Company NameFiduciary Management Services Limited
DirectorNeelai Patel
Company StatusActive
Company Number03071818
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neelai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(9 years, 9 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed11 November 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameAmanda Jane Clarke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSecretary
Correspondence Address32 Tavistock Street
London
WC2E 7PD
Director NameCaroline Lisa Dresden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address32 Tavistock Street
London
WC2E 7PD
Secretary NameAmanda Jane Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSecretary
Correspondence Address32 Tavistock Street
London
WC2E 7PD
Director NameSuzanne Del Carmen Conroy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1998)
RoleCompany Manager
Correspondence Address58 Sutlej Road
Charlton
London
SE7 7DB
Director NamePeter Albert Isola
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(5 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 May 2018)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence AddressSuite 23 Portland House
Glacis Road
Gibraltar
Foreign
Secretary NameSuzanne Del Carmen Conroy
NationalityBritish
StatusResigned
Appointed24 November 1995(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1998)
RoleCompany Manager
Correspondence Address58 Sutlej Road
Charlton
London
SE7 7DB
Director NameAmanda Jane Clarke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 November 1998)
RoleCompany Manager
Correspondence AddressPilgrim Cottage 58 High Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LN
Director NameAmanda Jane Clarke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 April 2005)
RoleLegal Secretary
Correspondence AddressThe Old Bakehouse 39 Main Street
Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed03 May 2018(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2019)
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA

Contact

Websitefiduciary.co.uk

Location

Registered AddressMappin House
4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Island Management Services (Bvi) Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,599
Current Liabilities£31,599

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

21 May 1998Delivered on: 9 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2023Micro company accounts made up to 30 June 2023 (2 pages)
10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
20 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 June 2021 (2 pages)
21 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
17 March 2021Registered office address changed from Jubilee House 197 - 213 Oxford Street London W1D 2LF England to Mappin House 4 Winsley Street London W1W 8HF on 17 March 2021 (1 page)
12 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (3 pages)
28 June 2019Satisfaction of charge 1 in full (1 page)
26 June 2019Cessation of Kaisa Olivero as a person with significant control on 26 June 2019 (1 page)
26 June 2019Cessation of Wayne Leslie Almeida as a person with significant control on 26 June 2019 (1 page)
26 June 2019Cessation of Peter Albert Isola as a person with significant control on 26 June 2019 (1 page)
26 June 2019Cessation of Marina Abdul Magid as a person with significant control on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Fiduciary Directors Limited as a director on 26 June 2019 (1 page)
26 June 2019Cessation of Kate Bentley as a person with significant control on 26 June 2019 (1 page)
26 June 2019Cessation of Kerry Turton as a person with significant control on 26 June 2019 (1 page)
26 June 2019Cessation of Joseph John Imossi as a person with significant control on 26 June 2019 (1 page)
26 June 2019Notification of Neelai Patel as a person with significant control on 26 June 2019 (2 pages)
25 June 2019Cessation of Peter Charles Thomson as a person with significant control on 21 December 2018 (1 page)
6 December 2018Registered office address changed from 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom to Jubilee House 197 - 213 Oxford Street London W1D 2LF on 6 December 2018 (1 page)
1 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 1 November 2018 (1 page)
14 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 May 2018Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages)
4 May 2018Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page)
4 May 2018Termination of appointment of Peter Albert Isola as a director on 3 May 2018 (1 page)
4 May 2018Notification of Wayne Leslie Almeida as a person with significant control on 27 June 2017 (2 pages)
4 May 2018Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages)
4 May 2018Appointment of Fiduciary Directors Limited as a director on 3 May 2018 (2 pages)
4 May 2018Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page)
8 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Notification of Yolanda Harnamji as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Joseph John Imossi as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lawrence Joseph Isola as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Joseph John Imossi as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Kate Bentley as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Lawrence Joseph Isola as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Marina Abdul Magid as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Charles Thomson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Yolanda Harnamji as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Kate Bentley as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Charles Thomson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Marina Abdul Magid as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Cessation of Peter Albert Isola as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter Albert Isola as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Cessation of Peter Albert Isola as a person with significant control on 6 April 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
4 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(7 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2012 (16 pages)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2012 (16 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013
(6 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013
(6 pages)
14 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
14 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
29 June 2010Secretary's details changed for Fiduciary Management Limited on 23 June 2010 (2 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Fiduciary Management Limited on 23 June 2010 (2 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
15 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
12 September 2008Return made up to 23/06/08; full list of members (7 pages)
12 September 2008Return made up to 23/06/08; full list of members (7 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 July 2007Return made up to 23/06/07; full list of members (7 pages)
12 July 2007Return made up to 23/06/07; full list of members (7 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 August 2006Return made up to 23/06/06; full list of members (7 pages)
7 August 2006Return made up to 23/06/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 July 2005Return made up to 23/06/05; full list of members (7 pages)
7 July 2005Return made up to 23/06/05; full list of members (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
22 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 July 2003Return made up to 23/06/03; full list of members (7 pages)
3 July 2003Return made up to 23/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 July 2002Return made up to 23/06/02; full list of members (7 pages)
12 July 2002Return made up to 23/06/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
14 February 2001Full accounts made up to 30 June 2000 (8 pages)
14 February 2001Full accounts made up to 30 June 2000 (8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
24 August 2000Return made up to 23/06/00; full list of members (6 pages)
24 August 2000Return made up to 23/06/00; full list of members (6 pages)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
24 November 1999Full accounts made up to 30 June 1999 (8 pages)
24 November 1999Full accounts made up to 30 June 1999 (8 pages)
5 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
29 January 1999Auditor's resignation (1 page)
29 January 1999Auditor's resignation (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
29 June 1998Return made up to 23/06/98; full list of members (6 pages)
29 June 1998Return made up to 23/06/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 June 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997Registered office changed on 16/06/97 from: 9 wimpole street london W1M 8LB (1 page)
16 June 1997Registered office changed on 16/06/97 from: 9 wimpole street london W1M 8LB (1 page)
22 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 July 1996Return made up to 23/06/96; full list of members (5 pages)
3 July 1996Return made up to 23/06/96; full list of members (5 pages)
22 January 1996Registered office changed on 22/01/96 from: 30,st john`s lane london EC1M 4BJ (1 page)
22 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Accounting reference date notified as 30/06 (1 page)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Accounting reference date notified as 30/06 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 30,st john`s lane london EC1M 4BJ (1 page)
22 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Secretary resigned;director resigned (2 pages)
5 December 1995Secretary resigned;director resigned (2 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 32 tavistock street london WC2E 7PD (1 page)
13 November 1995Registered office changed on 13/11/95 from: 32 tavistock street london WC2E 7PD (1 page)
23 June 1995Incorporation (34 pages)
23 June 1995Incorporation (34 pages)