London
SW1A 1NP
Director Name | Mr David Stephen Page |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mrs Janet Treacy Pierce |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Mrs Janet Treacy Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Christopher Michael Page |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Miss Deborah Jane Taylor |
---|---|
Status | Resigned |
Appointed | 09 November 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2020) |
Role | Company Director |
Correspondence Address | Bank Chambers Suite 29 25 Jermyn Street London SW1Y 6HR |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Director Name | Authorised Signatory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2016) |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Website | www.fiducia-china.com |
---|
Registered Address | 53 Popes Avenue Twickenham TW2 5TD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
2 at £1 | C.p. Private Equity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Deborah Jane Taylor as a secretary on 9 June 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 January 2019 | Registered 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 2018 | Termination of appointment of Janet Treacy Pierce as a director on 16 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Janet Treacy Pierce as a secretary on 16 November 2018 (1 page) |
20 November 2018 | Appointment of Miss Deborah Jane Taylor as a secretary on 9 November 2018 (2 pages) |
3 May 2018 | Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages) |
3 May 2018 | Secretary's details changed for Miss Janet Treacy Paterson on 2 May 2018 (1 page) |
27 March 2018 | Change of details for Mr Michael Thomas Cordwell as a person with significant control on 19 December 2017 (2 pages) |
27 March 2018 | Cessation of Janet Treacy Paterson as a person with significant control on 19 December 2017 (1 page) |
27 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 March 2016 | Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
31 July 2013 | Termination of appointment of Christopher Page as a director (1 page) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
31 July 2013 | Termination of appointment of Christopher Page as a director (1 page) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 9 March 2011 (1 page) |
7 March 2011 | Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Michael Thomas Cordwell on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
2 March 2011 | Appointment of Mr Christopher Michael Page as a director (2 pages) |
2 March 2011 | Appointment of Mr Christopher Michael Page as a director (2 pages) |
16 February 2011 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
14 February 2011 | Director's details changed for Mr David Page on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr David Page on 14 February 2011 (2 pages) |
4 February 2011 | Appointment of Miss Janet Treacy Paterson as a director (2 pages) |
4 February 2011 | Appointment of Miss Janet Treacy Paterson as a secretary (2 pages) |
4 February 2011 | Appointment of Miss Janet Treacy Paterson as a secretary (2 pages) |
4 February 2011 | Appointment of Miss Janet Treacy Paterson as a director (2 pages) |
19 January 2011 | Appointment of Mr David Page as a director (2 pages) |
19 January 2011 | Appointment of Mr David Page as a director (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 April 2009 | Return made up to 13/03/09; no change of members (3 pages) |
24 April 2009 | Return made up to 13/03/09; no change of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 April 2008 | Return made up to 13/03/08; no change of members (6 pages) |
9 April 2008 | Return made up to 13/03/08; no change of members (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 May 2007 | Return made up to 13/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 13/03/07; full list of members (6 pages) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |