First Capital Consultants Limited LONDON


First Capital Consultants started in year 2007 as Private Limited Company with registration number 06331319. The First Capital Consultants company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 75 Westow Hill. Postal code: SE19 1TX. Since Thursday 2nd March 2017 First Capital Consultants Limited is no longer carrying the name First Capital Bridging.

Currently there are 2 directors in the the company, namely Stephen S. and Mark E.. In addition one secretary - Mark E. - is with the firm. As of 27 April 2024, there was 1 ex director - David S.. There were no ex secretaries.

First Capital Consultants Limited Address / Contact

Office Address 75 Westow Hill
Office Address2 Crystal Palce
Town London
Post code SE19 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06331319
Date of Incorporation Wed, 1st Aug 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Sat, 31st May 2025 (399 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Stephen S.

Position: Director

Appointed: 20 February 2017

Mark E.

Position: Director

Appointed: 01 August 2007

Mark E.

Position: Secretary

Appointed: 01 August 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2007

Resigned: 01 August 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 August 2007

Resigned: 01 August 2007

David S.

Position: Director

Appointed: 01 August 2007

Resigned: 24 February 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is M Evans Fs Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Slsac Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

M Evans Fs Limited

75 Westow Hill, London, SE19 1TX, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 20 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Slsac Limited

132 Burnt Ash Road, London, SE12 8PU, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 20 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark E.

Notified on 1 August 2016
Ceased on 20 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

First Capital Bridging March 2, 2017
The First Capital Bridging Company March 13, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth45 30523 94421 10511 1158 836        
Balance Sheet
Cash Bank On Hand     3 09310 39013 7179 1174192 83628 18722 244
Current Assets94 75521 6046 2788245 886  13 71719 11710 41913 10628 46722 529
Debtors        10 00010 00010 270280285
Net Assets Liabilities     7 0939 64811 02811 4857 9888 80918 58214 955
Other Debtors        10 00010 00010 270280285
Cash Bank In Hand94 75521 6046 2788245 8863 093       
Intangible Fixed Assets20 90317 89314 88311 8738 8635 853       
Net Assets Liabilities Including Pension Asset Liability45 30523 94421 10511 1158 8367 093       
Tangible Fixed Assets1 6511 138625112         
Reserves/Capital
Called Up Share Capital909090909090       
Profit Loss Account Reserve45 21523 85421 01511 0258 7467 003       
Shareholder Funds45 30523 94421 10511 1158 836        
Other
Accumulated Amortisation Impairment Intangible Assets     24 24727 25730 10030 10030 10030 10030 10030 100
Accumulated Depreciation Impairment Property Plant Equipment     3 4213 4213 4213 4213 4213 4213 4213 421
Average Number Employees During Period      2222222
Corporation Tax Payable     1 1561 7883244 7983571934 8314 549
Creditors     1 8533 5852 6897 6322 4314 2979 8857 574
Increase From Amortisation Charge For Year Intangible Assets      3 0102 843     
Intangible Assets     5 8532 843      
Intangible Assets Gross Cost     30 10030 10030 10030 10030 10030 10030 10030 100
Net Current Assets Liabilities22 7514 9135 597-870-271 2406 80511 02811 4857 9888 80918 58214 955
Other Creditors     6971 7971 3682 2341 4943 5244 4743 025
Property Plant Equipment Gross Cost     3 4213 4213 4213 4213 4213 4213 4213 421
Trade Creditors Trade Payables       997600580580580 
Capital Employed    8 8367 093       
Creditors Due Within One Year72 00416 6916811 6945 9131 853       
Intangible Fixed Assets Aggregate Amortisation Impairment9 19712 20715 21718 22721 23724 247       
Intangible Fixed Assets Amortisation Charged In Period 3 0103 0103 0103 0103 010       
Intangible Fixed Assets Cost Or Valuation30 10030 10030 10030 10030 10030 100       
Number Shares Allotted 9090909090       
Par Value Share 11111       
Fixed Assets22 55419 03115 50811 9858 863        
Share Capital Allotted Called Up Paid909090909090       
Tangible Fixed Assets Cost Or Valuation3 4213 4213 4213 4213 4213 421       
Tangible Fixed Assets Depreciation1 7702 2832 7963 3093 4213 421       
Tangible Fixed Assets Depreciation Charged In Period 513513513112        
Total Assets Less Current Liabilities45 30523 94421 10511 1158 836        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 10th, October 2023
Free Download (5 pages)

Company search

Advertisements