Company NameFiducia Limited
Company StatusDissolved
Company Number05740023
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceIsle Of Man
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr David Stephen Page
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMrs Janet Treacy Pierce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameMrs Janet Treacy Pierce
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Christopher Michael Page
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameMiss Deborah Jane Taylor
StatusResigned
Appointed09 November 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2020)
RoleCompany Director
Correspondence AddressBank Chambers Suite 29
25 Jermyn Street
London
SW1Y 6HR
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Director NameAuthorised Signatory Limited (Corporation)
StatusResigned
Appointed27 June 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2016)
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP

Contact

Websitewww.fiducia-china.com

Location

Registered Address53 Popes Avenue
Twickenham
TW2 5TD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

2 at £1C.p. Private Equity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
8 December 2020Registered office address changed from Suite 29, Bank Chambers Jermyn Street London SW1Y 6HR England to 25 Chestnut Bank Scarborough YO12 5QJ on 8 December 2020 (1 page)
7 December 2020Registered office address changed from 25 Chestnut Bank Scarborough YO12 5QJ England to Suite 29, Bank Chambers Jermyn Street London SW1Y 6HR on 7 December 2020 (1 page)
20 November 2020Registered office address changed from Suite 29 Bank Chambers 25 Jermyn Street London SW1Y 6HR England to 25 Chestnut Bank Scarborough YO12 5QJ on 20 November 2020 (1 page)
10 June 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Deborah Jane Taylor as a secretary on 9 June 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 January 2019Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to Suite 29 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 21 January 2019 (1 page)
20 November 2018Termination of appointment of Janet Treacy Pierce as a director on 16 November 2018 (1 page)
20 November 2018Termination of appointment of Janet Treacy Pierce as a secretary on 16 November 2018 (1 page)
20 November 2018Appointment of Miss Deborah Jane Taylor as a secretary on 9 November 2018 (2 pages)
3 May 2018Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages)
3 May 2018Secretary's details changed for Miss Janet Treacy Paterson on 2 May 2018 (1 page)
27 March 2018Change of details for Mr Michael Thomas Cordwell as a person with significant control on 19 December 2017 (2 pages)
27 March 2018Cessation of Janet Treacy Paterson as a person with significant control on 19 December 2017 (1 page)
27 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
9 March 2016Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(6 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 August 2013Appointment of Authorised Signatory Limited as a director (2 pages)
5 August 2013Appointment of Authorised Signatory Limited as a director (2 pages)
31 July 2013Termination of appointment of David Page as a director (1 page)
31 July 2013Termination of appointment of Christopher Page as a director (1 page)
31 July 2013Termination of appointment of David Page as a director (1 page)
31 July 2013Termination of appointment of Christopher Page as a director (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
9 March 2011Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 9 March 2011 (1 page)
7 March 2011Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages)
2 March 2011Appointment of Mr Christopher Michael Page as a director (2 pages)
2 March 2011Appointment of Mr Christopher Michael Page as a director (2 pages)
16 February 2011Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
16 February 2011Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
14 February 2011Director's details changed for Mr David Page on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr David Page on 14 February 2011 (2 pages)
4 February 2011Appointment of Miss Janet Treacy Paterson as a director (2 pages)
4 February 2011Appointment of Miss Janet Treacy Paterson as a secretary (2 pages)
4 February 2011Appointment of Miss Janet Treacy Paterson as a secretary (2 pages)
4 February 2011Appointment of Miss Janet Treacy Paterson as a director (2 pages)
19 January 2011Appointment of Mr David Page as a director (2 pages)
19 January 2011Appointment of Mr David Page as a director (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 April 2009Return made up to 13/03/09; no change of members (3 pages)
24 April 2009Return made up to 13/03/09; no change of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Return made up to 13/03/08; no change of members (6 pages)
9 April 2008Return made up to 13/03/08; no change of members (6 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 May 2007Return made up to 13/03/07; full list of members (6 pages)
9 May 2007Return made up to 13/03/07; full list of members (6 pages)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)