Advanced company searchLink opens in new window

FIDESSA GROUP HOLDINGS LIMITED

Company number 03234176

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 AD01 Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019
14 Jan 2019 AD01 Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP United Kingdom to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019
02 Jan 2019 MR01 Registration of charge 032341760002, created on 19 December 2018
21 Dec 2018 MR01 Registration of charge 032341760001, created on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Andrew Keith Skelton as a director on 18 December 2018
18 Dec 2018 AP01 Appointment of Mr Conor Clinch as a director on 3 December 2018
18 Dec 2018 AP01 Appointment of Mr Ashley Graham Woods as a director on 3 December 2018
04 Dec 2018 TM01 Termination of appointment of Christopher Aspinwall as a director on 3 December 2018
03 Dec 2018 AD04 Register(s) moved to registered office address Level 16 30 st. Mary Axe London EC3A 8EP
03 Dec 2018 AD01 Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to Level 16 30 st. Mary Axe London EC3A 8EP on 3 December 2018
12 Oct 2018 MAR Re-registration of Memorandum and Articles
12 Oct 2018 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
12 Oct 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Oct 2018 RR02 Re-registration from a public company to a private limited company
12 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
12 Oct 2018 CONNOT Change of name notice
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3,912,471.5
08 Sep 2018 PSC02 Notification of Ion Investment Group Limited as a person with significant control on 3 September 2018
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 3,912,460.7
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 3,877,980
03 Aug 2018 TM01 Termination of appointment of John Ridgley Hamer as a director on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of John Graham Worby as a director on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Ronald William Mackintosh as a director on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 3 August 2018