Advanced company searchLink opens in new window

FIDUCIAM NOMINEES LIMITED

Company number 09672341

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)
11 Mar 2024 TM01 Termination of appointment of Marieke Ida Eskens as a director on 1 March 2024
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
03 Aug 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
12 Oct 2021 AA Accounts for a small company made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
09 Oct 2020 AP01 Appointment of Mr Thomas Reeve as a director on 9 October 2020
09 Oct 2020 TM01 Termination of appointment of Clinton James White as a director on 9 October 2020
12 Aug 2020 AA Accounts for a small company made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
27 May 2020 MR01 Registration of charge 096723410001, created on 20 May 2020
11 Nov 2019 AP01 Appointment of Miss Marieke Ida Eskens as a director on 11 November 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
17 May 2019 AA Accounts for a small company made up to 31 December 2018
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 516,000
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with updates
22 Aug 2018 PSC08 Notification of a person with significant control statement
22 Aug 2018 PSC07 Cessation of Fiduciam Holdings Limited as a person with significant control on 6 April 2016
23 Apr 2018 AD01 Registered 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
19 Apr 2018 CH01 Director's details changed for Mr Clinton James White on 2 April 2018