First Capital Finance Limited BOURNEMOUTH


First Capital Finance started in year 2000 as Private Limited Company with registration number 04092381. The First Capital Finance company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bournemouth at Capital House. Postal code: BH7 6DT.

The company has 3 directors, namely James H., Sean D. and David M.. Of them, David M. has been with the company the longest, being appointed on 6 June 2001 and James H. has been with the company for the least time - from 30 November 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan P. who worked with the the company until 18 December 2015.

First Capital Finance Limited Address / Contact

Office Address Capital House
Office Address2 1084-1086 Christchurch Road
Town Bournemouth
Post code BH7 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092381
Date of Incorporation Wed, 18th Oct 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

James H.

Position: Director

Appointed: 30 November 2020

Sean D.

Position: Director

Appointed: 18 December 2015

David M.

Position: Director

Appointed: 06 June 2001

Allan T.

Position: Director

Appointed: 18 December 2015

Resigned: 31 March 2018

Paul G.

Position: Director

Appointed: 18 December 2015

Resigned: 30 November 2020

Darren V.

Position: Director

Appointed: 01 October 2009

Resigned: 22 December 2020

Barbara M.

Position: Director

Appointed: 06 June 2001

Resigned: 25 September 2014

Richard P.

Position: Director

Appointed: 18 October 2000

Resigned: 31 December 2019

Susan P.

Position: Secretary

Appointed: 18 October 2000

Resigned: 18 December 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2000

Resigned: 18 October 2000

Susan P.

Position: Director

Appointed: 18 October 2000

Resigned: 25 September 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Ignition Credit Plc from Truro, England. The abovementioned PSC is classified as "a 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. The second one in the PSC register is Tony M. This PSC has significiant influence or control over the company,.

Ignition Credit Plc

Sterling House Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04315993
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (29 pages)

Company search

Advertisements