Firmdecisions Group Limited LONDON


Firmdecisions Group started in year 2007 as Private Limited Company with registration number 06283975. The Firmdecisions Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since 2014-01-30 Firmdecisions Group Limited is no longer carrying the name Firmdecisions Asjp Group.

At the moment there are 3 directors in the the company, namely Julia H., Nick W. and Federica B.. In addition one secretary - Lorraine Y. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Firmdecisions Group Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06283975
Date of Incorporation Mon, 18th Jun 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Federica B.

Position: Director

Appointed: 03 August 2020

Mark S.

Position: Director

Appointed: 24 July 2020

Resigned: 29 January 2021

Alan N.

Position: Director

Appointed: 01 March 2019

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Andrew B.

Position: Director

Appointed: 02 August 2012

Resigned: 14 October 2016

Nicholas M.

Position: Director

Appointed: 02 August 2012

Resigned: 31 December 2017

Stephen B.

Position: Director

Appointed: 02 August 2012

Resigned: 24 July 2020

Andrew W.

Position: Secretary

Appointed: 02 August 2012

Resigned: 26 May 2017

Jeremy P.

Position: Director

Appointed: 18 June 2007

Resigned: 02 August 2012

Terry E.

Position: Director

Appointed: 18 June 2007

Resigned: 02 August 2012

Ross G.

Position: Secretary

Appointed: 18 June 2007

Resigned: 02 August 2012

Alison S.

Position: Director

Appointed: 18 June 2007

Resigned: 02 August 2012

Stephen B.

Position: Director

Appointed: 18 June 2007

Resigned: 02 August 2012

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Ebiquity Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ebiquity Plc

Citypoint Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Firmdecisions Asjp Group January 30, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (147 pages)

Company search