UKBizDB.co.uk

FIDUCIA WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Fiducia Wealth Management Limited. The company was founded 29 years ago and was given the registration number 03029164. The firm's registered office is in DEDHAM. You can find them at Dedham Hall Business Centre, Brook Street, Dedham, Colchester. This company's SIC code is 70221 - Financial management.

Company Information

Name:FIDUCIA WEALTH MANAGEMENT LIMITED
Company Number:03029164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Dedham Hall Business Centre, Brook Street, Dedham, Colchester, CO7 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Levens, Abbotts Lane, Eight Ash Green, Colchester, CO6 3QL

Director07 September 2004Active
96, Whitmore Drive, Colchester, England, CO4 6BR

Director01 January 2006Active
Dedham Hall Business Centre, Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD

Director10 December 2018Active
8 Dedham Meade, Dedham, Colchester, CO7 6EU

Director08 March 1995Active
141 Norwich Road, Ipswich, IP1 2PP

Secretary05 January 2000Active
1 Sandy Hilllane, Ipswich, IP3 0JB

Secretary06 March 1995Active
8 Dedham Meade, Dedham, Colchester, CO7 6EU

Secretary14 February 2003Active
8 Dedham Meade, Dedham, Colchester, CO7 6EU

Secretary08 March 1995Active
Dedham Hall Business Centre, Brook Street, Dedham, CO7 6AD

Director15 January 2015Active
Hewitts Farm, Lamarsh, Bures, CO8 5EP

Director08 March 1995Active
31 Eastwood Drive, Highwoods, Colchester, CO4 9EB

Director07 September 2004Active
Dedham Hall Business Centre, Brook Street, Dedham, CO7 6AD

Director12 April 2016Active
34 The Street, Melton, Woodbridge, IP12 1PW

Director06 March 1995Active
141 Norwich Road, Ipswich, IP1 2PP

Director05 January 2000Active
82 California Road, Mistley, Manningtree, CO11 1JW

Director07 September 2004Active

People with Significant Control

Mr Gordon Kearney
Notified on:09 March 2020
Status:Active
Date of birth:February 1979
Nationality:British
Address:Dedham Hall Business Centre, Dedham, CO7 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Susie Elizabeth Laws
Notified on:09 March 2020
Status:Active
Date of birth:June 1985
Nationality:British
Address:Dedham Hall Business Centre, Dedham, CO7 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Howard Millican
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Dedham Hall Business Centre, Dedham, CO7 6AD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.