UKBizDB.co.uk

FIDUSERV LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX

Director09 March 1994Active
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX

Director26 October 2009Active
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX

Secretary16 December 2019Active
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX

Secretary15 April 2003Active
27 Askew Mansions, Askew Road, London, W12 9DA

Secretary09 March 1994Active
9 Bloors Lane, Rainham, Gillingham, ME8 7EJ

Secretary19 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 1994Active
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX

Director26 October 2009Active
46, Rosia Dale, Gibraltar, Gibraltar,

Director21 May 2009Active
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX

Director31 January 2014Active
Suite 6 Blandel Bridge House, 56 Sloane Square, London, SW1W 8AX

Director21 May 2009Active
9 Bloors Lane, Rainham, Gillingham, ME8 7EJ

Director03 August 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts amended with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type micro entity.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.