Company NameFidelity & Guaranty Company Ltd
Company StatusActive
Company Number08707432
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Previous NameTREO Investment Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 64304Activities of open-ended investment companies
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed24 June 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Jose Miguel Artiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles Jr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr George Saliba
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleDirector Of Business Area
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Fernando Villuendas Vera
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Secretary NameMr Fernando Villuendas Vera
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Helios Villuendas
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySpanish
StatusCurrent
Appointed25 May 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Alberto Morici
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed06 June 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address15 Maiden Lane
3 - Floor, Covent Garden
London
WC2E 7NG
Director NameMr Jose Antonio Morell Belda
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed26 September 2013(same day as company formation)
RolePresident
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed29 July 2014(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2018)
RoleDeputy Of Chairman
Country of ResidenceEngland
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2018(4 years, 8 months after company formation)
Appointment Duration1 week (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Carlos Jesus Rodriguez
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2022)
RoleVicepresident & Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameBandenia Secretaries Ltd (Corporation)
StatusResigned
Appointed10 November 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2018)
Correspondence Address538 Lea Bridge Road
London
E10 7DN
Director NameTop Delight Ltd (Corporation)
StatusResigned
Appointed01 March 2018(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 May 2018)
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX

Location

Registered Address15 Maiden Lane
3 - Floor, Covent Garden
London
WC2E 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

6 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 June 2023Appointment of Mr. Manuel Antonio Alvarez as a secretary on 1 June 2023 (2 pages)
6 June 2023Termination of appointment of Helios Villuendas as a director on 1 June 2023 (1 page)
6 June 2023Termination of appointment of Fernando Villuendas Vera as a secretary on 1 June 2023 (1 page)
6 June 2023Termination of appointment of Fernando Villuendas Vera as a director on 1 June 2023 (1 page)
6 June 2023Appointment of Mr. Manuel Antonio Alvarez as a director on 1 June 2023 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
6 June 2022Appointment of Mr. Alberto Morici as a director on 6 June 2022 (2 pages)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
4 June 2022Termination of appointment of Carlos Jesus Rodriguez as a director on 4 June 2022 (1 page)
29 November 2021Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 29 November 2021 (1 page)
19 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
16 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-12
(3 pages)
28 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 May 2021Appointment of Mr. Helios Villuendas as a director on 25 May 2021 (2 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
22 April 2021Appointment of Mr. Fernando Villuendas Vera as a director on 17 April 2021 (2 pages)
22 April 2021Appointment of Mr. Fernando Villuendas Vera as a secretary on 17 April 2021 (2 pages)
22 April 2021Termination of appointment of Jose Miguel Artiles Ceballos as a director on 17 April 2021 (1 page)
22 April 2021Appointment of Mr. Jose Miguel Artiles as a director on 17 April 2021 (2 pages)
22 April 2021Appointment of Mr. Jose Miguel Artiles Jr as a director on 17 April 2021 (2 pages)
22 April 2021Cessation of Fabio Pastore as a person with significant control on 17 April 2021 (1 page)
22 April 2021Registered office address changed from 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 22 April 2021 (1 page)
22 April 2021Appointment of Mr. Carlos Jesus Rodriguez as a director on 17 April 2021 (2 pages)
22 April 2021Appointment of Mr. George Saliba as a director on 17 April 2021 (2 pages)
22 April 2021Notification of Ac Fidelity Fund Inc as a person with significant control on 17 April 2021 (2 pages)
19 January 2021Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 January 2021Notification of Fabio Pastore as a person with significant control on 19 January 2021 (2 pages)
27 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 June 2020Appointment of Mr Jose Miguel Artiles Ceballos as a director on 24 June 2020 (2 pages)
24 June 2020Confirmation statement made on 20 November 2019 with updates (4 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 20 November 2018 with no updates (3 pages)
18 February 2020Cessation of Top Delight Ltd as a person with significant control on 18 February 2020 (1 page)
18 February 2020Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 20 November 2017 with no updates (3 pages)
16 January 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 16 January 2019 (1 page)
14 January 2019Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 June 2018Appointment of Mr. Fabio Pastore as a director on 25 May 2018 (2 pages)
1 June 2018Termination of appointment of Top Delight Ltd as a director on 25 May 2018 (1 page)
8 May 2018Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 May 2018 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages)
6 March 2018Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page)
2 March 2018Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page)
2 March 2018Registered office address changed from 47 Charles Street 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2 March 2018 (1 page)
2 March 2018Termination of appointment of Bandenia Secretaries Ltd as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 1 March 2018 (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
8 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street 2nd Floor London W1J 5EL on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street 2nd Floor London W1J 5EL on 5 January 2017 (1 page)
24 November 2016Appointment of Mr Francisco Javier Gracia Alonso as a director on 1 November 2016 (2 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Appointment of Mr Francisco Javier Gracia Alonso as a director on 1 November 2016 (2 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Appointment of Bandenia Secretaries Ltd as a director on 10 November 2016 (2 pages)
24 November 2016Appointment of Bandenia Secretaries Ltd as a director on 10 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 June 2016Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
29 February 2016Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80,000
(3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80,000
(3 pages)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80,000
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80,000
(3 pages)
29 July 2014Appointment of Mr Jose Miguel Artiles Ceballos as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Jose Antonio Morell Belda as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Jose Antonio Morell Belda as a director on 29 July 2014 (1 page)
29 July 2014Appointment of Mr Jose Miguel Artiles Ceballos as a director on 29 July 2014 (2 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 80,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 80,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)