FIPRA INTERNATIONAL LIMITED
LONDON PADDOCKHILL LIMITED

Hellopages » Greater London » Southwark » SE1 2HB

Company number 03936157
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address 6 HAY'S LANE, LONDON, ENGLAND, SE1 2HB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Tenter House 45 Moorfields London EC2Y 9AE to 6 Hay's Lane London SE1 2HB on 5 July 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of FIPRA INTERNATIONAL LIMITED are www.fiprainternational.co.uk, and www.fipra-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Fipra International Limited is a Private Limited Company. The company registration number is 03936157. Fipra International Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Fipra International Limited is 6 Hay S Lane London England Se1 2hb. . BATCHELOR, Laura is a Director of the company. CHISHOLM, Rory Bryan Duncan is a Director of the company. Secretary WARNER, Colin has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director GILCHRIST, Joseph Bertold Gottschalk has been resigned. Director GUICHARD, Jean Francois has been resigned. Director JANSSEN, Uwe, Dr has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEHRELL, Peter Carlo has been resigned. Director MCDWYER, Joanna has been resigned. Director O'MAHONY, Florence has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director WARNER, Colin has been resigned. Director WIJSENBEEK, Florus Ariel has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BATCHELOR, Laura
Appointed Date: 01 June 2004
54 years old

Director
CHISHOLM, Rory Bryan Duncan
Appointed Date: 01 January 2006
61 years old

Resigned Directors

Secretary
WARNER, Colin
Resigned: 30 June 2014
Appointed Date: 06 March 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 November 2002
Appointed Date: 29 February 2000

Director
GILCHRIST, Joseph Bertold Gottschalk
Resigned: 13 November 2003
Appointed Date: 01 October 2000
92 years old

Director
GUICHARD, Jean Francois
Resigned: 13 December 2003
Appointed Date: 20 April 2001
77 years old

Director
JANSSEN, Uwe, Dr
Resigned: 13 November 2003
Appointed Date: 02 November 2001
87 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 31 March 2000
Appointed Date: 29 February 2000
64 years old

Director
LEHRELL, Peter Carlo
Resigned: 11 February 2016
Appointed Date: 31 March 2000
61 years old

Director
MCDWYER, Joanna
Resigned: 27 June 2005
Appointed Date: 01 January 2004
57 years old

Director
O'MAHONY, Florence
Resigned: 01 June 2014
Appointed Date: 01 October 2000
79 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 March 2000
Appointed Date: 29 February 2000
82 years old

Director
WARNER, Colin
Resigned: 30 June 2014
Appointed Date: 19 April 2002
53 years old

Director
WIJSENBEEK, Florus Ariel
Resigned: 13 November 2003
Appointed Date: 06 December 2000
81 years old

Persons With Significant Control

Fipra International (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIPRA INTERNATIONAL LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Jul 2016
Registered office address changed from Tenter House 45 Moorfields London EC2Y 9AE to 6 Hay's Lane London SE1 2HB on 5 July 2016
03 May 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

31 Mar 2016
Termination of appointment of Peter Carlo Lehrell as a director on 11 February 2016
...
... and 69 more events
07 Apr 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
07 Apr 2000
Director resigned
07 Apr 2000
Director resigned
07 Apr 2000
New director appointed
29 Feb 2000
Incorporation