UKBizDB.co.uk

FIDUCIARY MANAGEMENT SERVICES LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Jubilee House, 197 - 213 Oxford Street, London, England, W1D 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bell Lane, Gibraltar, Gibraltar, FOREIGN

Corporate Secretary11 November 1998Active
31 Howcroft Crescent, West Finchley, London, N3 1PA

Director11 April 2005Active
32 Tavistock Street, London, WC2E 7PD

Secretary23 June 1995Active
58 Sutlej Road, Charlton, London, SE7 7DB

Secretary24 November 1995Active
Pilgrim Cottage 58 High Street, Easton On The Hill, Stamford, PE9 3LN

Director11 November 1998Active
The Old Bakehouse 39 Main Street, Ailsworth, Peterborough, PE5 7AF

Director11 November 1998Active
32 Tavistock Street, London, WC2E 7PD

Director23 June 1995Active
58 Sutlej Road, Charlton, London, SE7 7DB

Director24 November 1995Active
32 Tavistock Street, London, WC2E 7PD

Director23 June 1995Active
Suite 23 Portland House, Glacis Road, Gibraltar, FOREIGN

Director24 November 1995Active
3, Bell Lane, Gibraltar, Gibraltar, GX11 1AA

Corporate Director03 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

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

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Address

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

Download

Copyright © 2024. All rights reserved.