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(11 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr David John Mount |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Summerfield Ashstead Surrey KT21 2LF |
Director Name | Mr Simon Hywel Tudor Price |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 The Close Akeley Buckingham Buckinghamshire MK18 5HD |
Director Name | Mrs Carolyn Nevinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(4 years, 6 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(4 years, 6 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(4 years, 6 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(4 years, 6 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(4 years, 6 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 | 28 October 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House 340 Firecrest Court Cenrtre Park London WA1 1RG |
Director Name | Jon James Gatta |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2022(9 years, 8 months 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(9 years, 8 months 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 3,000 other UK companies use this postal address |
1 at £1 | 1st Group Of Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
15 September 2023 | Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages) |
15 September 2023 | Termination of appointment of Andrew Mark Fahey as a director on 15 September 2023 (1 page) |
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Jon James Gatta as a director on 3 April 2023 (1 page) |
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 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
16 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Martin John Scott as a director on 9 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Martin John Hesketh as a director on 9 May 2022 (1 page) |
23 May 2022 | Appointment of Steven Kenneth Schaus as a director on 9 May 2022 (2 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 Jason Todd King as a director on 9 May 2022 (2 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 30 September 2020 (16 pages) |
22 April 2021 | Director's details changed for Mr Thomas Jeremy Seddon on 22 April 2021 (2 pages) |
8 December 2020 | Appointment of Mr Andrew Mark Fahey as a director on 28 October 2020 (2 pages) |
1 December 2020 | Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Change of details for 1St Group Limited as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Cessation of Stewart Allen Kohl as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page) |
1 December 2020 | Cessation of Martin Scott 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 | Change of details for 1St Group Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Martin John Hesketh on 30 November 2020 (2 pages) |
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) |
22 September 2020 | Cessation of Carolyn Nevinson as a person with significant control on 26 March 2019 (1 page) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 30 September 2019 (16 pages) |
7 July 2020 | Cessation of Andrew Mcgregor as a person with significant control on 3 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Andrew Charles Mcgregor as a director on 31 January 2020 (1 page) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (15 pages) |
26 March 2019 | Termination of appointment of Carolyn Nevinson as a director on 24 March 2019 (1 page) |
19 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
15 November 2017 | Notification of Martin Scott as a person with significant control on 10 March 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
15 November 2017 | Notification of Martin Scott as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of 1St Group Limited as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Thomas Seddon as a person with significant control on 10 March 2017 (2 pages) |
15 November 2017 | Notification of Stewart Kohl as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of Simon Hywel Tudor Price as a person with significant control on 10 March 2017 (1 page) |
15 November 2017 | Notification of 1St Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
15 November 2017 | Notification of Martin Hesketh as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Andrew Mcgregor as a person with significant control on 10 March 2017 (2 pages) |
15 November 2017 | Cessation of Simon Hywel Tudor Price as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Notification of Martin Hesketh as a person with significant control on 10 March 2017 (2 pages) |
15 November 2017 | Notification of Thomas Seddon as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Stewart Kohl as a person with significant control on 10 March 2017 (2 pages) |
15 November 2017 | Cessation of David John Mount as a person with significant control on 10 March 2017 (1 page) |
15 November 2017 | Notification of Bela Szigethy as a person with significant control on 10 March 2017 (2 pages) |
15 November 2017 | Notification of Carolyn Nevinson as a person with significant control on 10 March 2017 (2 pages) |
15 November 2017 | Notification of Carolyn Nevinson as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Andrew Mcgregor as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Cessation of David John Mount as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Notification of Bela Szigethy as a person with significant control on 15 November 2017 (2 pages) |
14 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
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 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Appointment of Martin John Scott as a director on 10 March 2017 (2 pages) |
16 March 2017 | Appointment of Martin John Scott as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 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 David John Mount as a director on 10 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 1st Online House 4 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 Mr Martin John Hesketh as a director on 10 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 1st Online House 4 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 | Termination of appointment of Simon Hywel Tudor Price as a director on 10 March 2017 (1 page) |
15 March 2017 | Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of David John Mount as a director on 10 March 2017 (1 page) |
15 March 2017 | Appointment of Mrs Carolyn Nevinson as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2014 | Registered office address changed from 4 Bow Court Coventry West Midlands CV5 6SP England to 1St Online House 4 Bow Court Coventry West Midlands CV5 6SP on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 4 Bow Court Coventry West Midlands CV5 6SP England to 1St Online House 4 Bow Court Coventry West Midlands CV5 6SP on 16 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 4 Bow Court Coventry West Midlands CV5 6SP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 4 Bow Court Coventry West Midlands CV5 6SP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 4 Bow Court Coventry West Midlands CV5 6SP on 6 October 2014 (1 page) |
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
3 January 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry Warwickshire CV1 2EZ England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry Warwickshire CV1 2EZ England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry Warwickshire CV1 2EZ England on 3 January 2013 (1 page) |
17 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|