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.
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 | : |
|
Registered Address | : | Dedham Hall Business Centre, Brook Street, Dedham, Colchester, CO7 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Levens, Abbotts Lane, Eight Ash Green, Colchester, CO6 3QL | Director | 07 September 2004 | Active |
96, Whitmore Drive, Colchester, England, CO4 6BR | Director | 01 January 2006 | Active |
Dedham Hall Business Centre, Dedham Hall Business Centre, Brook Street, Dedham, United Kingdom, CO7 6AD | Director | 10 December 2018 | Active |
8 Dedham Meade, Dedham, Colchester, CO7 6EU | Director | 08 March 1995 | Active |
141 Norwich Road, Ipswich, IP1 2PP | Secretary | 05 January 2000 | Active |
1 Sandy Hilllane, Ipswich, IP3 0JB | Secretary | 06 March 1995 | Active |
8 Dedham Meade, Dedham, Colchester, CO7 6EU | Secretary | 14 February 2003 | Active |
8 Dedham Meade, Dedham, Colchester, CO7 6EU | Secretary | 08 March 1995 | Active |
Dedham Hall Business Centre, Brook Street, Dedham, CO7 6AD | Director | 15 January 2015 | Active |
Hewitts Farm, Lamarsh, Bures, CO8 5EP | Director | 08 March 1995 | Active |
31 Eastwood Drive, Highwoods, Colchester, CO4 9EB | Director | 07 September 2004 | Active |
Dedham Hall Business Centre, Brook Street, Dedham, CO7 6AD | Director | 12 April 2016 | Active |
34 The Street, Melton, Woodbridge, IP12 1PW | Director | 06 March 1995 | Active |
141 Norwich Road, Ipswich, IP1 2PP | Director | 05 January 2000 | Active |
82 California Road, Mistley, Manningtree, CO11 1JW | Director | 07 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.