Company NameFidante Partners Fme Holdings Limited
DirectorRichard Duc Binh Banh
Company StatusLiquidation
Company Number11410594
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Richard Duc Binh Banh
NationalityAustralian
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Richard Duc Binh Banh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed19 November 2018(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Catherine Maree Hales
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr James Munce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Simon James Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2021)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr David Allan Cubbin
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2021(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2022)
RoleHead Of Distribution
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2021 (2 years, 10 months ago)
Next Return Due25 June 2022 (overdue)

Filing History

5 February 2024Liquidators' statement of receipts and payments to 2 December 2023 (10 pages)
7 February 2023Liquidators' statement of receipts and payments to 2 December 2022 (11 pages)
23 August 2022Appointment of a voluntary liquidator (13 pages)
2 August 2022Removal of liquidator by court order (12 pages)
30 June 2022Termination of appointment of David Allan Cubbin as a director on 27 June 2022 (1 page)
15 December 2021Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4EG England to 2nd Floor 100 Cannon Street London EC4N 6EU on 15 December 2021 (2 pages)
15 December 2021Resolution insolvency:miscellaneous wind up information (3 pages)
15 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
(1 page)
15 December 2021Declaration of solvency (5 pages)
15 December 2021Appointment of a voluntary liquidator (3 pages)
6 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 1,548,545
(3 pages)
21 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
8 February 2021Termination of appointment of Simon James Green as a director on 5 February 2021 (1 page)
8 February 2021Appointment of Mr David Allan Cubbin as a director on 4 February 2021 (2 pages)
3 July 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom to Bridge House 181 Queen Victoria Street London EC4V 4EG on 3 July 2020 (1 page)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
26 April 2019Termination of appointment of James Munce as a director on 19 April 2019 (1 page)
26 April 2019Appointment of Mr Simon James Green as a director on 19 April 2019 (2 pages)
26 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 1,252,001
(3 pages)
20 November 2018Appointment of Mr Richard Duc Binh Banh as a director on 19 November 2018 (2 pages)
20 November 2018Termination of appointment of Catherine Maree Hales as a director on 19 November 2018 (1 page)
30 August 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 752,001
(3 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)