-11-06 | Active | |
HOSPITAL MARKETING SERVICES LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1993-03-15 | Active | |
IMS INFORMATION SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2000-01-17 | Active | |
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2004-12-23 | Active | |
CRAY U.K. LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2000-03-07 | Liquidation | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
OIKIA (UK) LIMITED | Company Secretary | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
SHALE RESOURCES LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2017-10-24 | |
FORENSIQ LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
KRAMUTS LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-05-24 | |
QUANTANCE MEDIA, LTD | Company Secretary | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
IQVIA SOLUTIONS FINANCE UK V LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK II LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK I LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK III LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
3D TOTAL SOLUTIONS LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2016-12-27 | |
66 PONT STREET LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2000-07-14 | Active | |
PHARMADEALS LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2002-02-26 | Active | |
AQUILA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
CARINA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
MEDER ELECTRONIC UK LTD. | Company Secretary | 2012-08-31 | CURRENT | 2006-09-06 | Dissolved 2015-05-12 | |
EVGA LONDON LTD | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Liquidation | |
IQVIA TECHNOLOGY SERVICES LTD. | Company Secretary | 2012-05-15 | CURRENT | 1998-05-19 | Active | |
INFOCUS HEALTH LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-13 | Active | |
ARDENTIA INTERNATIONAL LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-14 | Active | |
ZETA INTERACTIVE INTERNATIONAL LTD | Company Secretary | 2012-03-20 | CURRENT | 2010-01-26 | Liquidation | |
LEWIS INSIGHT LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
ZETAXCHANGE LTD | Company Secretary | 2011-12-29 | CURRENT | 2011-12-29 | Liquidation | |
ZETA INTERACTIVE EUROPE HOLDINGS LTD | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Liquidation | |
SURREY CONNECTS LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2016-09-20 | |
KHOO TECK PUAT UK FOUNDATION | Company Secretary | 2011-09-19 | CURRENT | 2011-06-08 | Active | |
HUMANIGEN LTD. | Company Secretary | 2011-09-18 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
KEMBREY WIRING SYSTEMS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1978-03-09 | Dissolved 2017-09-30 | |
PRECISION ENGINEERING INTERNATIONAL LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1997-03-14 | Active | |
SPINCRAFT ETG LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1955-10-26 | Active | |
MECHEL SERVICE UK LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2016-04-29 | |
THINKBROADBAND LTD | Company Secretary | 2010-02-22 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
NETCONNEX BROADBAND LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2000-07-24 | Active | |
NETCONNEX LTD. | Company Secretary | 2010-02-22 | CURRENT | 1997-08-08 | Active | |
IMS HEALTH GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 2000-05-26 | Active | |
SOURCE INFORMATICS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1995-11-20 | Active | |
IQVIA SOLUTIONS UK LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1959-08-05 | Active | |
CAMBRIDGE PHARMA CONSULTANCY LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1988-09-19 | Active | |
PHARMA STRATEGY GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1973-02-20 | Active | |
IMS HEALTH NETWORKS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1991-12-13 | Active | |
IQVIA HOLDINGS (UK) LTD. | Company Secretary | 2009-12-31 | CURRENT | 1980-10-22 | Active | |
IMS HOSPITAL GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1985-08-20 | Active | |
IQVIA WORLD PUBLICATIONS LTD. | Company Secretary | 2009-12-31 | CURRENT | 1973-07-26 | Active | |
IMS HEALTH SURVEYS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1978-11-23 | Active | |
IQVIA SOLUTIONS HQ LTD. | Company Secretary | 2009-12-31 | CURRENT | 1998-08-12 | Active | |
IQVIA SOLUTIONS UK INVESTMENTS LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED | Company Secretary | 2009-12-30 | CURRENT | 1996-12-23 | Active | |
JAGAR SERVICES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2017-10-24 | |
GODFREY DESIGN AND BUILD LIMITED | Director | 2013-08-12 | CURRENT | 2013-08-12 | Active - Proposal to Strike off | |
FIRST AGENCY HOLDINGS LTD | Director | 2018-06-13 | CURRENT | 2011-11-28 | Active | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Director | 2018-06-13 | CURRENT | 1996-09-17 | Active | |
CLIVE AGENCY (SCOTLAND) LIMITED | Director | 2018-04-03 | CURRENT | 2012-08-22 | Active - Proposal to Strike off | |
CLIVE AGENCY LIMITED | Director | 2018-04-03 | CURRENT | 1996-08-20 | Active | |
FIRST PROTOCOL LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2017-07-11 | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Director | 1998-10-01 | CURRENT | 1996-09-17 | Active | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Director | 2010-02-04 | CURRENT | 1996-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ANGELO SOLOMITA | ||
Director's details changed for Mr Barry Keith Richards on 2023-12-11 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Cancellation of shares. Statement of capital on 2022-12-29 GBP 6,999.12 | ||
Purchase of own shares | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,199.11 | ||
Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,199.11 | ||
Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,265.78 | ||
Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,265.78 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-09-28 GBP 7,199.11 | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-29 GBP 7,598.2795 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-31 GBP 7,814.11 | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-31 GBP 7,764.11 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-01-07 GBP 7,988.83 | |
SH03 | Purchase of own shares | |
Director's details changed for Mr Jeffrey Dodd Farnath on 2022-01-22 | ||
CH01 | Director's details changed for Mr Jeffrey Dodd Farnath on 2022-01-22 | |
DIRECTOR APPOINTED MR JEFFREY DODD FARNATH | ||
AP01 | DIRECTOR APPOINTED MR JEFFREY DODD FARNATH | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2021-10-06 GBP 8,213.55 | ||
Cancellation of shares. Statement of capital on 2021-10-06 GBP 8,336.89 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-10-06 GBP 8,213.55 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-13 GBP 8,386.89 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-02 GBP 8,560.23 | |
SH03 | Purchase of own shares | |
AA01 | Current accounting period extended from 30/09/21 TO 31/12/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RAYMOND PARKES | |
SH19 | Statement of capital on 2020-04-22 GBP 8,693.56 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 02/03/20 | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-17 GBP 8,693.56 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR STEVEN RAYMOND PARKES | |
CH01 | Director's details changed for Mr Edward Crispin Harry Stanger on 2019-10-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032509130002 | |
AAMD | Amended group accounts made up to 2018-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-20 GBP 9,383.11 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID RICHES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 12/04/19 | |
CH01 | Director's details changed for Barry Richards on 2018-09-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032509130001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/18 FROM Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARDS / 07/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KALPAK / 07/08/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM 27 Wootton Street London SE1 8TG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY RHODES | |
RP04AP01 | Second filing of director appointment of Barry Richards | |
ANNOTATION | Clarification | |
PSC07 | CESSATION OF MARK DAVID RICHES AS A PSC | |
PSC07 | CESSATION OF SUE RICHES AS A PSC | |
CH01 | Director's details changed for Barry Richards on 2018-01-01 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 10347.39 | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 10347.39 | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 10097.39 | |
SH01 | 06/12/17 STATEMENT OF CAPITAL GBP 10097.39 | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 9197.39 | |
SH01 | 17/11/17 STATEMENT OF CAPITAL GBP 9197.39 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED BARRY RICHARDS | |
AP01 | DIRECTOR APPOINTED JEFFREY KALPAK | |
AP01 | DIRECTOR APPOINTED BARRY RICHARDS | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 8947.39 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 8947.39 | |
SH01 | 23/05/16 STATEMENT OF CAPITAL GBP 8947.39 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 8397.39 | |
AR01 | 17/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 8397.39 | |
AR01 | 17/09/14 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WINSTON PATRICK GODFREY / 15/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 16/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 16/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CRISPIN HARRY STANGER / 15/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID RICHES / 15/09/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O VENETIA CARPENTER EVERGLADES THE STREET MERSHAM ASHFORD KENT TN25 6ND UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RYAN-FABLE / 15/09/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VENETIA CARPENTER | |
AP01 | DIRECTOR APPOINTED MR MARK GEOFFREY RHODES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 8573.31 | |
AR01 | 17/09/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
SH06 | 08/01/13 STATEMENT OF CAPITAL GBP 8573.31 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WADDINGTON | |
RES13 | COMPANY BUSIENSS 10/12/2012 | |
AR01 | 17/09/12 FULL LIST | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 10587.09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 31 WOOTTON STREET LONDON SE1 8TG UNITED KINGDOM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 17/09/11 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR PETER WINSTON PATRICK GODFREY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN RYAN-FABLE / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WADDINGTON / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID RICHES / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CRISPIN HARRY STRANGER / 15/10/2008 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 17/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED EDWARD CRISPIN HARRY STRANGER | |
288a | DIRECTOR APPOINTED MAUREEN RYAN-FABLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VENETIA CARPENTER / 18/09/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH | |
363s | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
169 | £ IC 1110204/1109305 23/05/07 £ SR 89994@.01=899 | |
169 | £ IC 1111103/1110204 04/04/07 £ SR 89992@.01=899 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: WANSHURST GREEN FARM MARDEN TONBRIDGE KENT TN12 9DF | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | WAVE ART 3 15/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
122 | S-DIV 02/04/01 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | £ SR 900@1 24/05/00 | |
SRES09 | OFF MARKET SHARES 24/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRST PROTOCOL GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
96081099 | Ball-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
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. |