About

Registered Number: 03181481
Date of Incorporation: 02/04/1996 (28 years ago)
Company Status: Active
Registered Address: 10 Lower Grosvenor Place, London, England, SW1W 0EN,

 

Founded in 1996, Fira International Ltd has its registered office in London. We don't currently know the number of employees at the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 17 April 2019
PSC02 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
MR01 - N/A 21 December 2018
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 April 2018
AP03 - Appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
RESOLUTIONS - N/A 20 November 2017
CC04 - Statement of companies objects 20 November 2017
MR01 - N/A 17 November 2017
MR01 - N/A 17 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 06 October 2017
PSC07 - N/A 11 July 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 07 December 2015
RP04 - N/A 07 October 2015
CH01 - Change of particulars for director 24 June 2015
RESOLUTIONS - N/A 09 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AP04 - Appointment of corporate secretary 26 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AD01 - Change of registered office address 21 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 April 2014
RESOLUTIONS - N/A 05 January 2014
SH01 - Return of Allotment of shares 05 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 10 January 2012
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 31 March 2010
RESOLUTIONS - N/A 25 January 2010
SH01 - Return of Allotment of shares 25 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 16 April 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 08 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
RESOLUTIONS - N/A 29 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 03 April 2007
RESOLUTIONS - N/A 23 March 2007
123 - Notice of increase in nominal capital 23 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 20 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 28 September 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 02 May 1997
225 - Change of Accounting Reference Date 24 February 1997
CERTNM - Change of name certificate 17 June 1996
395 - Particulars of a mortgage or charge 28 May 1996
287 - Change in situation or address of Registered Office 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 02/09/04 (the agreement) 02 September 2004 Fully Satisfied

N/A

Debenture 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.