Company NameAlpha Financial Markets Consulting UK Limited
Company StatusActive
Company Number04710715
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NamesBusiness Fidelity Limited and Alpha Financial Markets Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Euan Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Goldhurst Terrace
London
NW6 3EP
Director NameMr John Campbell Paton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMs Sarah Peacock
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Greg Alan Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Nicholas Robin Kent
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 24 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Secretary NameMargaret Clare Kent
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration2 years (resigned 04 April 2005)
RoleCompany Director
Correspondence Address7 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameMargaret Clare Kent
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2004(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 2005)
RoleCompany Director
Correspondence Address7 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameMr Nicholas Benjamin Baker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cottage Rays Lane
Penn
High Wycombe
Bucks
HP10 8LH
Director NameBo Lantorp
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed21 February 2005(1 year, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wilton Avenue
London
W4 2HY
Secretary NameNicholas Benjamin Baker
NationalityBritish
StatusResigned
Appointed04 April 2005(2 years after company formation)
Appointment Duration13 years, 12 months (resigned 29 March 2019)
RoleMgmt Consultant
Correspondence AddressThe Cottage Rays Lane
Penn
High Wycombe
Bucks
HP10 8LH
Director NameDr Christopher John Seymour Sier
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2009)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address23a Vanbrugh Park
Blackheath
London
SE3 7AF
Director NameStuart McNulty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(8 years after company formation)
Appointment DurationResigned same day (resigned 05 April 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameNeil Stephen Curham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 03 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Benfleet Close
Cobham
Surrey
KT11 2NR
Director NameGreg Faragher-Thomas
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2011(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Duncan Spencer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMichael David Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Joseph Docker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Nicholas Fienberg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMrs Nina Elizabeth Spencer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameJon Reed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameJonathan Philip Benson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Andrew John Glessing
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Mikko Nestori Ala-Ilomaki
Date of BirthMay 1977 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Kenneth Robert Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Barrie West
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Gregory David Glass
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Kevin O'Shaughnessy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMs Olivia Jane Vinden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMiss Beth Scaysbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Alexander Heasman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 77969300
Telephone regionLondon

Location

Registered Address60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

275k at £1Alpha Financial Markets Consulting Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,797,000
Gross Profit£7,840,000
Net Worth£5,782,000
Cash£4,182,000
Current Liabilities£4,520,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

3 February 2016Delivered on: 12 February 2016
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Mezzanine Security Agent)

Classification: A registered charge
Particulars: Trademark: alpha application/ registration number: 1023507 country: europe applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 trademark: alpha application/ registration number: 4000450 country: usa applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 and additional intellectual property. Please see deed for further details.
Outstanding
3 February 2016Delivered on: 6 February 2016
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Ip property 3109887,2427683,310879 for more details please refer to the instrument.
Outstanding
24 October 2013Delivered on: 6 November 2013
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Agent and Trustee for Itself and Each of Th Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 October 2013Delivered on: 29 October 2013
Persons entitled: Baird Capital Partners Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 July 2008Delivered on: 24 July 2008
Satisfied on: 7 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,125.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
20 November 2023Full accounts made up to 31 March 2023 (31 pages)
5 April 2023Termination of appointment of Euan Fraser as a director on 31 March 2023 (1 page)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 March 2022 (25 pages)
6 July 2022Appointment of Ms Sarah Peacock as a director on 30 June 2022 (2 pages)
4 July 2022Appointment of Mr Greg Alan Cook as a director on 30 June 2022 (2 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 March 2022Director's details changed for Stuart Mcnulty on 1 March 2022 (2 pages)
22 December 2021Full accounts made up to 31 March 2021 (28 pages)
19 April 2021Director's details changed for Mr John Campbell Paton on 19 April 2021 (2 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 December 2020Termination of appointment of Olivia Jane Vinden as a director on 27 November 2020 (1 page)
17 December 2020Termination of appointment of Andrew John Glessing as a director on 2 December 2020 (1 page)
17 December 2020Termination of appointment of Joseph Docker as a director on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Neil Stephen Curham as a director on 3 December 2020 (1 page)
17 December 2020Termination of appointment of Barrie West as a director on 3 December 2020 (1 page)
17 December 2020Termination of appointment of Nicholas Fienberg as a director on 27 November 2020 (1 page)
17 December 2020Termination of appointment of Beth Scaysbrook as a director on 3 December 2020 (1 page)
17 December 2020Termination of appointment of Duncan Spencer as a director on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Bo Lantorp as a director on 27 November 2020 (1 page)
17 December 2020Termination of appointment of Gregory David Glass as a director on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Jonathan Philip Benson as a director on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Greg Faragher-Thomas as a director on 3 December 2020 (1 page)
17 December 2020Termination of appointment of Michael David Smith as a director on 8 December 2020 (1 page)
17 December 2020Termination of appointment of Nina Spencer as a director on 30 November 2020 (1 page)
17 December 2020Termination of appointment of Kenneth Robert Taylor as a director on 27 November 2020 (1 page)
17 December 2020Termination of appointment of Jon Reed as a director on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Alexander Heasman as a director on 7 December 2020 (1 page)
17 December 2020Termination of appointment of Kevin O'shaughnessy as a director on 6 December 2020 (1 page)
15 December 2020Full accounts made up to 31 March 2020 (28 pages)
8 June 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 March 2020Full accounts made up to 31 March 2019 (23 pages)
24 April 2019Director's details changed for Mr John Campbell Paton on 29 March 2019 (2 pages)
24 April 2019Termination of appointment of Nicholas Benjamin Baker as a director on 29 March 2019 (1 page)
24 April 2019Appointment of Mr Alex Heasman as a director on 1 April 2019 (2 pages)
24 April 2019Appointment of Miss Beth Scaysbrook as a director on 1 April 2019 (2 pages)
24 April 2019Termination of appointment of Nicholas Benjamin Baker as a secretary on 29 March 2019 (1 page)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Mikko Nestori Ala-Ilomaki as a director on 26 February 2019 (1 page)
8 January 2019Appointment of Mr John Campbell Paton as a director on 13 December 2018 (2 pages)
8 January 2019Appointment of Mr Kevin O'shaughnessy as a director on 13 December 2018 (2 pages)
8 January 2019Appointment of Ms Olivia Jane Vinden as a director on 13 December 2018 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (24 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
6 November 2017Satisfaction of charge 047107150005 in full (1 page)
6 November 2017Satisfaction of charge 047107150004 in full (1 page)
6 November 2017Satisfaction of charge 047107150004 in full (1 page)
6 November 2017Satisfaction of charge 047107150005 in full (1 page)
4 October 2017Change of name notice (2 pages)
4 October 2017Change of name notice (2 pages)
4 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
4 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
16 May 2017Appointment of Mr Andrew John Glessing as a director on 11 April 2016 (3 pages)
16 May 2017Appointment of Mr Barrie West as a director on 1 April 2017 (3 pages)
16 May 2017Appointment of Mr Gregory David Glass as a director on 1 April 2017 (3 pages)
16 May 2017Appointment of Mr Kenneth Robert Taylor as a director on 3 October 2016 (3 pages)
16 May 2017Appointment of Mr Mikko Nestori Ala-Ilomaki as a director on 1 October 2016 (3 pages)
16 May 2017Appointment of Mr Andrew John Glessing as a director on 11 April 2016 (3 pages)
16 May 2017Appointment of Mr Gregory David Glass as a director on 1 April 2017 (3 pages)
16 May 2017Appointment of Mr Barrie West as a director on 1 April 2017 (3 pages)
16 May 2017Appointment of Mr Kenneth Robert Taylor as a director on 3 October 2016 (3 pages)
16 May 2017Appointment of Mr Mikko Nestori Ala-Ilomaki as a director on 1 October 2016 (3 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
14 October 2016Full accounts made up to 31 March 2016 (18 pages)
14 October 2016Full accounts made up to 31 March 2016 (18 pages)
13 September 2016Satisfaction of charge 047107150002 in full (4 pages)
13 September 2016Satisfaction of charge 047107150003 in full (4 pages)
13 September 2016Satisfaction of charge 047107150003 in full (4 pages)
13 September 2016Satisfaction of charge 047107150002 in full (4 pages)
21 July 2016Second filing for the appointment of Jonathan Philip Benson as a director (6 pages)
21 July 2016Second filing for the appointment of Jonathan Philip Benson as a director (6 pages)
5 July 2016Appointment of Jonathon Philip Benson as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2016
(3 pages)
5 July 2016Appointment of Jon Reed as a director on 1 April 2016 (2 pages)
5 July 2016Appointment of Jonathon Philip Benson as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2016
(3 pages)
5 July 2016Appointment of Jon Reed as a director on 1 April 2016 (2 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 275,000
(14 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 275,000
(14 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 February 2016Registration of charge 047107150005, created on 3 February 2016 (16 pages)
12 February 2016Registration of charge 047107150005, created on 3 February 2016 (16 pages)
6 February 2016Registration of charge 047107150004, created on 3 February 2016 (17 pages)
6 February 2016Registration of charge 047107150004, created on 3 February 2016 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
18 December 2015Appointment of Mr Nicholas Fienberg as a director on 1 April 2015 (2 pages)
18 December 2015Appointment of Mr Joseph Docker as a director on 1 April 2015 (2 pages)
18 December 2015Appointment of Mr Joseph Docker as a director on 1 April 2015 (2 pages)
18 December 2015Appointment of Mrs Nina Spencer as a director on 1 April 2015 (2 pages)
18 December 2015Appointment of Mrs Nina Spencer as a director on 1 April 2015 (2 pages)
18 December 2015Appointment of Mr Nicholas Fienberg as a director on 1 April 2015 (2 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 275,000
(11 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 275,000
(11 pages)
6 February 2015Full accounts made up to 31 March 2014 (19 pages)
6 February 2015Full accounts made up to 31 March 2014 (19 pages)
18 September 2014Appointment of Duncan Spencer as a director on 1 April 2014 (3 pages)
18 September 2014Appointment of Duncan Spencer as a director on 1 April 2014 (3 pages)
18 September 2014Appointment of Michael Smith as a director on 1 April 2014 (3 pages)
18 September 2014Appointment of Duncan Spencer as a director on 1 April 2014 (3 pages)
18 September 2014Appointment of Michael Smith as a director on 1 April 2014 (3 pages)
16 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 275,000
(9 pages)
16 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 275,000
(9 pages)
11 December 2013Full accounts made up to 31 March 2013 (22 pages)
11 December 2013Full accounts made up to 31 March 2013 (22 pages)
6 November 2013Registration of charge 047107150003 (50 pages)
6 November 2013Registration of charge 047107150003 (50 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2013Registration of charge 047107150002 (50 pages)
29 October 2013Termination of appointment of Nicholas Kent as a director (1 page)
29 October 2013Termination of appointment of Nicholas Kent as a director (1 page)
29 October 2013Registration of charge 047107150002 (50 pages)
29 October 2013Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 29 October 2013 (1 page)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (10 pages)
16 April 2013Director's details changed for Nicholas Benjamin Baker on 25 March 2013 (2 pages)
16 April 2013Director's details changed for Neil Stephen Curham on 25 March 2013 (2 pages)
16 April 2013Secretary's details changed for Nicholas Benjamin Baker on 25 March 2013 (2 pages)
16 April 2013Director's details changed for Neil Stephen Curham on 25 March 2013 (2 pages)
16 April 2013Secretary's details changed for Nicholas Benjamin Baker on 25 March 2013 (2 pages)
16 April 2013Director's details changed for Nicholas Benjamin Baker on 25 March 2013 (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (10 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 December 2011Full accounts made up to 31 March 2011 (12 pages)
10 June 2011Appointment of Greg Fargher-Thomas as a director (2 pages)
10 June 2011Appointment of Greg Faragher-Thomas as a director (2 pages)
10 June 2011Appointment of Greg Faragher-Thomas as a director (2 pages)
6 June 2011Termination of appointment of Stuart Mcnulty as a director (1 page)
6 June 2011Termination of appointment of Stuart Mcnulty as a director (1 page)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
17 May 2011Appointment of Stuart Mcnulty as a director (3 pages)
17 May 2011Appointment of Stuart Mcnulty as a director (3 pages)
19 April 2011Appointment of Neil Stephen Curham as a director (2 pages)
19 April 2011Appointment of Neil Stephen Curham as a director (2 pages)
11 April 2011Director's details changed for Stuart Mcnulty on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Stuart Mcnulty on 11 April 2011 (2 pages)
6 April 2011Appointment of Stuart Mcnulty as a director (2 pages)
6 April 2011Appointment of Stuart Mcnulty as a director (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
18 October 2010Consolidation of shares on 12 October 2010 (5 pages)
18 October 2010Consolidation of shares on 12 October 2010 (5 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (20 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (20 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2010Sub-division of shares on 11 March 2010 (5 pages)
16 March 2010Sub-division of shares on 11 March 2010 (5 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
5 October 2009Termination of appointment of Christopher Sier as a director (2 pages)
5 October 2009Termination of appointment of Christopher Sier as a director (2 pages)
21 May 2009Return made up to 25/03/09; full list of members (8 pages)
21 May 2009Return made up to 25/03/09; full list of members (8 pages)
9 January 2009Full accounts made up to 31 March 2008 (12 pages)
9 January 2009Full accounts made up to 31 March 2008 (12 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Return made up to 25/03/08; full list of members (6 pages)
22 April 2008Return made up to 25/03/08; full list of members (6 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 April 2007Return made up to 25/03/07; full list of members (3 pages)
17 April 2007Return made up to 25/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
4 April 2006Return made up to 25/03/06; full list of members (3 pages)
4 April 2006Return made up to 25/03/06; full list of members (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 September 2005Company name changed business fidelity LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed business fidelity LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
13 April 2005Return made up to 25/03/05; full list of members (7 pages)
13 April 2005Return made up to 25/03/05; full list of members (7 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004Ad 14/05/04--------- £ si 25000@1=25000 £ ic 250000/275000 (3 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Ad 14/05/04--------- £ si 25000@1=25000 £ ic 250000/275000 (3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
8 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 April 2004Ad 29/03/04--------- £ si 249999@1=249999 £ ic 1/250000 (3 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2004Ad 29/03/04--------- £ si 249999@1=249999 £ ic 1/250000 (3 pages)
8 April 2004Nc inc already adjusted 26/03/04 (1 page)
8 April 2004Nc inc already adjusted 26/03/04 (1 page)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)