UKBizDB.co.uk

FIDUCIA LIMITED

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

This company is commonly known as Fiducia Limited. The company was founded 18 years ago and was given the registration number 05740023. The firm's registered office is in SCARBOROUGH. You can find them at 25 Chestnut Bank, , Scarborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIDUCIA LIMITED
Company Number:05740023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Chestnut Bank, Scarborough, England, YO12 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Director13 March 2006Active
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Secretary01 December 2010Active
Bank Chambers, Suite 29, 25 Jermyn Street, London, United Kingdom, SW1Y 6HR

Secretary09 November 2018Active
25, Upper Brook Street, London, United Kingdom, W1K 7QD

Corporate Secretary13 March 2006Active
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Director20 December 2010Active
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Director01 December 2010Active
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Director01 December 2010Active
Suite Lg, 11 St James's Place, London, SW1A 1NP

Corporate Director27 June 2013Active

People with Significant Control

Miss Janet Treacy Paterson
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Suite Lg, 11 St James's Place, London, SW1A 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Michael Thomas Cordwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:53, Popes Avenue, Twickenham, England, TW2 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Address

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

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Address

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

Download
2020-12-07Address

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

Download
2020-11-20Address

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

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Address

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

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Officers

Change person secretary company with change date.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.