FIRST RESERVE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0EX

Company number 05036590
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address 7TH FLOOR, 25 VICTORIA STREET, LONDON, SW1H 0EX
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Current accounting period shortened from 28 February 2017 to 31 December 2016; Full accounts made up to 29 February 2016. The most likely internet sites of FIRST RESERVE INTERNATIONAL LIMITED are www.firstreserveinternational.co.uk, and www.first-reserve-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Reserve International Limited is a Private Limited Company. The company registration number is 05036590. First Reserve International Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of First Reserve International Limited is 7th Floor 25 Victoria Street London Sw1h 0ex. . FINCHLEY SECRETARIES LIMITED is a Secretary of the company. GIULIANI, Francesco is a Director of the company. KRUEGER, Alex Townsend is a Director of the company. RUIJS, Eduard is a Director of the company. ZARRILLI, Jennifer Carla is a Director of the company. Secretary CESARI, Catia has been resigned. Secretary SMITH, David Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CESARI, Catia has been resigned. Director GUILL, Ben has been resigned. Director HARTLEY, Neil John has been resigned. Director HONEYBOURNE, John William Gervase has been resigned. Director MACAULAY, William Edward has been resigned. Director SIKORSKI, Thomas has been resigned. Director SMITH, David Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
FINCHLEY SECRETARIES LIMITED
Appointed Date: 08 April 2005

Director
GIULIANI, Francesco
Appointed Date: 01 October 2012
53 years old

Director
KRUEGER, Alex Townsend
Appointed Date: 20 April 2009
51 years old

Director
RUIJS, Eduard
Appointed Date: 09 February 2016
53 years old

Director
ZARRILLI, Jennifer Carla
Appointed Date: 31 March 2010
58 years old

Resigned Directors

Secretary
CESARI, Catia
Resigned: 08 April 2005
Appointed Date: 03 January 2005

Secretary
SMITH, David Arthur
Resigned: 08 October 2004
Appointed Date: 06 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Director
CESARI, Catia
Resigned: 30 September 2006
Appointed Date: 03 January 2005
58 years old

Director
GUILL, Ben
Resigned: 14 March 2007
Appointed Date: 06 February 2004
74 years old

Director
HARTLEY, Neil John
Resigned: 09 February 2016
Appointed Date: 02 October 2006
60 years old

Director
HONEYBOURNE, John William Gervase
Resigned: 01 October 2012
Appointed Date: 06 February 2004
74 years old

Director
MACAULAY, William Edward
Resigned: 20 April 2009
Appointed Date: 30 April 2007
80 years old

Director
SIKORSKI, Thomas
Resigned: 31 March 2010
Appointed Date: 07 July 2005
64 years old

Director
SMITH, David Arthur
Resigned: 08 October 2004
Appointed Date: 06 February 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 2004
Appointed Date: 06 February 2004

Persons With Significant Control

Mr Eduard Ruijs
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Jennifer Zarrilli
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Francesco Giuliani
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Alex Krueger
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

FIRST RESERVE INTERNATIONAL LIMITED Events

23 Feb 2017
Confirmation statement made on 6 February 2017 with updates
15 Jul 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
25 Jun 2016
Full accounts made up to 29 February 2016
11 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100,000

09 Mar 2016
Appointment of Eduard Ruijs as a director on 9 February 2016
...
... and 76 more events
16 Apr 2004
New director appointed
06 Mar 2004
Registered office changed on 06/03/04 from: 1 mitchell lane bristol BS1 6BU
01 Mar 2004
Secretary resigned
01 Mar 2004
Director resigned
06 Feb 2004
Incorporation

FIRST RESERVE INTERNATIONAL LIMITED Charges

4 March 2008
Deed of deposit
Delivered: 6 March 2008
Status: Satisfied on 13 July 2015
Persons entitled: Coal Pension Properties Limited
Description: Deposit account see image for full details.
4 March 2008
Deed of deposit
Delivered: 6 March 2008
Status: Satisfied on 13 July 2015
Persons entitled: Coal Pension Properties Limited
Description: Deposit account see image for full details.
4 March 2008
Deed of deposit
Delivered: 6 March 2008
Status: Satisfied on 13 July 2015
Persons entitled: Coal Pension Properties Limited
Description: Deposit account see image for full details.