Firstbridge Capital Ltd BEDFORD


Founded in 2015, Firstbridge Capital, classified under reg no. 09547406 is an active company. Currently registered at Room 73, Wrest House Wrest Park MK45 4HR, Bedford the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 2, 2015 Firstbridge Capital Ltd is no longer carrying the name Aghoco 1298.

The company has 3 directors, namely John F., Martin F. and Anthony F.. Of them, John F., Martin F., Anthony F. have been with the company the longest, being appointed on 15 May 2015. As of 26 April 2024, there were 4 ex directors - Patricia F., Catherine F. and others listed below. There were no ex secretaries.

Firstbridge Capital Ltd Address / Contact

Office Address Room 73, Wrest House Wrest Park
Office Address2 Silsoe
Town Bedford
Post code MK45 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09547406
Date of Incorporation Fri, 17th Apr 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

John F.

Position: Director

Appointed: 15 May 2015

Martin F.

Position: Director

Appointed: 15 May 2015

Anthony F.

Position: Director

Appointed: 15 May 2015

Patricia F.

Position: Director

Appointed: 15 May 2015

Resigned: 21 December 2015

Catherine F.

Position: Director

Appointed: 15 May 2015

Resigned: 21 December 2015

Elizabeth F.

Position: Director

Appointed: 15 May 2015

Resigned: 21 December 2015

A G Secretarial Limited

Position: Corporate Director

Appointed: 17 April 2015

Resigned: 30 April 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 17 April 2015

Resigned: 30 April 2015

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 17 April 2015

Resigned: 30 April 2015

Roger H.

Position: Director

Appointed: 17 April 2015

Resigned: 30 April 2015

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As we established, there is Cavandown Limited from Bedford, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nautikelaw Ltd that entered Bedford, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Cognate Capital Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Cavandown Limited

Room 73 Wrest House, Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 10464415
Notified on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Nautikelaw Ltd

Room 73 Wrest House Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 15171543
Notified on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Cognate Capital Ltd

Room 73 Wrest House Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 15171524
Notified on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 17 April 2017
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony F.

Notified on 17 April 2017
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin F.

Notified on 17 April 2017
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Aghoco 1298 December 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth196 449602 480   
Balance Sheet
Cash Bank On Hand  37703 085237 303
Current Assets 1 4401 520716 872251 090
Debtors  1 48313 78713 787
Net Assets Liabilities Including Pension Asset Liability196 449602 480   
Reserves/Capital
Called Up Share Capital900    
Profit Loss Account Reserve-1 440    
Shareholder Funds196 449602 480   
Other
Accrued Liabilities Deferred Income  1 440780780
Amounts Owed By Group Undertakings  1 48313 78713 787
Creditors  1 520780780
Investments Fixed Assets6 511 989 7 393 3756 558 5976 558 597
Net Current Assets Liabilities-1 440  716 092250 310
Number Shares Issued Fully Paid   900900
Other Investments Other Than Loans  7 393 3756 558 5976 558 597
Par Value Share1  11
Total Assets Less Current Liabilities6 510 5496 916 5807 393 3757 274 6896 808 907
Other Creditors  80  
Creditors Due After One Year6 314 1006 314 100   
Creditors Due Within One Year1 4401 440   
Fixed Assets6 511 9896 916 580   
Number Shares Allotted900    
Revaluation Reserve196 989    
Share Capital Allotted Called Up Paid900    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control November 30, 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search