Company NameFiduserv Limited
DirectorsJakob Hirschbaeck and Nicola Smith
Company StatusActive
Company Number02906378
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jakob Hirschbaeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceLondon
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameMiss Nicola Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(15 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceGibraltar
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NameMiss Kate Wiltrude Trenkel
NationalityGerman
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Askew Mansions
Askew Road
London
W12 9DA
Secretary NameLinda Wayman
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address9 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EJ
Secretary NameLara Jane Sturge
NationalityBritish
StatusResigned
Appointed15 April 2003(9 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 16 December 2019)
RoleManager
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameLinda Wayman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2009)
RoleAccountant
Correspondence Address9 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EJ
Director NameMr Charles Edward Denton Foster
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(15 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 04 June 2009)
RoleOperations Director
Country of ResidenceGibraltar
Correspondence Address46 Rosia Dale
Gibraltar
Director NameMr Jeffrey Skinner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameMr Charles Edward Denton Foster
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2014)
RoleOperations Director
Country of ResidenceGibraltar
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameJulianna Neumayer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed31 January 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NameErika Robson
StatusResigned
Appointed16 December 2019(25 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefidux.com

Location

Registered AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Fidux Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 July 2020Termination of appointment of Erika Robson as a secretary on 30 June 2020 (1 page)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Lara Jane Sturge as a secretary on 16 December 2019 (1 page)
16 December 2019Appointment of Erika Robson as a secretary on 16 December 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Director's details changed for Miss Nicola Smith on 2 July 2014 (2 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
24 July 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Amended total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
17 December 2015Termination of appointment of Julianna Neumayer as a director on 26 November 2015 (1 page)
17 December 2015Termination of appointment of Julianna Neumayer as a director on 26 November 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
1 September 2014Director's details changed for Julianna Neumayer on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Julianna Neumayer on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Julianna Neumayer on 1 September 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 March 2014Termination of appointment of Jeffrey Skinner as a director (1 page)
11 March 2014Appointment of Julianna Neumayer as a director (2 pages)
11 March 2014Appointment of Julianna Neumayer as a director (2 pages)
11 March 2014Termination of appointment of Charles Foster as a director (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Termination of appointment of Charles Foster as a director (1 page)
11 March 2014Termination of appointment of Jeffrey Skinner as a director (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
25 November 2013Director's details changed for Mr Jeffrey Skinner on 7 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Jeffrey Skinner on 7 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Jeffrey Skinner on 7 November 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 April 2013Director's details changed for Miss Nicola Smith on 10 April 2012 (2 pages)
15 April 2013Director's details changed for Mr Charles Edward Denton Foster on 10 April 2012 (2 pages)
15 April 2013Director's details changed for Miss Nicola Smith on 10 April 2012 (2 pages)
15 April 2013Director's details changed for Mr Charles Edward Denton Foster on 10 April 2012 (2 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 March 2012Director's details changed for Mr. Jakob Hirschbaeck on 22 March 2012 (2 pages)
23 March 2012Director's details changed for Mr. Jakob Hirschbaeck on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
22 March 2012Secretary's details changed for Lara Jane Sturge on 4 May 2011 (1 page)
22 March 2012Secretary's details changed for Lara Jane Sturge on 4 April 2011 (2 pages)
22 March 2012Director's details changed for Mr Jeffrey Skinner on 8 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Jeffrey Skinner on 22 March 2012 (2 pages)
22 March 2012Secretary's details changed for Lara Jane Sturge on 4 April 2011 (2 pages)
22 March 2012Secretary's details changed for Lara Jane Sturge on 4 May 2011 (1 page)
22 March 2012Director's details changed for Mr. Jakob Hirschbaeck on 9 April 2011 (2 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
22 March 2012Director's details changed for Mr. Jakob Hirschbaeck on 9 April 2011 (2 pages)
22 March 2012Secretary's details changed for Lara Jane Sturge on 4 May 2011 (1 page)
22 March 2012Director's details changed for Mr. Jakob Hirschbaeck on 9 April 2011 (2 pages)
22 March 2012Secretary's details changed for Lara Jane Sturge on 4 April 2011 (2 pages)
22 March 2012Director's details changed for Mr Jeffrey Skinner on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Jeffrey Skinner on 8 March 2012 (2 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
22 March 2012Director's details changed for Mr Jeffrey Skinner on 8 March 2012 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 March 2011Director's details changed for Miss Nicola Green on 17 November 2009 (2 pages)
14 March 2011Director's details changed for Jakob Hirschbaeck on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Miss Nicola Green on 17 November 2009 (2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Jakob Hirschbaeck on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Jakob Hirschbaeck on 1 January 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
12 March 2010Secretary's details changed for Lara Jane Sturge on 8 March 2010 (1 page)
12 March 2010Secretary's details changed for Lara Jane Sturge on 8 March 2010 (1 page)
12 March 2010Secretary's details changed for Lara Jane Sturge on 8 March 2010 (1 page)
12 March 2010Director's details changed for Jakob Hirschbaeck on 8 March 2010 (2 pages)
12 March 2010Director's details changed for Jakob Hirschbaeck on 8 March 2010 (2 pages)
12 March 2010Director's details changed for Jakob Hirschbaeck on 8 March 2010 (2 pages)
12 January 2010Appointment of Mr Charles Edward Denton Foster as a director (2 pages)
12 January 2010Appointment of Miss Nicola Green as a director (2 pages)
12 January 2010Appointment of Miss Nicola Green as a director (2 pages)
12 January 2010Appointment of Mr Charles Edward Denton Foster as a director (2 pages)
7 July 2009Director appointed mr jeffrey skinner (1 page)
7 July 2009Director appointed mr jeffrey skinner (1 page)
2 July 2009Appointment terminated director charles foster (1 page)
2 July 2009Appointment terminated director charles foster (1 page)
5 June 2009Director appointed mr charles edward denton foster (1 page)
5 June 2009Director appointed mr charles edward denton foster (1 page)
4 June 2009Appointment terminated director linda wayman (1 page)
4 June 2009Appointment terminated director linda wayman (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
21 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
10 March 2005Return made up to 08/03/05; full list of members (2 pages)
10 March 2005Return made up to 08/03/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
22 March 2003Return made up to 08/03/03; full list of members (6 pages)
22 March 2003Return made up to 08/03/03; full list of members (6 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
14 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
19 October 2001Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page)
19 October 2001Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT (1 page)
20 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 March 2001Return made up to 09/03/01; full list of members (6 pages)
19 March 2001Return made up to 09/03/01; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 March 2000Return made up to 09/03/00; full list of members (6 pages)
20 March 2000Return made up to 09/03/00; full list of members (6 pages)
22 March 1999Return made up to 09/03/99; no change of members (5 pages)
22 March 1999Return made up to 09/03/99; no change of members (5 pages)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 April 1997Return made up to 09/03/97; no change of members (5 pages)
2 April 1997Return made up to 09/03/97; no change of members (5 pages)
3 October 1996Memorandum and Articles of Association (11 pages)
3 October 1996Memorandum and Articles of Association (11 pages)
26 September 1996Company name changed chesterfield international finan cial services LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed chesterfield international finan cial services LIMITED\certificate issued on 27/09/96 (2 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Secretary resigned (2 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996New secretary appointed (1 page)
2 April 1996Return made up to 09/03/96; no change of members (5 pages)
2 April 1996Return made up to 09/03/96; no change of members (5 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 October 1995Company name changed fiduserv LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed fiduserv LIMITED\certificate issued on 11/10/95 (4 pages)
9 March 1994Incorporation (13 pages)
9 March 1994Incorporation (13 pages)