Firstport Group Limited NEW MILTON


Firstport Group started in year 2002 as Private Limited Company with registration number 04352396. The Firstport Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR. Since 2023-04-11 Firstport Group Limited is no longer carrying the name Firstport.

The company has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. 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.

Firstport Group Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04352396
Date of Incorporation Mon, 14th Jan 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Ouda S.

Position: Director

Appointed: 07 June 2013

Peverel Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Nigel H.

Position: Director

Appointed: 01 April 2014

Resigned: 18 August 2022

Mark H.

Position: Director

Appointed: 07 June 2013

Resigned: 31 March 2014

Janet E.

Position: Director

Appointed: 16 May 2012

Resigned: 19 February 2015

Lee M.

Position: Director

Appointed: 16 December 2010

Resigned: 07 April 2013

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 21 March 2011

Michael G.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

William P.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

David E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 14 July 2011

Richard B.

Position: Secretary

Appointed: 28 January 2002

Resigned: 02 January 2007

Nigel B.

Position: Director

Appointed: 28 January 2002

Resigned: 31 March 2011

Martin D.

Position: Director

Appointed: 28 January 2002

Resigned: 14 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2002

Resigned: 28 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 January 2002

Resigned: 28 January 2002

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Drive Topco Limited from New Milton, United Kingdom. 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. The second one in the persons with significant control register is Emeria Res Uk Newco Limited that put New Milton, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Knight Square Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Drive Topco Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12043031
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emeria Res Uk Newco Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13778359
Notified on 31 May 2023
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knight Square Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7925019
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Firstport April 11, 2023
Peverel Property Management November 6, 2015
Launchcoin October 19, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, January 2024
Free Download (74 pages)

Company search

Advertisements