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

FIRTHLION LTD

64 Princes Court 88 Brompton Road, Knightsbridge, London, SW3 1ET,
Company Registration Number
03760112
Private Limited Company
Active

Company Overview

About Firthlion Ltd
FIRTHLION LTD was founded on 1999-04-27 and has its registered office in London. The organisation's status is listed as "Active". Firthlion Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRTHLION LTD
 
Legal Registered Office
64 Princes Court 88 Brompton Road
Knightsbridge
London
SW3 1ET
Other companies in SW3
 
Filing Information
Company Number 03760112
Company ID Number 03760112
Date formed 1999-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts FULL
Last Datalog update: 2024-04-11 18:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRTHLION LTD
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 FIRTHLION LTD

Current Directors
Officer Role Date Appointed
TOTALSERVE MANAGEMENT LTD
Company Secretary 2002-04-29
MELINA DIONYSIOU
Director 2006-01-19
THEODOROS SAVVA
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE ECONOMIDES
Director 2004-01-28 2015-09-28
MEGDET RAKHIMKULOV
Director 2009-12-17 2014-12-22
GEORGIA KATSIARI
Director 2006-04-01 2011-03-09
ROUSLAN RAHIMKULOV MAGDETOVICS
Director 2004-01-28 2009-12-17
TIMUR RAHIMKULOV MAGDETOVICS
Director 2004-01-28 2009-12-17
ZOE GEORGIOU
Director 2004-01-28 2006-04-01
EMILY YIOLITIS
Director 2004-01-28 2006-01-19
ANDRY TRYFONOS
Director 1999-10-26 2004-01-28
M N C MANAGEMENT LTD
Company Secretary 1999-07-09 2002-04-29
STEPHEN FRANCIS TALBOT
Director 1999-07-09 1999-10-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-04-27 1999-05-27
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-04-27 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOTALSERVE MANAGEMENT LTD CHAREST INVESTMENTS LIMITED Company Secretary 2002-12-13 CURRENT 2002-12-13 Dissolved 2017-02-07
TOTALSERVE MANAGEMENT LTD TRINITY ALPHA LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-12 Active
MELINA DIONYSIOU TOTALSERVE MANAGEMENT LIMITED Director 2007-01-11 CURRENT 2003-10-16 Active
MELINA DIONYSIOU TOTALSERVE MANAGEMENT (UK) LIMITED Director 2006-01-19 CURRENT 2000-06-27 Active
MELINA DIONYSIOU TRINITY ALPHA LIMITED Director 2004-01-30 CURRENT 2001-12-12 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
2024-04-11CESSATION OF TIMUR MEGDETOVICS RAHIMKULOV AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKSIM BERMAN
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-03-04Memorandum articles filed
2024-03-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-14Statement of capital on GBP 40,000
2024-02-13Solvency Statement dated 05/02/24
2024-02-13Statement by Directors
2024-01-25FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-04CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2022-12-28CESSATION OF RUSZLAN MEGDETOVICS RAHIMKULOV AS A PERSON OF SIGNIFICANT CONTROL
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-28PSC07CESSATION OF RUSZLAN MEGDETOVICS RAHIMKULOV AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20PSC04Change of details for Mr Timur Megdetovics Rahimkulov as a person with significant control on 2022-10-17
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Mrs Melina Dionysiou on 2021-03-04
2021-01-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CH04SECRETARY'S DETAILS CHNAGED FOR TOTALSERVE MANAGEMENT LTD on 2020-12-03
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-27CH04SECRETARY'S DETAILS CHNAGED FOR TOTALSERVE MANAGEMENT LTD on 2019-09-19
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02RES01ADOPT ARTICLES 02/09/16
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-19AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE ECONOMIDES
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MEGDET RAKHIMKULOV
2014-10-31SH20Statement by Directors
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-31SH19Statement of capital on 2014-10-31 GBP 500,000
2014-10-31RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-10-31CAP-SSSolvency Statement dated 27/10/14
2014-10-15AR0114/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 25000000
2013-10-17AR0114/10/13 ANNUAL RETURN FULL LIST
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2011-10-17AR0114/10/11 ANNUAL RETURN FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA KATSIARI
2010-10-18AR0114/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0109/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS SAVVA / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA KATSIARI / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ECONOMIDES / 09/02/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOTALSERVE MANAGEMENT LTD / 09/02/2010
2009-12-30AP01DIRECTOR APPOINTED MR MEGDET RAKHIMKULOV
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMUR RAHIMKULOV MAGDETOVICS
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROUSLAN RAHIMKULOV MAGDETOVICS
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-04363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-20SH20STATEMENT BY DIRECTORS
2008-10-20CAP-SSSOLVENCY STATEMENT DATED 01/10/08
2008-10-20CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 01/10/08
2008-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-20RES01ALTER MEMORANDUM 06/10/2008
2008-10-20RES06REDUCE ISSUED CAPITAL 06/10/2008
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-21RES04£ NC 380000000/480000000 27
2007-07-21123NC INC ALREADY ADJUSTED 27/06/07
2007-07-2188(2)RAD 27/06/07--------- £ SI 100000000@1=100000000 £ IC 380000000/480000000
2007-05-17363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-01123NC INC ALREADY ADJUSTED 21/02/07
2007-04-01RES04£ NC 30000000/380000000 21
2007-04-0188(2)RAD 21/02/07--------- £ SI 350000000@1=350000000 £ IC 30000000/380000000
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-1788(2)RAD 22/02/06--------- £ SI 29999900@1=29999900 £ IC 100/30000000
2006-03-10123NC INC ALREADY ADJUSTED 22/02/06
2006-03-10RES04£ NC 100/30000000 22/
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288aNEW DIRECTOR APPOINTED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2003-05-18363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRTHLION LTD 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 FIRTHLION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRTHLION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31

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 FIRTHLION LTD

Intangible Assets
Patents
We have not found any records of FIRTHLION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FIRTHLION LTD
Trademarks
We have not found any records of FIRTHLION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRTHLION LTD. 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 (64209 - Activities of other holding companies n.e.c.) as FIRTHLION LTD 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 FIRTHLION LTD 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 FIRTHLION LTD 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 FIRTHLION LTD 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.