Nicosia
2020
Secretary Name | Fiduci-Corp (UK) Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2013(same day as company formation) |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Director Name | Fiduci-Corp Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(6 years after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Director Name | Fiduci-Corp (UK) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Registered Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Fiducitrust Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,394 |
Current Liabilities | £832,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
14 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
15 October 2021 | Amended total exemption full accounts made up to 31 December 2020 (13 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
13 April 2021 | Change of details for Ms Christina Drakos as a person with significant control on 1 June 2020 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 April 2020 | Change of details for Ms Elena Drakos as a person with significant control on 1 October 2019 (2 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 May 2019 | Appointment of Fiduci-Corp Directors Limited as a director on 1 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Fiduci-Corp (Uk) Services Limited as a director on 1 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 November 2015 | Registered office address changed from 25 Eyre Court Finchley Road London NW8 9TT to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 25 Eyre Court Finchley Road London NW8 9TT to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 16 November 2015 (1 page) |
8 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
8 October 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
14 April 2015 | Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
14 April 2015 | Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
14 April 2015 | Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|