Company NameFidelity Private Equity UK Limited
Company StatusDissolved
Company Number05663730
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 4 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NamesIntercede 2100 Limited and FSI Investments (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameKaren Hammond
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed24 December 2009(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address82 Devonshire Street
R7a
Boston
Massachusetts
Ma 02109
Secretary NameMinnie Joung
NationalityBritish
StatusClosed
Appointed26 January 2010(4 years after company formation)
Appointment Duration3 years, 3 months (closed 07 May 2013)
RoleCompany Director
Correspondence Address82 Devonshire Street
R7a
Boston
Massachusetts
Ma 02109
Director NameMr Simon Clark
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Square East
London
NW1 4LH
Director NameAndrew Flaster
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2010)
RoleCfo Fidelity Ventures
Country of ResidenceUnited States
Correspondence Address4 Fairfield
Lexington
Massachusetts Ma 02420
United States
Director NameRobert Ketterson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2010)
RolePrivate Equity Venture Capital
Country of ResidenceUnited States
Correspondence Address18 Louisburg Square
Boston
Massachusetts Ma 02108
United States
Secretary NameSusan Sturdy
NationalityBritish
StatusResigned
Appointed06 July 2006(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2010)
RoleCompany Director
Correspondence Address374 Atlantic Avenue
Cohasset
Massachusetts 02025
United States
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Fidelity Investors Management Corp
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
24 September 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
24 September 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 January 2011Director's details changed for Karen Hammond on 14 January 2011 (2 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Karen Hammond on 14 January 2011 (2 pages)
16 December 2010Full accounts made up to 31 December 2009 (16 pages)
16 December 2010Full accounts made up to 31 December 2009 (16 pages)
9 February 2010Termination of appointment of Robert Ketterson as a director (2 pages)
9 February 2010Termination of appointment of Simon Clark as a director (2 pages)
9 February 2010Appointment of Minnie Joung as a secretary (2 pages)
9 February 2010Termination of appointment of Andrew Flaster as a director (2 pages)
9 February 2010Termination of appointment of Susan Sturdy as a secretary (2 pages)
9 February 2010Termination of appointment of Susan Sturdy as a secretary (2 pages)
9 February 2010Termination of appointment of Andrew Flaster as a director (2 pages)
9 February 2010Termination of appointment of Robert Ketterson as a director (2 pages)
9 February 2010Appointment of Karen Hammond as a director (3 pages)
9 February 2010Termination of appointment of Simon Clark as a director (2 pages)
9 February 2010Appointment of Minnie Joung as a secretary (2 pages)
9 February 2010Appointment of Karen Hammond as a director (3 pages)
14 January 2010Director's details changed for Mr Simon Clark on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Simon Clark on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Flaster on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Robert Ketterson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Flaster on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Robert Ketterson on 14 January 2010 (2 pages)
15 December 2009Full accounts made up to 31 December 2008 (15 pages)
15 December 2009Full accounts made up to 31 December 2008 (15 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
5 March 2008Registered office changed on 05/03/2008 from 25 cannon street london EC4M 5TA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 25 cannon street london EC4M 5TA (1 page)
18 January 2008Return made up to 29/12/07; full list of members (2 pages)
18 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
8 February 2007Return made up to 29/12/06; full list of members (7 pages)
8 February 2007Return made up to 29/12/06; full list of members (7 pages)
24 July 2006Memorandum and Articles of Association (22 pages)
24 July 2006Memorandum and Articles of Association (22 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
12 July 2006Director resigned (1 page)
15 June 2006Company name changed fsi investments (uk) LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Company name changed fsi investments (uk) LIMITED\certificate issued on 15/06/06 (2 pages)
26 April 2006Company name changed intercede 2100 LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed intercede 2100 LIMITED\certificate issued on 26/04/06 (2 pages)
29 December 2005Incorporation (28 pages)
29 December 2005Incorporation (28 pages)