UKBizDB.co.uk

FIDELIUS FINANCIAL HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fidelius Financial Holdings Ltd. The company was founded 14 years ago and was given the registration number 07147142. The firm's registered office is in BATH. You can find them at Alexander House, James Street West, Bath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIDELIUS FINANCIAL HOLDINGS LTD
Company Number:07147142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexander House, James Street West, Bath, BA1 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Secretary01 August 2020Active
No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Director31 July 2014Active
No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Director27 April 2012Active
124, Sloane Street, London, England, SW1X 9BW

Director09 June 2020Active
No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Director25 June 2020Active
5, Gay Street, Bath, United Kingdom, BA1 2PH

Secretary07 July 2010Active
Alexander House, James Street West, Bath, United Kingdom, BA1 2BT

Secretary29 November 2012Active
No 1 Bath Quays, Foundry Lane, Bath, England, BA2 3GZ

Director30 October 2017Active
Alexander House, James Street West, Bath, United Kingdom, BA1 2BT

Director05 February 2010Active
Alexander House, James Street West, Bath, United Kingdom, BA1 2BT

Director29 November 2012Active
Ashley Lodge, Prior Park Road, Bath, United Kingdom, BA1 2PH

Director06 February 2011Active
Ashley Lodge, Prior Park Road, Bath, BA2 4NW

Director30 April 2010Active
No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Director03 May 2013Active
Alexander House, James Street West, Bath, United Kingdom, BA1 2BT

Director29 November 2012Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director01 September 2011Active
Coombe Royal, Bathwick Hill, Bath, United Kingdom,

Director06 February 2011Active
Combe Royal, Bathwick Hill, Bath, BA2 6EQ

Director30 April 2010Active
Alexander House, James Street West, Bath, United Kingdom, BA1 2BT

Director29 November 2012Active
No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Director05 September 2019Active
Alexander House, James Street West, Bath, United Kingdom, BA1 2BT

Director05 February 2010Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director31 March 2010Active
5, Gay Street, Bath, United Kingdom, BA1 2PH

Director05 February 2010Active
No 1 Bath Quays, 1 Foundry Lane, Bath, United Kingdom, BA2 3GZ

Director07 February 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Capital

Capital return purchase own shares.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-21Capital

Capital cancellation shares.

Download
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.