First Corporate Shipping Limited LONDON


First Corporate Shipping started in year 1990 as Private Limited Company with registration number 02542406. The First Corporate Shipping company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Level 8. Postal code: EC4V 4AY.

Currently there are 12 directors in the the firm, namely John G., Stephen B. and James F. and others. In addition one secretary - Christopher T. - is with the company. As of 8 May 2024, there were 24 ex directors - Martin S., Donald A. and others listed below. There were no ex secretaries.

This company operates within the BS11 9DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0211323 . It is located at Gordano Worshop, Garonor Way, Bristol with a total of 4 carsand 4 trailers.

First Corporate Shipping Limited Address / Contact

Office Address Level 8
Office Address2 71 Queen Victoria Street
Town London
Post code EC4V 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02542406
Date of Incorporation Mon, 24th Sep 1990
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

John G.

Position: Director

Appointed: 21 July 2023

Stephen B.

Position: Director

Appointed: 30 September 2022

James F.

Position: Director

Appointed: 01 May 2021

Christopher T.

Position: Director

Appointed: 01 January 2017

Jonathan O.

Position: Director

Appointed: 29 July 2016

Andrew O.

Position: Director

Appointed: 04 August 2015

Jonathan M.

Position: Director

Appointed: 04 August 2015

David B.

Position: Director

Appointed: 04 August 2015

Ian S.

Position: Director

Appointed: 29 July 2011

John A.

Position: Director

Appointed: 16 January 1992

Christopher T.

Position: Secretary

Appointed: 22 August 1991

David O.

Position: Director

Appointed: 06 December 1990

Terence M.

Position: Director

Appointed: 06 December 1990

Martin S.

Position: Director

Resigned: 28 January 2022

Donald A.

Position: Director

Appointed: 28 May 2021

Resigned: 21 July 2023

Christopher D.

Position: Director

Appointed: 20 July 2018

Resigned: 28 May 2021

Stephen C.

Position: Director

Appointed: 03 January 2017

Resigned: 18 May 2018

Clive S.

Position: Director

Appointed: 29 July 2016

Resigned: 16 December 2016

Mark B.

Position: Director

Appointed: 24 July 2015

Resigned: 27 May 2016

Wayne H.

Position: Director

Appointed: 24 July 2014

Resigned: 22 May 2015

Timothy L.

Position: Director

Appointed: 26 July 2013

Resigned: 23 May 2014

Mark B.

Position: Director

Appointed: 27 July 2012

Resigned: 24 May 2013

Siobhan K.

Position: Director

Appointed: 29 July 2011

Resigned: 23 May 2012

Jeremy S.

Position: Director

Appointed: 25 September 2009

Resigned: 30 September 2022

Alfred H.

Position: Director

Appointed: 17 July 2009

Resigned: 27 May 2011

Terence C.

Position: Director

Appointed: 13 June 2008

Resigned: 09 July 2009

David M.

Position: Director

Appointed: 03 July 2007

Resigned: 13 June 2008

Richard E.

Position: Director

Appointed: 31 May 2007

Resigned: 03 July 2007

Terence C.

Position: Director

Appointed: 26 May 2006

Resigned: 31 May 2007

Christopher D.

Position: Director

Appointed: 03 June 2005

Resigned: 23 May 2006

Graham R.

Position: Director

Appointed: 03 July 2002

Resigned: 06 June 2005

Simon B.

Position: Director

Appointed: 07 February 2000

Resigned: 04 August 2015

Niels W.

Position: Director

Appointed: 21 January 2000

Resigned: 25 September 2009

Richard H.

Position: Director

Appointed: 19 March 1999

Resigned: 24 July 2014

Celia L.

Position: Director

Appointed: 09 June 1995

Resigned: 31 May 2002

Marcus F.

Position: Director

Appointed: 22 October 1992

Resigned: 15 October 2001

John N.

Position: Director

Appointed: 30 September 1992

Resigned: 09 June 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is David O. This PSC has 25-50% voting rights. Another one in the PSC register is First Corporate Holdings Limited that put London, England as the address. This PSC has a legal form of "a private company", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

David O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

First Corporate Holdings Limited

Level 8 71 Queen Victoria Street, London, EC4V 4AY, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 04323580
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Transport Operator Data

Gordano Worshop
Address Garonor Way , Royal Portbury Dock , Portbury
City Bristol
Post code BS20 7XE
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 23rd, March 2023
Free Download (55 pages)

Company search

Advertisements