FIDANTE PARTNERS EUROPE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Evan Murray Reedman as a director on 2025-05-15

View Document

26/02/2526 February 2025 Full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Termination of appointment of Adam Richard Brown as a director on 2025-02-03

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

11/11/2411 November 2024 Appointment of Mr Kieran Sean Roane as a director on 2024-11-11

View Document

21/03/2421 March 2024 Termination of appointment of Kieran Sean Roane as a director on 2024-03-21

View Document

30/01/2430 January 2024 Full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

30/01/2330 January 2023 Full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/09/2230 September 2022 Appointment of Mr Adam Richard Brown as a director on 2022-09-30

View Document

15/02/2215 February 2022 Full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY GLENN HARVEY

View Document

22/07/2022 July 2020 Registered office address changed from , 1 Tudor Street, London, EC4Y 0AH to Bridge House, Level 3 181 Queen Victoria Street London EC4V 4EG on 2020-07-22

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1 TUDOR STREET LONDON EC4Y 0AH

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR DAVID ALLAN CUBBIN

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SAINES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR SIMON JAMES GREEN

View Document

06/06/196 June 2019 SECRETARY APPOINTED MR GLENN HARVEY

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETERPAUL PARDI

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNCE

View Document

26/04/1926 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 17175000

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR PETERPAUL PARDI

View Document

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 15175000

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR RICHARD DUC BINH BANH

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HALES

View Document

29/08/1829 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 12675000

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JAMES MUNCE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN BOWIE

View Document

11/01/1811 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/185 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 10175000

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK WOOLHOUSE

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS CATHERINE MAREE HALES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS

View Document

27/07/1627 July 2016 27/07/16 STATEMENT OF CAPITAL GBP 7175000

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 5425000

View Document

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1618 March 2016 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/1618 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/1618 March 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/03/1618 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1618 March 2016 REREG PLC TO PRI; RES02 PASS DATE:18/03/2016

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED DEXION CAPITAL PLC CERTIFICATE ISSUED ON 18/03/16

View Document

17/03/1617 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 4000000

View Document

05/02/165 February 2016 30/09/15 STATEMENT OF CAPITAL GBP 1650000

View Document

04/01/164 January 2016 SECOND FILING FOR FORM SH01

View Document

23/12/1523 December 2015 ADOPT ARTICLES 10/12/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANA HAURIE

View Document

15/12/1515 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 1650000

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR RICHARD DUC BINH BANH

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 SECRETARY APPOINTED MR MARK ANDREW WOOLHOUSE

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY NICOLE SMITH

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

16/10/1516 October 2015 CURRSHO FROM 17/07/2016 TO 30/06/2016

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 17/07/15

View Document

30/09/1530 September 2015 30/09/15 STATEMENT OF CAPITAL GBP 1650000

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANA HAURIE / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MAXWELL JOHN BOWIE / 09/09/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR IAN MICHAEL SAINES

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASQUITH

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAVINDER ANAND

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WOOLHOUSE

View Document

21/07/1521 July 2015 PREVSHO FROM 31/12/2015 TO 17/07/2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLE SMITH

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANA HAURIE / 20/03/2015

View Document

22/12/1422 December 2014 SECTION 519

View Document

19/12/1419 December 2014 SECTION 519

View Document

07/08/147 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 26/11/12 STATEMENT OF CAPITAL GBP 1483341

View Document

05/12/125 December 2012 INC SHARE CAP 21/11/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLE SMITH / 25/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOOLHOUSE / 02/04/2012

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MS NICOLE SMITH

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR RAVINDER ANAND

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR JONATHAN PAUL ASQUITH

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR PAUL SHARMAN

View Document

29/10/1029 October 2010 Registered office address changed from , 9 Bridewell Place, London, EC4V 6AW on 2010-10-29

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 9 BRIDEWELL PLACE LONDON EC4V 6AW

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANA HAURIE / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MAXWELL JOHN BOWIE / 25/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOOLHOUSE / 25/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ERIC PINN

View Document

08/10/098 October 2009 NC INC ALREADY ADJUSTED

View Document

08/10/098 October 2009 FORM 123 INCREASING CAP

View Document

08/10/098 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 2550000

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATE, DIRECTOR RODERICK ANDREW JOHNSTON HILLS LOGGED FORM

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK HILLS

View Document

03/10/083 October 2008 ADOPT ARTICLES 30/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANA HAURIE / 26/09/2008

View Document

12/08/0812 August 2008 AUDITOR'S RESIGNATION

View Document

29/07/0829 July 2008 SECTION 519

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: ADAM HOUSE 7 ADAM STREET LONDON WC2N 6AA

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 ARTICLES OF ASSOCIATION

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA

View Document

27/10/0327 October 2003

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 APPLICATION COMMENCE BUSINESS

View Document

13/09/0013 September 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information