First Capital Corporation Limited

General information

Name:

First Capital Corporation Ltd

Office Address:

5th Floor, 52 Cornhill EC3V 3PD London

Number: 03881209

Incorporation date: 1999-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

First Capital Corporation Limited with reg. no. 03881209 has been on the market for twenty five years. This Private Limited Company can be contacted at 5th Floor, 52, Cornhill, London and their postal code is EC3V 3PD. The company currently known as First Capital Corporation Limited was known under the name First Stage Capital up till 2005-02-21 at which point the business name got changed. This firm's SIC code is 64999 which means Financial intermediation not elsewhere classified. Its latest filed accounts documents cover the period up to 31st March 2023 and the most current confirmation statement was submitted on 17th November 2022.

The trademark number of First Capital Corporation is UK00003135642. It was applied for in November, 2015 and its registration process was completed by IPO in March, 2016. The company will use the trademark untill November, 2025.

As for the firm, many of director's assignments have so far been fulfilled by Hazel M. and James P.. As for these two executives, Hazel M. has supervised firm for the longest time, having become a part of company's Management Board twenty five years ago. What is more, the director's efforts are constantly aided with by a secretary - Peter W., who was chosen by this firm in February 2009.

  • Previous company's names
  • First Capital Corporation Limited 2005-02-21
  • First Stage Capital Limited 1999-11-17

Trade marks

Trademark UK00003135642
Trademark image:-
Status:Registered
Filing date:2015-11-11
Date of entry in register:2016-03-25
Renewal date:2025-11-11
Owner name:First Capital Corporation Ltd
Owner address:4th Floor, No 1 Farriers Yard, 77-85 Fulham Palace Road, London, United Kingdom, W6 8JA

Financial data based on annual reports

Company staff

Peter W.

Role: Secretary

Appointed: 28 February 2009

Latest update: 30 March 2024

Hazel M.

Role: Director

Appointed: 17 November 1999

Latest update: 30 March 2024

James P.

Role: Director

Appointed: 17 November 1999

Latest update: 30 March 2024

People with significant control

Executives with significant control over the firm are: Hazel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hazel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 July 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 June 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Suite 8 Elsinore House 77 Fulham Palace Road

Post code:

W6 8JA

City / Town:

London

HQ address,
2014

Address:

Suite 8 Elsinore House 77 Fulham Palace Road

Post code:

W6 8JA

City / Town:

London

HQ address,
2015

Address:

Horatio House, 4th Floor 77 - 85 Fulham Palace Road

Post code:

W6 8JA

City / Town:

London

HQ address,
2016

Address:

4f No 1 Farriers Yard 77 - 85 Fulham Palace Road

Post code:

W6 8JA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
24
Company Age

Closest Companies - by postcode