Company NameFidensus Limited
DirectorAlexander Paterson-Pochet
Company StatusActive
Company Number09090609
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Paterson-Pochet
Date of BirthJuly 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 2014(1 month, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleEntrepreneur
Country of ResidenceSweden
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMrs Nelly Annick Christian
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,French
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address6th Floor, 94 Wigmore Street
London
W1U 3RF
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2014(same day as company formation)
Correspondence Address5th Floor, 86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sonymore LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

11 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 October 2018Previous accounting period shortened from 30 November 2018 to 31 December 2017 (3 pages)
5 September 2018Micro company accounts made up to 30 November 2017 (3 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
8 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
8 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 July 2017Notification of Alexander Paterson-Pochet as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Alexander Paterson-Pochet as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Alexander Paterson-Pochet as a person with significant control on 1 July 2017 (2 pages)
4 November 2016Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to C/O Ftpa (Uk) Llp Octagon Point 5 Cheapside London EC2V 6AA on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to C/O Ftpa (Uk) Llp Octagon Point 5 Cheapside London EC2V 6AA on 4 November 2016 (1 page)
3 November 2016Termination of appointment of Bentinck Secretaries Limited as a secretary on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Bentinck Secretaries Limited as a secretary on 2 November 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
8 March 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
8 March 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
22 October 2014Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
22 October 2014Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
15 August 2014Termination of appointment of Nelly Annick Christian as a director on 14 August 2014 (1 page)
15 August 2014Appointment of Mr Alexander Paterson-Pochet as a director on 14 August 2014 (2 pages)
15 August 2014Appointment of Mr Alexander Paterson-Pochet as a director on 14 August 2014 (2 pages)
15 August 2014Termination of appointment of Nelly Annick Christian as a director on 14 August 2014 (1 page)
20 June 2014Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
20 June 2014Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)