Company NameFides Consultants Ltd
DirectorsIlan Arye Kapelus and Ivan Percival Kapelus
Company StatusActive
Company Number07233536
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous NameFides Consultancy Ltd

Business Activity

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

Directors

Director NameMr Ilan Arye Kapelus
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address8b 8b Hollycroft Avenue
London
NW3 7QL
Director NameMr Ivan Percival Kapelus
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b 8b Hollycroft Avenue
London
NW3 7QL
Director NameMr Marc Lance Gelbart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 New Cavendish Street
London
W1G 9TG

Contact

Websitefidesconsultants.com
Email address[email protected]
Telephone020 73172780
Telephone regionLondon

Location

Registered Address8b 8b Hollycroft Avenue
London
NW3 7QL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Fides Holding Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£14,734
Cash£2,038
Current Liabilities£6,894

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Filing History

4 January 2024Registered office address changed from 51 New Cavendish Street London W1G 9TG to 8B 8B Hollycroft Avenue London NW3 7QL on 4 January 2024 (1 page)
27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Marc Lance Gelbart as a director on 31 March 2019 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Director's details changed for Mr Ilan Arye Kapelus on 20 April 2016 (2 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Director's details changed for Mr Ilan Arye Kapelus on 20 April 2016 (2 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Appointment of Mr. Ivan Percival Kapelus as a director (2 pages)
21 January 2014Appointment of Mr. Ivan Percival Kapelus as a director (2 pages)
10 December 2013Registered office address changed from 4 Hornton Place London W8 4LZ on 10 December 2013 (1 page)
10 December 2013Appointment of Mr. Marc Lance Gelbart as a director (2 pages)
10 December 2013Registered office address changed from 4 Hornton Place London W8 4LZ on 10 December 2013 (1 page)
10 December 2013Appointment of Mr. Marc Lance Gelbart as a director (2 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
28 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
28 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Ilan Arye Kapelus on 2 January 2012 (2 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Mr Ilan Arye Kapelus on 23 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Ilan Arye Kapelus on 23 April 2011 (2 pages)
27 August 2010Director's details changed for Ilan Arye Kapelus on 16 August 2010 (2 pages)
27 August 2010Director's details changed for Ilan Arye Kapelus on 16 August 2010 (2 pages)
14 May 2010Company name changed fides consultancy LTD\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed fides consultancy LTD\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
14 May 2010Change of name notice (2 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)