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)
19 Apr 2018 CH01 Director's details changed for Mr Henrik Peter Takkenberg on 2 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Carl Stephane Jabbour on 2 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Johan Georg Groothaert on 2 April 2018
19 Apr 2018 CH03 Secretary's details changed for Mr Henrik Peter Takkenberg on 2 April 2018
13 Apr 2018 AD01 Registered 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
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 450,000
06 Sep 2017 AP01 Appointment of Mr Clinton James White as a director on 5 September 2017
06 Sep 2017 AP01 Appointment 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.
28 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
28 Jul 2017 PSC02 Notification of Fiduciam Holdings Limited as a person with significant control on 6 April 2016
04 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 200,000
02 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
07 Dec 2015 AR01 Annual return made up to 17 October 2015 with 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.
04 Dec 2015 AP03 Appointment 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.
06 Nov 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 100,000
21 Oct 2015 AD01 Registered office address changed from 52 Blenheim Terrace London NW8 0EG United Kingdom to 29 Gloucester Place London W1U 8HX on 21 October 2015
11 Sep 2015 AP01 Appointment 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.
06 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 10,000