Download leads from Nexok and grow your business. Find out more

First Select Holdings Limited

Documents

Total Documents181
Total Pages866

Filing History

29 August 2023Full accounts made up to 31 December 2022
17 July 2023Change of details for G4S International Holdings Limited as a person with significant control on 3 July 2023
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023
24 May 2023Confirmation statement made on 24 May 2023 with no updates
7 October 2022Full accounts made up to 31 December 2021
13 July 2022Confirmation statement made on 24 May 2022 with no updates
25 November 2021Termination of appointment of Soren Lundsberg Nielsen as a director on 24 November 2021
26 August 2021Full accounts made up to 31 December 2020
25 May 2021Confirmation statement made on 24 May 2021 with no updates
18 May 2021Termination of appointment of Timothy Peter Weller as a director on 11 May 2021
18 May 2021Appointment of Mr Charles Baillieu as a director on 12 May 2021
10 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
10 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
5 February 2021Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021
1 October 2020Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020
24 August 2020Full accounts made up to 31 December 2019
29 May 2020Confirmation statement made on 24 May 2020 with no updates
23 July 2019Full accounts made up to 31 December 2018
28 May 2019Confirmation statement made on 24 May 2019 with no updates
14 January 2019Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019
17 July 2018Full accounts made up to 31 December 2017
29 May 2018Confirmation statement made on 24 May 2018 with no updates
22 January 2018Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018
22 January 2018Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018
29 August 2017Full accounts made up to 31 December 2016
29 August 2017Full accounts made up to 31 December 2016
24 May 2017Confirmation statement made on 24 May 2017 with updates
24 May 2017Confirmation statement made on 24 May 2017 with updates
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
23 October 2015Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,000
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,000
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Termination of appointment of David Hudson as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Termination of appointment of David Hudson as a director
14 March 2014Termination of appointment of Andrew Hudson as a director
14 March 2014Termination of appointment of Andrew Hudson as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
3 June 2013Termination of appointment of Nicholas Buckles as a director
3 June 2013Termination of appointment of Nicholas Buckles as a director
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
22 July 2011Full accounts made up to 31 December 2010
22 July 2011Full accounts made up to 31 December 2010
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders
16 May 2011Director's details changed for David Ian Hudson on 1 March 2011
16 May 2011Director's details changed for David Ian Hudson on 1 March 2011
16 May 2011Director's details changed for Andrew John Hudson on 1 March 2011
16 May 2011Director's details changed for David Ian Hudson on 1 March 2011
16 May 2011Director's details changed for Andrew John Hudson on 1 March 2011
16 May 2011Director's details changed for Andrew John Hudson on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Director's details changed for Andrew John Hudson on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for David Ian Hudson on 1 March 2011
14 April 2011Director's details changed for Andrew John Hudson on 1 March 2011
14 April 2011Director's details changed for David Ian Hudson on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for David Ian Hudson on 1 March 2011
14 April 2011Director's details changed for Andrew John Hudson on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
17 December 2010Director's details changed for Andrew John Hudson on 1 December 2010
17 December 2010Director's details changed for Andrew John Hudson on 1 December 2010
17 December 2010Director's details changed for Andrew John Hudson on 1 December 2010
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
7 June 2010Director's details changed for David Ian Hudson on 1 May 2010
7 June 2010Director's details changed for Andrew John Hudson on 1 May 2010
7 June 2010Director's details changed for David Ian Hudson on 1 May 2010
7 June 2010Director's details changed for Andrew John Hudson on 1 May 2010
7 June 2010Director's details changed for David Ian Hudson on 1 May 2010
7 June 2010Director's details changed for Andrew John Hudson on 1 May 2010
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
26 May 2009Return made up to 24/05/09; full list of members
26 May 2009Return made up to 24/05/09; full list of members
20 May 2009Full accounts made up to 31 December 2008
20 May 2009Full accounts made up to 31 December 2008
8 December 2008Director's change of particulars / soren lundsberg nielsen / 06/12/2008
8 December 2008Director's change of particulars / soren lundsberg nielsen / 06/12/2008
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
28 May 2008Return made up to 24/05/08; full list of members
28 May 2008Return made up to 24/05/08; full list of members
22 November 2007Ad 19/11/07--------- £ si 99999@1=99999 £ ic 1/100000
22 November 2007Ad 19/11/07--------- £ si 99999@1=99999 £ ic 1/100000
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 November 2007Nc inc already adjusted 19/11/07
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 November 2007Nc inc already adjusted 19/11/07
26 October 2007Director's particulars changed
26 October 2007Director's particulars changed
14 September 2007Director resigned
14 September 2007Director resigned
12 June 2007Ad 24/05/06--------- £ si 1@1
12 June 2007Ad 24/05/06--------- £ si 1@1
30 May 2007Return made up to 24/05/07; full list of members
30 May 2007Return made up to 24/05/07; full list of members
24 May 2007Accounts for a dormant company made up to 31 December 2006
24 May 2007Accounts for a dormant company made up to 31 December 2006
14 May 2007Accounting reference date shortened from 31/05/07 to 31/12/06
14 May 2007Registered office changed on 14/05/07 from: 280 grays inn road london WC1X 8EB
14 May 2007Registered office changed on 14/05/07 from: 280 grays inn road london WC1X 8EB
14 May 2007Accounting reference date shortened from 31/05/07 to 31/12/06
10 January 2007New director appointed
10 January 2007New director appointed
10 January 2007Director resigned
10 January 2007Director resigned
22 August 2006New director appointed
22 August 2006New director appointed
22 August 2006New director appointed
22 August 2006New director appointed
30 June 2006New director appointed
30 June 2006New director appointed
30 June 2006New director appointed
30 June 2006New director appointed
30 June 2006New director appointed
30 June 2006New director appointed
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2006Memorandum and Articles of Association
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 June 2006Memorandum and Articles of Association
6 June 2006New director appointed
6 June 2006Secretary resigned
6 June 2006New director appointed
6 June 2006Secretary resigned
6 June 2006Director resigned
6 June 2006New director appointed
6 June 2006New secretary appointed
6 June 2006Director resigned
6 June 2006New secretary appointed
6 June 2006New director appointed
24 May 2006Incorporation
24 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing