Company NameFirst Reserve International Limited
Company StatusDissolved
Company Number05036590
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Jeffrey Kurt Quake
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2023)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address7th Floor 25 Victoria Street
London
SW1H 0EX
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusClosed
Appointed01 April 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 20 June 2023)
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameBen Guill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleInvestor
Correspondence Address1912 Larchmount
Houston
Texas
77019
Director NameJohn William Gervase Honeybourne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr David Arthur Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillsborough Park
Camberley
Surrey
GU15 1HG
Secretary NameMr David Arthur Smith
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameCatia Cesari
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed03 January 2005(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2006)
RoleFinancial Advisor
Correspondence Address58 Castletown Road
London
W14 9HG
Secretary NameCatia Cesari
NationalityItalian
StatusResigned
Appointed03 January 2005(11 months after company formation)
Appointment Duration3 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address58 Castletown Road
London
W14 9HG
Director NameThomas Sikorski
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleManaging Director
Correspondence AddressApartment 7f Thorney Court
Palace Gate Kensington
London
W8 5NJ
Director NameMr Neil John Hartley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 February 2016)
RolePrivate Equity
Country of ResidenceScotland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr William E. Macaulay
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7 Hill Road
Greenwich
06830 Connecticut
United States
Director NameMr Alex Townsend Krueger
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 February 2018)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameJennifer Carla Zarrilli
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2010(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2020)
RolePrivate Equity
Country of ResidenceUnited States Connecticut
Correspondence AddressC/O First Reserve International Limited 25 Victori
London
SW1H 0EX
Director NameFrancesco Giuliani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2017)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 25 Victoria Street
London
SW1H 0EX
Director NameJohn A. Hill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2017)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address7th Floor 25 Victoria Street
London
SW1H 0EX
Director NameMr Eduard Ruijs
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed09 February 2016(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Ryan Nicholas Zafereo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2017(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 June 2020)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address7th Floor 25 Victoria Street
London
SW1H 0EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(1 year, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 April 2019)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitefirstreserve.com
Telephone020 79302120
Telephone regionLondon

Location

Registered Address7th Floor 25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

9.9k at £1Alan G. Schwartz
9.90%
Redeemable
9.6k at £1Jennifer C. Zarrilli
9.60%
Redeemable
7.4k at £1Cathleen M. Ellsworth
7.43%
Redeemable
7.4k at £1Timothy H. Day
7.43%
Redeemable
5k at £1Kenneth William Moore
4.95%
Redeemable
19.9k at £1Ben A. Guill
19.90%
Redeemable
19.9k at £1First Reserve Management L.p.
19.90%
Ordinary
19.9k at £1William E. Macaulay
19.90%
Redeemable
1000 at £1Anne E. Gold
1.00%
Redeemable

Financials

Year2014
Turnover£21,098,845
Net Worth£10,520,526
Cash£707,182
Current Liabilities£684,618

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 March 2008Delivered on: 6 March 2008
Satisfied on: 13 July 2015
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: £1,589,183 due or to become due from the company to the chargee.
Particulars: Deposit account see image for full details.
Fully Satisfied
4 March 2008Delivered on: 6 March 2008
Satisfied on: 13 July 2015
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: £1,514,287 due or to become due from the company to the chargee.
Particulars: Deposit account see image for full details.
Fully Satisfied
4 March 2008Delivered on: 6 March 2008
Satisfied on: 13 July 2015
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: £1,305,255 due or to become due from the company to the chargee.
Particulars: Deposit account see image for full details.
Fully Satisfied

