This company is commonly known as Fiduciary Management Services Limited. The company was founded 28 years ago and was given the registration number 03071818. The firm's registered office is in LONDON. You can find them at Jubilee House, 197 - 213 Oxford Street, London, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FIDUCIARY MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03071818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bell Lane, Gibraltar, Gibraltar, FOREIGN | Corporate Secretary | 11 November 1998 | Active |
31 Howcroft Crescent, West Finchley, London, N3 1PA | Director | 11 April 2005 | Active |
32 Tavistock Street, London, WC2E 7PD | Secretary | 23 June 1995 | Active |
58 Sutlej Road, Charlton, London, SE7 7DB | Secretary | 24 November 1995 | Active |
Pilgrim Cottage 58 High Street, Easton On The Hill, Stamford, PE9 3LN | Director | 11 November 1998 | Active |
The Old Bakehouse 39 Main Street, Ailsworth, Peterborough, PE5 7AF | Director | 11 November 1998 | Active |
32 Tavistock Street, London, WC2E 7PD | Director | 23 June 1995 | Active |
58 Sutlej Road, Charlton, London, SE7 7DB | Director | 24 November 1995 | Active |
32 Tavistock Street, London, WC2E 7PD | Director | 23 June 1995 | Active |
Suite 23 Portland House, Glacis Road, Gibraltar, FOREIGN | Director | 24 November 1995 | Active |
3, Bell Lane, Gibraltar, Gibraltar, GX11 1AA | Corporate Director | 03 May 2018 | Active |
Mr Neelai Patel | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mappin House, 4 Winsley Street, London, England, W1W 8HF |
Nature of control | : |
|
Ms Kerry Turton | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Mr Wayne Leslie Almeida | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Mrs Kaisa Olivero | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Mr Peter Albert Isola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Ms Kate Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Ms Marina Abdul Magid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Mr Joseph John Imossi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Mr Peter Charles Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF |
Nature of control | : |
|
Mrs Yolanda Harnamji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1932 |
Nationality | : | British |
Address | : | 45 Welbeck Street, W1G 8DZ |
Nature of control | : |
|
Mr Lawrence Joseph Isola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 45 Welbeck Street, W1G 8DZ |
Nature of control | : |
|
Mr Peter Albert Isola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 45 Welbeck Street, W1G 8DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.