King Of Prussia
Pennsylvania 19406
United States
Director Name | Mr James Richard Bertioli |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr Paul Robert Barker |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawksworth Drive Coventry West Midlands CV1 4PX |
Director Name | Mr David John Mount |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 38 Summerfield Ashtead Surrey KT21 2LF |
Secretary Name | Linda Christine Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Summerfield Ashtead Surrey KT21 2LF |
Secretary Name | Mr Simon Hywel Tudor-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Close Akeley Milton Keynes Buckingham MK18 5HD |
Director Name | Mr Simon Hywel Tudor-Price |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Group Bow Court Coventry West Midlands CV5 6SP |
Director Name | Mrs Carolyn Nevinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Andrew Charles McGregor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Martin John Hesketh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr Martin John Scott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr Thomas Jeremy Seddon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2022) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr Andrew Mark Fahey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Jon James Gatta |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2022(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2520 Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 United States |
Director Name | Mr Jason Todd King |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2022(15 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2520 Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 United States |
Website | 1st-option.co.uk |
---|---|
Telephone | 0800 0890110 |
Telephone region | Freephone |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 4,000 other UK companies use this postal address |
5k at £1 | David John Mount 91.87% Ordinary |
---|---|
440 at £1 | Simon Hywel Tudor Price 8.09% Ordinary |
1 at £1 | David John Mount 0.02% Ordinary B |
1 at £1 | Simon Hywel Tudor Price 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £380,463 |
Cash | £54,993 |
Current Liabilities | £219,713 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
24 May 2018 | Delivered on: 4 June 2018 Persons entitled: Rcaf Vi Mallard Finance 2 S.À.R.L. as Security Trustee Classification: A registered charge Outstanding |
---|---|
10 March 2017 | Delivered on: 24 March 2017 Persons entitled: Rcaf Vi Mallard Finance Limited (As Security Trustee) Classification: A registered charge Particulars: Accession to a debenture dated 18 december 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and made between (1) each of the companies named in the debenture, as chargors and (2) rcaf vi mallard finance limited as security trustee for the noteholders (as defined therein). Outstanding |
10 March 2017 | Delivered on: 21 March 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Land: by way of a legal mortgage over all right title estate and other interests of the chargors to the property described in schedule 3 to the instrument together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. (B) by way of a fixed charge over all other freehold and leasehold property of the chargors both present and future not effectively mortgaged in (a) above together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Intellectual property: by way of a fixed charge over the domain names, copyrights, trademarks (each as defined in the instrument) and all other licences and patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them. Outstanding |
21 September 2012 | Delivered on: 22 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
15 September 2023 | Termination of appointment of Andrew Mark Fahey as a director on 15 September 2023 (1 page) |
15 September 2023 | Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages) |
3 April 2023 | Termination of appointment of Jon James Gatta as a director on 3 April 2023 (1 page) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
7 March 2023 | Termination of appointment of Jason Todd King as a director on 7 March 2023 (1 page) |
20 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
10 October 2022 | Full accounts made up to 30 September 2021 (20 pages) |
23 May 2022 | Termination of appointment of Thomas Jeremy Seddon as a director on 9 May 2022 (1 page) |
23 May 2022 | Appointment of Jon James Gatta as a director on 9 May 2022 (2 pages) |
23 May 2022 | Appointment of Steven Kenneth Schaus as a director on 9 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Martin John Hesketh as a director on 9 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Martin John Scott as a director on 9 May 2022 (1 page) |
23 May 2022 | Appointment of Jason Todd King as a director on 9 May 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 December 2021 | Appointment of Mr Andrew Mark Fahey as a director on 13 December 2021 (2 pages) |
1 October 2021 | Satisfaction of charge 061839900002 in full (1 page) |
13 July 2021 | Full accounts made up to 30 September 2020 (19 pages) |
22 April 2021 | Director's details changed for Mr Thomas Jeremy Seddon on 22 April 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
1 December 2020 | Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Change of details for Brookson Group Limited as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Cessation of Martin Scott as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page) |
30 November 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for Mr Martin John Hesketh on 30 November 2020 (2 pages) |
4 October 2020 | Satisfaction of charge 061839900003 in full (1 page) |
4 October 2020 | Satisfaction of charge 061839900004 in full (1 page) |
10 July 2020 | Full accounts made up to 30 September 2019 (20 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 February 2020 | Cessation of Carolyn Nevinson as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Cessation of Andrew Mcgregor as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page) |
25 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page) |
4 June 2018 | Registration of charge 061839900004, created on 24 May 2018 (42 pages) |
9 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
14 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 June 2017 | Confirmation statement made on 26 March 2017 with updates (12 pages) |
24 March 2017 | Registration of charge 061839900003, created on 10 March 2017 (7 pages) |
22 March 2017 | Resolutions
|
21 March 2017 | Registration of charge 061839900002, created on 10 March 2017 (56 pages) |
15 March 2017 | Termination of appointment of Simon Hywel Tudor-Price as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Simon Hywel Tudor-Price as a secretary on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of David John Mount as a director on 10 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Martin John Scott as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages) |
25 November 2016 | Satisfaction of charge 1 in full (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 December 2014 | Company name changed 1ST option group LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Change of name notice (4 pages) |
18 December 2014 | Company name changed 1ST option group LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 (1 page) |
18 December 2014 | Change of name notice (4 pages) |
18 December 2014 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 (5 pages) |
3 January 2013 | Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page) |
13 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
13 November 2012 | Resolutions
|
13 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
13 November 2012 | Resolutions
|
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Appointment of Mr Simon Hywel Tudor-Price as a director (2 pages) |
19 April 2010 | Appointment of Mr Simon Hywel Tudor-Price as a director (2 pages) |
19 April 2010 | Director's details changed for David John Mount on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for David John Mount on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for David John Mount on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Company name changed 1ST option holdings LIMITED\certificate issued on 07/06/09 (3 pages) |
4 June 2009 | Company name changed 1ST option holdings LIMITED\certificate issued on 07/06/09 (3 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
22 April 2009 | Appointment terminated secretary linda mount (1 page) |
22 April 2009 | Appointment terminated secretary linda mount (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
19 March 2009 | Secretary appointed mr simon hywel tudor-price (1 page) |
19 March 2009 | Secretary appointed mr simon hywel tudor-price (1 page) |
18 March 2009 | Ad 18/03/09\gbp si 60@1=60\gbp ic 1000/1060\ (2 pages) |
18 March 2009 | Ad 18/03/09\gbp si 60@1=60\gbp ic 1000/1060\ (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page) |
15 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
31 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
2 July 2008 | Gbp ic 1000/750\11/06/08\gbp sr 250@1=250\ (1 page) |
2 July 2008 | Gbp ic 1000/750\11/06/08\gbp sr 250@1=250\ (1 page) |
19 June 2008 | Ad 01/08/07\gbp si 360@1=360\gbp ic 640/1000\ (2 pages) |
19 June 2008 | Ad 01/08/07\gbp si 360@1=360\gbp ic 640/1000\ (2 pages) |
18 June 2008 | Appointment terminated director paul barker (1 page) |
18 June 2008 | Appointment terminated director paul barker (1 page) |
20 August 2007 | Ad 31/07/07--------- £ si 40@1=40 £ ic 600/640 (2 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
20 August 2007 | Ad 31/07/07--------- £ si 40@1=40 £ ic 600/640 (2 pages) |
26 March 2007 | Incorporation (18 pages) |
26 March 2007 | Incorporation (18 pages) |