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
27 March 2023Application to strike the company off the register (1 page)
17 June 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
27 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
9 November 2021Secretary's details changed for Regent Premium Secretary Ltd on 3 June 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 May 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
18 November 2020Termination of appointment of Jennifer Carla Zarrilli as a director on 31 October 2020 (1 page)
24 July 2020Secretary's details changed for Regent Premium Secretary Ltd on 1 July 2020 (1 page)
17 June 2020Termination of appointment of Neil John Hartley as a director on 16 June 2020 (1 page)
17 June 2020Full accounts made up to 31 December 2019 (22 pages)
12 June 2020Termination of appointment of Ryan Nicholas Zafereo as a director on 12 June 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of William E. Macaulay as a director on 26 November 2019 (1 page)
3 April 2020Cessation of William E. Macaulay as a person with significant control on 26 November 2019 (1 page)
26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (23 pages)
10 April 2019Termination of appointment of Finchley Secretaries Limited as a secretary on 1 April 2019 (1 page)
10 April 2019Appointment of Regent Premium Secretary Ltd as a secretary on 1 April 2019 (2 pages)
12 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (24 pages)
19 March 2018Appointment of Mr Jeffrey Quake as a director on 9 March 2018 (2 pages)
16 March 2018Termination of appointment of Alex Townsend Krueger as a director on 2 February 2018 (1 page)
1 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
8 January 2018Appointment of Mr Neil John Hartley as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Francesco Giuliani as a director on 31 December 2017 (1 page)
4 December 2017Cessation of Jennifer Zarrilli as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Francesco Giuliani as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Jennifer Zarrilli as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Francesco Giuliani as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Eduard Ruijs as a person with significant control on 6 April 2016 (1 page)
4 December 2017Cessation of Eduard Ruijs as a person with significant control on 6 April 2016 (1 page)
24 November 2017Second filing of the annual return made up to 6 February 2012 (22 pages)
24 November 2017Second filing of the annual return made up to 6 February 2013 (23 pages)
24 November 2017Notification of William Macaulay as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Second filing of the annual return made up to 6 February 2010 (22 pages)
24 November 2017Notification of William Macaulay as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Second filing of the annual return made up to 6 February 2013 (23 pages)
24 November 2017Second filing of the annual return made up to 6 February 2014 (23 pages)
24 November 2017Second filing of the annual return made up to 6 February 2012 (22 pages)
24 November 2017Second filing of the annual return made up to 6 February 2015 (23 pages)
24 November 2017Second filing of the annual return made up to 6 February 2010 (22 pages)
24 November 2017Second filing of the annual return made up to 6 February 2016 (23 pages)
24 November 2017Second filing of the annual return made up to 6 February 2016 (23 pages)
24 November 2017Second filing of the annual return made up to 6 February 2014 (23 pages)
24 November 2017Second filing of the annual return made up to 6 February 2015 (23 pages)
30 October 2017Termination of appointment of John A. Hill as a director on 31 July 2017 (1 page)
30 October 2017Termination of appointment of John A. Hill as a director on 31 July 2017 (1 page)
19 September 2017Appointment of William E. Macaulay as a director on 23 February 2010 (3 pages)
19 September 2017Appointment of William E. Macaulay as a director on 23 February 2010 (3 pages)
19 September 2017Appointment of John A. Hill as a director on 26 March 2013 (3 pages)
19 September 2017Appointment of John A. Hill as a director on 26 March 2013 (3 pages)
7 June 2017Appointment of Mr Ryan Nicholas Zafereo as a director on 2 June 2017 (2 pages)
7 June 2017Termination of appointment of Eduard Ruijs as a director on 2 June 2017 (1 page)
7 June 2017Appointment of Mr Ryan Nicholas Zafereo as a director on 2 June 2017 (2 pages)
7 June 2017Termination of appointment of Eduard Ruijs as a director on 2 June 2017 (1 page)
27 April 2017Full accounts made up to 31 December 2016 (19 pages)
27 April 2017Full accounts made up to 31 December 2016 (19 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (9 pages)
15 July 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
15 July 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
25 June 2016Full accounts made up to 29 February 2016 (19 pages)
25 June 2016Full accounts made up to 29 February 2016 (19 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(21 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
(21 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(21 pages)
9 March 2016Termination of appointment of Neil John Hartley as a director on 9 February 2016 (2 pages)
9 March 2016Appointment of Eduard Ruijs as a director on 9 February 2016 (3 pages)
9 March 2016Termination of appointment of Neil John Hartley as a director on 9 February 2016 (2 pages)
9 March 2016Appointment of Eduard Ruijs as a director on 9 February 2016 (3 pages)
13 July 2015Satisfaction of charge 2 in full (4 pages)
13 July 2015Satisfaction of charge 1 in full (4 pages)
13 July 2015Satisfaction of charge 1 in full (4 pages)
13 July 2015Satisfaction of charge 2 in full (4 pages)
13 July 2015Satisfaction of charge 3 in full (4 pages)
13 July 2015Satisfaction of charge 3 in full (4 pages)
26 June 2015Full accounts made up to 28 February 2015 (19 pages)
26 June 2015Full accounts made up to 28 February 2015 (19 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(18 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(17 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(17 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(18 pages)
25 June 2014Full accounts made up to 28 February 2014 (19 pages)
25 June 2014Full accounts made up to 28 February 2014 (19 pages)
12 March 2014Director's details changed for Mr Alex Townsend Krueger on 6 February 2014 (3 pages)
12 March 2014Director's details changed for Francesco Giuliani on 6 February 2014 (3 pages)
12 March 2014Director's details changed for Mr Neil John Hartley on 6 February 2014 (3 pages)
12 March 2014Director's details changed for Mr Neil John Hartley on 6 February 2014 (3 pages)
12 March 2014Director's details changed for Mr Alex Townsend Krueger on 6 February 2014 (3 pages)
12 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(19 pages)
12 March 2014Director's details changed for Francesco Giuliani on 6 February 2014 (3 pages)
12 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(20 pages)
12 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(19 pages)
12 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(20 pages)
12 March 2014Director's details changed for Mr Alex Townsend Krueger on 6 February 2014 (3 pages)
12 March 2014Director's details changed for Francesco Giuliani on 6 February 2014 (3 pages)
12 March 2014Director's details changed for Mr Neil John Hartley on 6 February 2014 (3 pages)
21 June 2013Full accounts made up to 28 February 2013 (19 pages)
21 June 2013Full accounts made up to 28 February 2013 (19 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(18 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (17 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (17 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(18 pages)
25 October 2012Appointment of Francesco Giuliani as a director (2 pages)
25 October 2012Appointment of Francesco Giuliani as a director (2 pages)
25 October 2012Termination of appointment of John Honeybourne as a director (1 page)
25 October 2012Termination of appointment of John Honeybourne as a director (1 page)
10 July 2012Full accounts made up to 29 February 2012 (20 pages)
10 July 2012Full accounts made up to 29 February 2012 (20 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
6 March 2012Director's details changed for Neil John Hartley on 5 February 2012 (3 pages)
6 March 2012Director's details changed for John William Gervase Honeybourne on 5 February 2012 (3 pages)
6 March 2012Director's details changed for Mr Alex Townsend Krueger on 5 February 2012 (3 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(17 pages)
6 March 2012Director's details changed for Neil John Hartley on 5 February 2012 (3 pages)
6 March 2012Director's details changed for Neil John Hartley on 5 February 2012 (3 pages)
6 March 2012Director's details changed for John William Gervase Honeybourne on 5 February 2012 (3 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (16 pages)
6 March 2012Director's details changed for Mr Alex Townsend Krueger on 5 February 2012 (3 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(17 pages)
6 March 2012Director's details changed for John William Gervase Honeybourne on 5 February 2012 (3 pages)
6 March 2012Director's details changed for Mr Alex Townsend Krueger on 5 February 2012 (3 pages)
28 July 2011Full accounts made up to 28 February 2011 (21 pages)
28 July 2011Full accounts made up to 28 February 2011 (21 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 April 2011Memorandum and Articles of Association (6 pages)
8 April 2011Memorandum and Articles of Association (6 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (16 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (16 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (16 pages)
8 November 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
8 November 2010Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
2 July 2010Full accounts made up to 28 February 2010 (20 pages)
