Company NameFidelia Partners Group Limited
DirectorsGianpaolo Antonio Pera and Gareth Richard Thomas
Company StatusActive
Company Number08775924
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Previous NamesAfrica Capital Investments Limited and African Capital Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gianpaolo Antonio Pera
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed27 February 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCio
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Gareth Richard Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NamePreston Hampton Haskell
Date of BirthMay 1966 (Born 58 years ago)
NationalitySt. Kitts And Nevis
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressPetrovskii Lane 5
Build 1 Apart 8
Moscow
Russian Federation
Director NameThomas Robert Mather
Date of BirthNovember 1986 (Born 37 years ago)
NationalitySouth African/Irish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom England
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Basil Hersov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Clutha House 10 Storeys Gate
London
SW1P 3AY

Contact

Websitewww.africancapitalinvestments.com
Email address[email protected]

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
29 September 2020Auditor's resignation (1 page)
22 January 2020Change of details for Mr Robert Hersov as a person with significant control on 18 December 2019 (2 pages)
21 January 2020Cessation of Robert Basil Hersov as a person with significant control on 18 December 2019 (1 page)
7 January 2020Change of details for Mr Robery Hersov as a person with significant control on 18 December 2019 (2 pages)
7 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 715.71
(3 pages)
7 January 2020Cessation of Dewpoint Investments Limited as a person with significant control on 18 December 2019 (1 page)
7 January 2020Notification of Robery Hersov as a person with significant control on 18 December 2019 (2 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
18 November 2019Cessation of Preston Haskell as a person with significant control on 20 June 2018 (1 page)
18 November 2019Notification of Dewpoint Investments Limited as a person with significant control on 20 June 2018 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 June 2019Resolutions
  • RES13 ‐ Directors be generally and unconditionally authorised/ shares agreement 03/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 April 2019Director's details changed (2 pages)
17 December 2018Statement of capital following an allotment of shares on 17 December 2018
  • GBP 284.22
(3 pages)
5 December 2018Registered office address changed from 52 Charles Street London W1J 5EU England to 49 Grosvenor Street London W1K 3HP on 5 December 2018 (1 page)
4 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
27 June 2018Appointment of Mr Gareth Richard Thomas as a director on 19 June 2018 (2 pages)
14 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 227.79
(3 pages)
24 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 July 2017Sub-division of shares on 18 May 2017 (6 pages)
28 July 2017Sub-division of shares on 18 May 2017 (6 pages)
18 May 2017Cancellation of shares. Statement of capital on 26 February 2017
  • GBP 200
(6 pages)
18 May 2017Cancellation of shares. Statement of capital on 26 February 2017
  • GBP 200
(6 pages)
18 May 2017Purchase of own shares. (3 pages)
18 May 2017Purchase of own shares. (3 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Registered office address changed from C/O 3rd Floor 81 Piccadilly London W1J 8HY to 52 Charles Street London W1J 5EU on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O 3rd Floor 81 Piccadilly London W1J 8HY to 52 Charles Street London W1J 5EU on 28 November 2016 (1 page)
14 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
25 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 556,124
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 556,124
(3 pages)
21 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(3 pages)
21 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(3 pages)
12 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(3 pages)
27 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
(3 pages)
18 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 November 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 September 2014Registered office address changed from 23 Hanover Square London W1S 1JB to C/O 3Rd Floor 81 Piccadilly London W1J 8HY on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 23 Hanover Square London W1S 1JB to C/O 3Rd Floor 81 Piccadilly London W1J 8HY on 10 September 2014 (1 page)
30 March 2014Termination of appointment of Preston Haskell as a director (1 page)
30 March 2014Appointment of Mr Gianpaolo Antonio Pera as a director (2 pages)
30 March 2014Appointment of Mr Gianpaolo Antonio Pera as a director (2 pages)
30 March 2014Termination of appointment of Preston Haskell as a director (1 page)
28 February 2014Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom on 28 February 2014 (2 pages)
25 February 2014Termination of appointment of Thomas Mather as a director (2 pages)
25 February 2014Termination of appointment of Thomas Mather as a director (2 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2013Company name changed africa capital investments LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Company name changed africa capital investments LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)