Company NameFiduciary Trust Services Limited
DirectorsNeelai Patel and Fiduciary Directors Limited
Company StatusActive
Company Number03380632
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Neelai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(9 years, 11 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed27 March 2007(9 years, 9 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameFiduciary Directors Limited (Corporation)
StatusCurrent
Appointed02 October 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Director NameSuzanne Del Carmen Conroy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997
Appointment Duration1 year, 5 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
Appointed03 June 1997
Appointment Duration23 years, 5 months (resigned 03 November 2020)
RoleNotary Public
Country of ResidenceGibraltar
Correspondence AddressSuite 23 Portland House
Glacis Road
Gibraltar
Foreign
Director NameAmanda Jane Foster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 May 2007)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse 39 Main Street
Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Secretary NameFiduciary Management Services Limited (Corporation)
StatusResigned
Appointed03 June 1997
Appointment Duration9 years, 9 months (resigned 27 March 2007)
Correspondence Address45 Welbeck Street
London
W1G 8DZ

Contact

Telephone020 72242767
Telephone regionLondon

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Fiduciary Nominees LTD
50.00%
Ordinary
1 at £1Fiduciary Trust LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

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 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 30 June 2023 (2 pages)
5 September 2023Cessation of Peter Albert Isola as a person with significant control on 5 September 2023 (1 page)
5 September 2023Cessation of Jamie Allan as a person with significant control on 17 August 2023 (1 page)
21 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 June 2022 (2 pages)
19 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
19 July 2022Notification of Jamie Allan as a person with significant control on 28 January 2022 (2 pages)
15 July 2022Cessation of Marina Abdul Magid as a person with significant control on 30 September 2021 (1 page)
15 July 2022Cessation of Wayne Leslie Almeida as a person with significant control on 16 September 2021 (1 page)
13 August 2021Change of details for Mrs Kaisa Olivero as a person with significant control on 10 August 2021 (2 pages)
22 July 2021Micro company accounts made up to 30 June 2021 (2 pages)
8 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
7 July 2021Appointment of Fiduciary Directors Limited as a director on 2 October 2020 (2 pages)
5 November 2020Termination of appointment of Peter Albert Isola as a director on 3 November 2020 (1 page)
11 August 2020Director's details changed for Peter Albert Isola on 28 July 2020 (2 pages)
10 August 2020Change of details for Mr Peter Albert Isola as a person with significant control on 28 July 2020 (2 pages)
24 July 2020Micro company accounts made up to 30 June 2020 (2 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page)
10 June 2019Notification of Wayne Almeida as a person with significant control on 27 June 2017 (2 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
10 June 2019Cessation of Peter Charles Thomson as a person with significant control on 21 December 2018 (1 page)
10 June 2019Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page)
10 June 2019Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages)
10 June 2019Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages)
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)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
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)
16 June 2017Confirmation statement made on 4 June 2017 with updates (11 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (11 pages)
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)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Peter Albert Isola on 4 June 2010 (2 pages)
21 June 2010Secretary's details changed for Fiduciary Management Limited on 4 June 2010 (2 pages)
21 June 2010Secretary's details changed for Fiduciary Management Limited on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Neelai Patel on 4 June 2010 (2 pages)
21 June 2010Secretary's details changed for Fiduciary Management Limited on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Neelai Patel on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Peter Albert Isola on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Peter Albert Isola on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Neelai Patel on 4 June 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 July 2008Return made up to 04/06/08; full list of members (7 pages)
22 July 2008Return made up to 04/06/08; full list of members (7 pages)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2007Return made up to 04/06/07; full list of members (7 pages)
4 July 2007Return made up to 04/06/07; full list of members (7 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 June 2006Return made up to 04/06/06; full list of members (7 pages)
27 June 2006Return made up to 04/06/06; full list of members (7 pages)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 June 2005Return made up to 04/06/05; full list of members (7 pages)
17 June 2005Return made up to 04/06/05; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
23 June 2004Return made up to 04/06/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
12 June 2003Return made up to 04/06/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
22 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
19 September 2001Registered office changed on 19/09/01 from: 13 wimpole street london W1G 9SU (1 page)
19 September 2001Registered office changed on 19/09/01 from: 13 wimpole street london W1G 9SU (1 page)
11 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
24 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
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)
19 July 2000Return made up to 04/06/00; full list of members (6 pages)
19 July 2000Return made up to 04/06/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
6 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
6 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 June 1998Return made up to 04/06/98; full list of members (6 pages)
29 June 1998Return made up to 04/06/98; full list of members (6 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)
4 June 1997Incorporation (19 pages)
4 June 1997Incorporation (19 pages)