Company NameFiduciam Nominees Limited
Company StatusActive
Company Number09672341
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Johan Georg Groothaert
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameMr Henrik Peter Takkenberg
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed25 August 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN
Secretary NameMr Henrik Peter Takkenberg
StatusCurrent
Appointed25 August 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameMr Carl Stephane Jabbour
Date of BirthMay 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed05 September 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameMr Thomas Reeve
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameMr Clinton James White
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 September 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameMiss Marieke Ida Eskens
Date of BirthJuly 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN

Contact

Websitewww.finewineloans.com

Location

Registered AddressJosaron House, 2nd Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Fiduciam Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

20 May 2020Delivered on: 27 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Termination of appointment of Marieke Ida Eskens as a director on 1 March 2024 (1 page)
17 July 2023Accounts for a small company made up to 31 December 2022 (23 pages)
12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
3 August 2022Amended total exemption full accounts made up to 31 December 2021 (24 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
20 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
9 October 2020Appointment of Mr Thomas Reeve as a director on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of Clinton James White as a director on 9 October 2020 (1 page)
12 August 2020Accounts for a small company made up to 31 December 2019 (20 pages)
24 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
27 May 2020Registration of charge 096723410001, created on 20 May 2020 (10 pages)
11 November 2019Appointment of Miss Marieke Ida Eskens as a director on 11 November 2019 (2 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
17 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 January 2019Statement of capital following an allotment of shares on 15 November 2018
  • GBP 516,000
(3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 August 2018Notification of a person with significant control statement (2 pages)
22 August 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
22 August 2018Cessation of Fiduciam Holdings Limited as a person with significant control on 6 April 2016 (1 page)
23 April 2018Registered office address changed from 2nd Floor Josaron House 5 - 7 John Princes Street London W1G 0JN England to Josaron House, 2nd Floor 5 -7 John Prince’S Street London W1G 0JN on 23 April 2018 (1 page)
19 April 2018Secretary's details changed for Mr Henrik Peter Takkenberg on 2 April 2018 (1 page)
19 April 2018Director's details changed for Mr Carl Stephane Jabbour on 2 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Clinton James White on 2 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Henrik Peter Takkenberg on 2 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Johan Georg Groothaert on 2 April 2018 (2 pages)
13 April 2018Registered office address changed from 29 Gloucester Place London W1U 8HX to 2nd Floor Josaron House 5 - 7 John Princes Street London W1G 0JN on 13 April 2018 (1 page)
24 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 450,000
(3 pages)
6 September 2017Appointment of Mr Carl Stephane Jabbour as a director on 5 September 2017
  • ANNOTATION Other The address of carl jabbour, director of fiduciam nominees LIMITED was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006.
(2 pages)
6 September 2017Appointment of Mr Clinton James White as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Clinton James White as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Carl Stephane Jabbour as a director on 5 September 2017 (2 pages)
28 July 2017Notification of Fiduciam Holdings Limited as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
28 July 2017Notification of Fiduciam Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
25 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 200,000
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 200,000
(3 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
7 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
  • ANNOTATION Other The address of johan georg GROOTHAERT,director of fiduciam nominees LIMITED, was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of henrik takkenberg, director of fiduciam nominees LIMITED was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006.
(6 pages)
7 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
4 December 2015Appointment of Mr Henrik Peter Takkenberg as a secretary on 25 August 2015
  • ANNOTATION Other The address of henrik takkenberg, secretary of fiduciam nominees LIMITED was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006.
(2 pages)
4 December 2015Appointment of Mr Henrik Peter Takkenberg as a secretary on 25 August 2015 (2 pages)
6 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 November 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 100,000
(3 pages)
21 October 2015Registered office address changed from 52 Blenheim Terrace London NW8 0EG United Kingdom to 29 Gloucester Place London W1U 8HX on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 52 Blenheim Terrace London NW8 0EG United Kingdom to 29 Gloucester Place London W1U 8HX on 21 October 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 100,000
(3 pages)
11 September 2015Appointment of Mr Henrik Peter Takkenberg as a director on 25 August 2015 (2 pages)
11 September 2015Appointment of Mr Henrik Peter Takkenberg as a director on 25 August 2015
  • ANNOTATION Other The address of henrik takkenberg, director of fiduciam nominees LIMITED was replaced with a service address on 22/11/2019 under section 1088 of the Companies Act 2006.
(2 pages)
6 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 10,000
(27 pages)
6 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 10,000
(27 pages)