UKBizDB.co.uk

FIDELUS MANAGEMENT SERVICES LTD

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

This company is commonly known as Fidelus Management Services Ltd. The company was founded 5 years ago and was given the registration number 11907679. The firm's registered office is in BRISTOL. You can find them at 93 Coombe Lane, , Bristol, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FIDELUS MANAGEMENT SERVICES LTD
Company Number:11907679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:93 Coombe Lane, Bristol, United Kingdom, BS9 2AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, WC2A 2JR

Director05 November 2022Active
7, Bell Yard, London, WC2A 2JR

Director10 December 2022Active
93, Coombe Lane, Bristol, United Kingdom, BS9 2AR

Director27 March 2019Active
7, Bell Yard, London, WC2A 2JR

Director18 May 2021Active
93, Coombe Lane, Bristol, United Kingdom, BS9 2AR

Director27 March 2019Active

People with Significant Control

Miss Gabrielle Haslam
Notified on:03 February 2023
Status:Active
Date of birth:July 1992
Nationality:British
Address:7, Bell Yard, London, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mrs Rupinder Kaur Kullar
Notified on:05 November 2022
Status:Active
Date of birth:May 1969
Nationality:British
Address:7, Bell Yard, London, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parmvir Singh
Notified on:18 May 2021
Status:Active
Date of birth:September 1999
Nationality:Indian
Address:7, Bell Yard, London, WC2A 2JR
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Sarabjit Khera
Notified on:27 March 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:93, Coombe Lane, Bristol, United Kingdom, BS9 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Tierney
Notified on:27 March 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:93, Coombe Lane, Bristol, United Kingdom, BS9 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Address

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

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.