First Capital North Limited LONDON


First Capital North started in year 1991 as Private Limited Company with registration number 02636481. The First Capital North company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 8th Floor The Point. Postal code: W2 1AF. Since 2000/03/03 First Capital North Limited is no longer carrying the name Walthamstow Citybus.

The firm has 2 directors, namely Andrew J., Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 1 February 2021 and Andrew J. has been with the company for the least time - from 30 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Capital North Limited Address / Contact

Office Address 8th Floor The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636481
Date of Incorporation Fri, 9th Aug 1991
Industry Non-trading company
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Seema K.

Position: Director

Appointed: 10 July 2021

Resigned: 31 January 2022

Michael H.

Position: Director

Appointed: 19 February 2018

Resigned: 14 November 2019

James T.

Position: Director

Appointed: 19 February 2018

Resigned: 10 July 2021

Silvana G.

Position: Secretary

Appointed: 19 February 2018

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 04 October 2016

Resigned: 19 February 2018

Bradley T.

Position: Director

Appointed: 17 April 2015

Resigned: 10 July 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 10 August 2016

Timothy B.

Position: Director

Appointed: 23 October 2013

Resigned: 09 January 2018

Vernon B.

Position: Director

Appointed: 23 October 2013

Resigned: 17 April 2015

Satnam C.

Position: Director

Appointed: 09 December 2011

Resigned: 21 June 2013

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

Gavin P.

Position: Director

Appointed: 23 November 2009

Resigned: 09 December 2011

Lawrence B.

Position: Director

Appointed: 01 September 2009

Resigned: 21 June 2013

Lucy S.

Position: Director

Appointed: 09 March 2009

Resigned: 08 June 2010

Russell H.

Position: Director

Appointed: 15 September 2008

Resigned: 27 November 2009

David K.

Position: Director

Appointed: 15 July 2008

Resigned: 09 March 2009

Jim D.

Position: Secretary

Appointed: 15 July 2008

Resigned: 16 December 2009

Jim D.

Position: Director

Appointed: 15 July 2008

Resigned: 21 June 2013

Jeffrey T.

Position: Director

Appointed: 08 May 2007

Resigned: 03 October 2008

Colman M.

Position: Secretary

Appointed: 30 March 2007

Resigned: 14 July 2008

Graham B.

Position: Director

Appointed: 03 January 2006

Resigned: 10 September 2008

Vasant M.

Position: Director

Appointed: 19 September 2005

Resigned: 30 March 2007

Vasant M.

Position: Secretary

Appointed: 19 September 2005

Resigned: 30 March 2007

Adrian J.

Position: Director

Appointed: 12 September 2005

Resigned: 23 October 2013

Joseph G.

Position: Director

Appointed: 01 December 2003

Resigned: 03 January 2006

Michael F.

Position: Director

Appointed: 05 February 2001

Resigned: 16 April 2002

David Q.

Position: Director

Appointed: 01 June 2000

Resigned: 30 August 2005

Alan C.

Position: Director

Appointed: 01 June 2000

Resigned: 01 April 2007

Anthony W.

Position: Director

Appointed: 01 June 2000

Resigned: 21 September 2006

David Q.

Position: Secretary

Appointed: 01 June 2000

Resigned: 30 August 2005

Leon D.

Position: Director

Appointed: 01 April 2000

Resigned: 19 April 2011

Peter H.

Position: Director

Appointed: 07 July 1998

Resigned: 31 December 2000

John S.

Position: Secretary

Appointed: 07 July 1998

Resigned: 31 March 2000

Robert D.

Position: Director

Appointed: 07 July 1998

Resigned: 31 March 2000

Paul S.

Position: Secretary

Appointed: 10 September 1997

Resigned: 07 July 1998

Brian F.

Position: Secretary

Appointed: 20 October 1995

Resigned: 10 September 1997

Brendan G.

Position: Director

Appointed: 20 October 1995

Resigned: 30 March 2000

John C.

Position: Director

Appointed: 18 April 1995

Resigned: 20 October 1995

Timothy S.

Position: Director

Appointed: 22 February 1995

Resigned: 18 April 1995

Leon D.

Position: Director

Appointed: 09 August 1992

Resigned: 18 December 1994

Brendan G.

Position: Secretary

Appointed: 09 August 1992

Resigned: 20 October 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Ccb Holdings Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccb Holdings Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03128545
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

Walthamstow Citybus March 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements