FIRST INTERNATIONAL GROUP PLC
LONDON FIRST INTERNATIONAL ASSET MANAGEMENT PLC

Hellopages » City of London » City of London » EC4M 8AB

Company number 05672063
Status Active
Incorporation Date 11 January 2006
Company Type Public Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AB
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Termination of appointment of Grahame John Nathan as a director on 30 September 2016; Amended full accounts made up to 31 December 2015. The most likely internet sites of FIRST INTERNATIONAL GROUP PLC are www.firstinternationalgroup.co.uk, and www.first-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First International Group Plc is a Public Limited Company. The company registration number is 05672063. First International Group Plc has been working since 11 January 2006. The present status of the company is Active. The registered address of First International Group Plc is 3rd Floor Paternoster House 65 St Paul S Churchyard London United Kingdom Ec4m 8ab. . KARLSTROM, Amee is a Secretary of the company. JINGREE, Jayechund is a Director of the company. KARIA, Tushar is a Director of the company. RAJA, Jayant Harjiwan is a Director of the company. Secretary SHETH, Rajiv Sunil has been resigned. Secretary VADERA, Madhavi Rupin has been resigned. Secretary VADERA, Madhavi Rupin has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director DASTUR, Bapsy has been resigned. Director JINGREE, Jayechund has been resigned. Director NATHAN, Grahame John has been resigned. Director VADERA, Madhavi Rupin has been resigned. Director VADERA, Madhavi Rupin has been resigned. Director VADERA, Rupin has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. Director SLC REGISTRARS LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
KARLSTROM, Amee
Appointed Date: 01 March 2016

Director
JINGREE, Jayechund
Appointed Date: 29 February 2016
78 years old

Director
KARIA, Tushar
Appointed Date: 03 December 2015
70 years old

Director
RAJA, Jayant Harjiwan
Appointed Date: 03 December 2015
72 years old

Resigned Directors

Secretary
SHETH, Rajiv Sunil
Resigned: 29 February 2016
Appointed Date: 15 December 2014

Secretary
VADERA, Madhavi Rupin
Resigned: 15 December 2014
Appointed Date: 11 April 2006

Secretary
VADERA, Madhavi Rupin
Resigned: 03 April 2006
Appointed Date: 11 January 2006

Secretary
SLC REGISTRARS LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006

Director
DASTUR, Bapsy
Resigned: 01 July 2010
Appointed Date: 11 April 2006
65 years old

Director
JINGREE, Jayechund
Resigned: 01 July 2010
Appointed Date: 11 April 2006
78 years old

Director
NATHAN, Grahame John
Resigned: 30 September 2016
Appointed Date: 14 February 2006
79 years old

Director
VADERA, Madhavi Rupin
Resigned: 29 February 2016
Appointed Date: 25 July 2010
65 years old

Director
VADERA, Madhavi Rupin
Resigned: 03 April 2006
Appointed Date: 11 January 2006
65 years old

Director
VADERA, Rupin
Resigned: 29 February 2016
Appointed Date: 11 January 2006
66 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006

Director
SLC REGISTRARS LIMITED
Resigned: 11 January 2006
Appointed Date: 11 January 2006

Persons With Significant Control

Mr Vinodkant Vadera
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

FIRST INTERNATIONAL GROUP PLC Events

24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
05 Oct 2016
Termination of appointment of Grahame John Nathan as a director on 30 September 2016
05 May 2016
Amended full accounts made up to 31 December 2015
28 Apr 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Appointment of Miss Amee Karlstrom as a secretary on 1 March 2016
...
... and 63 more events
16 Feb 2006
New secretary appointed;new director appointed
03 Feb 2006
Secretary resigned
03 Feb 2006
Director resigned
03 Feb 2006
Registered office changed on 03/02/06 from: 42-46 high street esher surrey KT10 9QY
11 Jan 2006
Incorporation

FIRST INTERNATIONAL GROUP PLC Charges

24 June 2008
Security agreement
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Credit Suisse (UK) Limited
Description: Where 'charged property' means (a) the credit balances, (b)…