FIRST PROTOCOL GROUP LIMITED

  • Company statusactive
  • Company No03250913
  • Age28 years 10 months Incorporated 17 September 1996
  • Officers7

Address

First Floor Axe And Bottle Court, 70 Newcomen Street, London, SE1 1YT

FIRST PROTOCOL GROUP LIMITED is an active company incorporated on 17 September 1996 and based in London. The company was registered 29 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Cessation Of A Person With Significant Control

3 Months Ago on 01 Apr 2025

Termination Director Company With Name Termination Date

6 Months Ago on 24 Jan 2025

Confirmation Statement With No Updates

9 Months Ago on 01 Oct 2024

Notification Of A Person With Significant Control

10 Months Ago on 30 Sep 2024

Change Sail Address Company With Old Address New Address

10 Months Ago on 27 Sep 2024

Accounts With Accounts Type Group

10 Months Ago on 03 Sep 2024

Memorandum Articles

1 Year Ago on 28 Jun 2024

Resolution

1 Year Ago on 28 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 Mar 2024

Appoint Corporate Secretary Company With Name Date

1 Year Ago on 19 Dec 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 19 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 11 Dec 2023

Confirmation Statement With Updates

1 Year Ago on 18 Sep 2023

Accounts With Accounts Type Group

1 Year Ago on 13 Sep 2023

Capital Cancellation Shares

2 Years Ago on 09 Feb 2023

Capital Return Purchase Own Shares

2 Years Ago on 09 Feb 2023

Accounts With Accounts Type Group

2 Years Ago on 07 Jan 2023

Capital Cancellation Shares

2 Years Ago on 11 Nov 2022

Capital Cancellation Shares

2 Years Ago on 11 Nov 2022

Capital Return Purchase Own Shares

2 Years Ago on 11 Nov 2022

Capital Return Purchase Own Shares

2 Years Ago on 11 Nov 2022

Confirmation Statement With Updates

2 Years Ago on 05 Oct 2022

Capital Cancellation Shares

2 Years Ago on 18 Aug 2022

Capital Cancellation Shares

2 Years Ago on 18 Aug 2022

Capital Return Purchase Own Shares

2 Years Ago on 17 Aug 2022

People

Officers7

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
JTC (UK) LIMITEDcorporate secretary 19 Dec 2023
GODFREY, Peter Winston Patrickdirector Aug 194801 Jul 2011
KALPAK, Jeffreydirector Apr 196111 May 2016
RICHARDS, Barry Keithdirector Sep 197531 May 2016
RYAN-FABLE, Maureendirector Apr 196915 Oct 2008
SOLOMITA, Angelodirector Jul 198729 Jan 2024
STANGER, Edward Crispin Harrydirector Dec 197215 Oct 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Maureen Ryan-Fable Apr 196929 Dec 2022
Mr. Mark David Riches Jul 196606 Apr 2016
Sue Riches Dec 196906 Apr 2016
Angela Godfrey May 194806 Apr 2016
Mr Peter Winston Patrick Godfrey Aug 194806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.