Company NameFiduciary Directors (UK) Limited
DirectorsNeelai Patel and Fiduciary Directors Limited
Company StatusActive
Company Number03785246
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neelai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(13 years after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameFiduciary Directors Limited (Corporation)
StatusCurrent
Appointed09 June 1999(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed09 June 1999(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameMs Valerie Joyce Simpson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2012)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressCalle Terraza 4
Malaga
Estepona
29680

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

2 at £1Fiduciary Holdings LTD
100.00%
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 Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

12 October 2023Micro company accounts made up to 30 June 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
15 June 2023Cessation of Peter Albert Isola as a person with significant control on 15 June 2023 (1 page)
25 August 2022Micro company accounts made up to 30 June 2022 (2 pages)
15 July 2022Cessation of Marina Abdul Magid as a person with significant control on 30 September 2021 (1 page)
15 July 2022Notification of Jamie Allan as a person with significant control on 28 January 2022 (2 pages)
15 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
15 July 2022Cessation of Wayne Leslie Almeida as a person with significant control on 16 September 2021 (1 page)
12 May 2022Amended full accounts made up to 30 June 2021 (12 pages)
13 August 2021Change of details for Mr Peter Albert Isola as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Change of details for Mrs Kaisa Olivero as a person with significant control on 10 August 2021 (2 pages)
13 August 2021Change of details for Ms Kerry Turton as a person with significant control on 13 August 2021 (2 pages)
22 July 2021Micro company accounts made up to 30 June 2021 (2 pages)
5 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 31 Howcrowft Crescent West Finchley London N3 1PA United Kingdom to 31 Howcroft Crescent West Finchley London N3 1PA on 27 January 2020 (1 page)
23 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 9 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)
1 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcrowft 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)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
18 June 2018Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page)
18 June 2018Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page)
18 June 2018Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages)
18 June 2018Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages)
18 June 2018Notification of Wayne Leslie Almeida as a person with significant control on 27 June 2017 (2 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 9 June 2017 with updates (11 pages)
16 June 2017Confirmation statement made on 9 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)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 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)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 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)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 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 9 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 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)
21 June 2012Termination of appointment of Valerie Simpson as a director (1 page)
21 June 2012Appointment of Mr Neelai Patel as a director (2 pages)
21 June 2012Appointment of Mr Neelai Patel as a director (2 pages)
21 June 2012Termination of appointment of Valerie Simpson as a director (1 page)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 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)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages)
23 December 2010Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Fiduciary Directors Limited on 9 June 2010 (2 pages)
22 June 2010Secretary's details changed for Fiduciary Management Limited on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Fiduciary Directors Limited on 9 June 2010 (2 pages)
22 June 2010Director's details changed for Fiduciary Directors Limited on 9 June 2010 (2 pages)
22 June 2010Secretary's details changed for Fiduciary Management Limited on 9 June 2010 (2 pages)
22 June 2010Secretary's details changed for Fiduciary Management Limited on 9 June 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
25 August 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
14 January 2009Director appointed valerie simpson (2 pages)
14 January 2009Director appointed valerie simpson (2 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 July 2008Return made up to 09/06/08; full list of members (6 pages)
24 July 2008Return made up to 09/06/08; full list of members (6 pages)
12 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2007Return made up to 09/06/07; full list of members (6 pages)
4 July 2007Return made up to 09/06/07; full list of members (6 pages)
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)
7 August 2006Return made up to 09/06/06; full list of members (6 pages)
7 August 2006Return made up to 09/06/06; full list of members (6 pages)
20 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 June 2005Return made up to 09/06/05; full list of members (6 pages)
17 June 2005Return made up to 09/06/05; full list of members (6 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 09/06/04; full list of members (6 pages)
23 June 2004Return made up to 09/06/04; full list of members (6 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 June 2003Return made up to 09/06/03; full list of members (6 pages)
19 June 2003Return made up to 09/06/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 July 2002Return made up to 09/06/02; full list of members (6 pages)
12 July 2002Return made up to 09/06/02; full list of members (6 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page)
25 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 July 2000Return made up to 09/06/00; full list of members (6 pages)
19 July 2000Return made up to 09/06/00; full list of members (6 pages)
9 June 1999Incorporation (17 pages)
9 June 1999Incorporation (17 pages)