2 July 2010Full accounts made up to 28 February 2010 (20 pages)
15 April 2010Termination of appointment of Thomas Sikorski as a director (2 pages)
15 April 2010Appointment of Jennifer Carla Zarrilli as a director (3 pages)
15 April 2010Termination of appointment of Thomas Sikorski as a director (2 pages)
15 April 2010Appointment of Jennifer Carla Zarrilli as a director (3 pages)
12 February 2010Director's details changed for Thomas Sikorski on 10 February 2010 (3 pages)
12 February 2010Director's details changed for Thomas Sikorski on 10 February 2010 (3 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (16 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(17 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2017.
(17 pages)
24 August 2009Full accounts made up to 28 February 2009 (20 pages)
24 August 2009Full accounts made up to 28 February 2009 (20 pages)
5 May 2009Appointment terminated director william macaulay (1 page)
5 May 2009Director appointed alex townsend krueger (3 pages)
5 May 2009Director appointed alex townsend krueger (3 pages)
5 May 2009Appointment terminated director william macaulay (1 page)
12 February 2009Return made up to 06/02/09; full list of members (10 pages)
12 February 2009Return made up to 06/02/09; full list of members (10 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
13 June 2008Return made up to 06/02/08; full list of members; amend (9 pages)
13 June 2008Return made up to 06/02/08; full list of members; amend (9 pages)
16 May 2008Registered office changed on 16/05/2008 from, 2ND floor 68 pall mall, london, SW1Y 5ES (1 page)
16 May 2008Registered office changed on 16/05/2008 from 2ND floor 68 pall mall london SW1Y 5ES (1 page)
16 May 2008Return made up to 06/02/08; no change of members (9 pages)
16 May 2008Registered office changed on 16/05/2008 from, 2ND floor 68 pall mall, london, SW1Y 5ES (1 page)
16 May 2008Return made up to 06/02/08; no change of members (9 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 July 2007Accounts for a small company made up to 28 February 2007 (11 pages)
30 July 2007Accounts for a small company made up to 28 February 2007 (11 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
1 March 2007Return made up to 06/02/07; full list of members (10 pages)
1 March 2007Return made up to 06/02/07; full list of members (10 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
3 October 2006Accounts for a small company made up to 28 February 2006 (9 pages)
3 October 2006Accounts for a small company made up to 28 February 2006 (9 pages)
8 March 2006Accounts for a small company made up to 28 February 2005 (9 pages)
8 March 2006Accounts for a small company made up to 28 February 2005 (9 pages)
9 February 2006Return made up to 06/02/06; full list of members (10 pages)
9 February 2006Return made up to 06/02/06; full list of members (10 pages)
13 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
13 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
8 August 2005Memorandum and Articles of Association (18 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2005Memorandum and Articles of Association (18 pages)
8 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2005Memorandum and Articles of Association (15 pages)
15 April 2005Nc inc already adjusted 11/04/05 (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Ad 11/04/05--------- £ si 80100@1=80100 £ ic 19900/100000 (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Ad 11/04/05--------- £ si 80100@1=80100 £ ic 19900/100000 (3 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Nc inc already adjusted 11/04/05 (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Ad 11/04/05--------- £ si 19899@1=19899 £ ic 1/19900 (2 pages)
15 April 2005Memorandum and Articles of Association (15 pages)
15 April 2005Ad 11/04/05--------- £ si 19899@1=19899 £ ic 1/19900 (2 pages)
22 March 2005Return made up to 06/02/05; full list of members (7 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Return made up to 06/02/05; full list of members (7 pages)
22 March 2005Memorandum and Articles of Association (14 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005£ nc 1000/1000000 28/02/05 (1 page)
22 March 2005Memorandum and Articles of Association (14 pages)
22 March 2005£ nc 1000/1000000 28/02/05 (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005Secretary resigned;director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 5TH floor, 4 millbank, london, SW1P 3JA (1 page)
2 September 2004Registered office changed on 02/09/04 from: 5TH floor 4 millbank london SW1P 3JA (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New secretary appointed (1 page)
16 April 2004New director appointed (1 page)
6 March 2004Registered office changed on 06/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 March 2004Registered office changed on 06/03/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
6 February 2004Incorporation (17 pages)
6 February 2004Incorporation (17 pages)