Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST POINT GROUP LIMITED
Company Information for

FIRST POINT GROUP LIMITED

3RD FLOOR, 87-91 NEWMAN STREET, LONDON, W1T 3EY,
Company Registration Number
05061774
Private Limited Company
Active

Company Overview

About First Point Group Ltd
FIRST POINT GROUP LIMITED was founded on 2004-03-03 and has its registered office in London. The organisation's status is listed as "Active". First Point Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FIRST POINT GROUP LIMITED
 
Legal Registered Office
3RD FLOOR
87-91 NEWMAN STREET
LONDON
W1T 3EY
Other companies in W1F
 
Previous Names
FIRST POINT LIMITED26/09/2005
Filing Information
Company Number 05061774
Company ID Number 05061774
Date formed 2004-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB835444619  
Last Datalog update: 2024-05-05 10:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST POINT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST POINT GROUP LIMITED
The following companies were found which have the same name as FIRST POINT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST POINT GROUP PTY LTD Active Company formed on the 2006-06-01
FIRST POINT GROUP, INC. 5800 GRANITE PKWY STE 280 PLANO TX 75024 Active Company formed on the 2009-11-17
FIRST POINT GROUP INC Georgia Unknown
FIRST POINT GROUP INCORPORATED California Unknown
FIRST POINT GROUP INC North Carolina Unknown
FIRST POINT GROUP INCORPORATED Michigan UNKNOWN
FIRST POINT GROUP INCORPORATED New Jersey Unknown
First Point Group Inc Indiana Unknown
FIRST POINT GROUP INC Georgia Unknown

Company Officers of FIRST POINT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES TAYLOR
Company Secretary 2004-03-03
ALISTAIR JOHANNES RYNISH
Director 2004-03-03
DAVID JAMES TAYLOR
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2004-03-03 2004-03-03
DOUGLAS NOMINEES LIMITED
Nominated Director 2004-03-03 2004-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES TAYLOR FIRST POINT LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Active - Proposal to Strike off
DAVID JAMES TAYLOR FIRST POINT (UK) LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Active - Proposal to Strike off
DAVID JAMES TAYLOR FIELDSAVE ASSOCIATION Director 2014-02-27 CURRENT 1997-03-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Legal CounselCambridge*Legal Counsel* LOCATION: The role will be based in our Reading/Cambridge office but may be required to travel to other UK, Irish or other European locations2016-12-05
Legal CounselReading*Legal Counsel* LOCATION: The role will be based in our Reading/Cambridge office but may be required to travel to other UK, Irish or other European locations2016-12-05
Procurement & Finance AssistantCambridge*Start time: ASAP* *duration: 6 month rolling contract* *Location: Cambridge, CB4* *Responsibilities: * *Purchasing and payment assistance: * * *Assisting2016-11-21
Mobile Software Engineer linux kernel and ARMCambridgeWe are looking for a few experienced hands-on Mobile Platforms Engineers to design and deliver all mobile products include Smartphone,Wear and IoT for its2016-11-17
IP Network Solution Manager (Pre-Sales) for EnterpriseReadingPromoting Brand awareness of Huawei IP network product; You will be responsible for supporting sales management and customers in establishing, developing and...2016-10-26
Mandarin or Chinese speaking IT Support TechnicianLondonWe are looking to recruit an IT Technician to start immediately in a big company in Greenwich. As a newly recruited IT Technician you will be responsible2016-10-24

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE 050617740008
2024-02-28CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-01-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-05-29SH0108/01/19 STATEMENT OF CAPITAL GBP 49050
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 151 Wardour Street London W1F 8WE
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES TAYLOR / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES TAYLOR / 18/01/2017
2016-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 900
2016-03-01AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-02CH01Director's details changed for Alistair Johannes Rynish on 2016-02-01
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-13CH01Director's details changed for Alistair Johannes Rynish on 2015-02-11
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 900
2014-03-06AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-02-22AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2013-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-02-22AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/12 FROM Vigo House 1-4 Vigo Street London W1S 3HA United Kingdom
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-21MG01Particulars of a mortgage or charge / charge no: 7
2011-09-16MG01Particulars of a mortgage or charge / charge no: 6
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-20AR0120/05/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES TAYLOR / 20/05/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHANNES RYNISH / 20/05/2011
2011-03-18SH0618/03/11 STATEMENT OF CAPITAL GBP 900
2011-03-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-14AR0107/02/11 FULL LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-02-08AR0107/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES TAYLOR / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHANNES RYNISH / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES TAYLOR / 08/02/2010
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-28AUDAUDITOR'S RESIGNATION
2009-02-10363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ
2008-02-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-11363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-04-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-1588(2)RAD 09/03/04--------- £ SI 1000@1
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 3RD FLOOR 99-101 REGENT STREET LONDON W1B 4EZ
2005-09-26CERTNMCOMPANY NAME CHANGED FIRST POINT LIMITED CERTIFICATE ISSUED ON 26/09/05
2005-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/05
2005-06-28363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: SUITE 3A 59-61 BREWER STREET LONDON W1F 9UN
2005-06-0288(2)RAD 09/03/04--------- £ SI 998@1=998 £ IC 2/1000
2005-05-20225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: JUSTIN HOUSE 6 WEST STREET BROMLEY KENT BR1 1JN
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bSECRETARY RESIGNED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2004-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to FIRST POINT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST POINT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-09-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-09-16 Satisfied BURBERRY LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-08-18 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2011-08-18 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2005-02-02 Satisfied C&C PROPERTIES 2027 LIMITED
ALL ASSETS DEBENTURE 2004-08-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-04-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST POINT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FIRST POINT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST POINT GROUP LIMITED
Trademarks
We have not found any records of FIRST POINT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST POINT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as FIRST POINT GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where FIRST POINT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST POINT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST POINT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.