This company is commonly known as Fiduserv Limited. The company was founded 30 years ago and was given the registration number 02906378. The firm's registered office is in LONDON. You can find them at Suite 6 Blandel Bridge House, 56 Sloane Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FIDUSERV LIMITED |
---|---|---|
Company Number | : | 02906378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX | Director | 09 March 1994 | Active |
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX | Director | 26 October 2009 | Active |
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX | Secretary | 16 December 2019 | Active |
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX | Secretary | 15 April 2003 | Active |
27 Askew Mansions, Askew Road, London, W12 9DA | Secretary | 09 March 1994 | Active |
9 Bloors Lane, Rainham, Gillingham, ME8 7EJ | Secretary | 19 September 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 1994 | Active |
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX | Director | 26 October 2009 | Active |
46, Rosia Dale, Gibraltar, Gibraltar, | Director | 21 May 2009 | Active |
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX | Director | 31 January 2014 | Active |
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX | Director | 21 May 2009 | Active |
9 Bloors Lane, Rainham, Gillingham, ME8 7EJ | Director | 03 August 2005 | Active |
Paul Doralt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 6, Schulhof, Vienna, Austria, A-1010 |
Nature of control | : |
|
Julianna Neumayer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 6, Schulhof, Vienna, Austria, A-1010 |
Nature of control | : |
|
Elisabeth Westermayer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Austrian |
Country of residence | : | Austria |
Address | : | 6, Schulhof, Vienna, Austria, A-1010 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Appoint person secretary company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Officers | Termination director company with name termination date. | Download |
2015-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.