FIDUX TRUST COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Termination of appointment of Fiduserv Limited as a secretary on 2024-07-25

View Document

01/07/241 July 2024 Registered office address changed from Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX to 7 Grosvenor Gardens, Suite 17 London SW1W 0BD on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIANNA NEUMAYER

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR CHARLES EDWARD DENTON FOSTER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIANNA NEUMAYER / 01/09/2014

View Document

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES FOSTER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SKINNER

View Document

05/03/145 March 2014 DIRECTOR APPOINTED JULIANNA NEUMAYER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SKINNER / 07/11/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DENTON FOSTER / 01/04/2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SMITH / 01/04/2012

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAKOB HIRSCHBAECK / 01/04/2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SKINNER / 01/04/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB HIRSCHBAECK / 01/01/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA GREEN / 17/11/2009

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDUSERV LIMITED / 22/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB HIRSCHBAECK / 22/02/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR CHARLES EDWARD DENTON FOSTER

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MISS NICOLA GREEN

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR JEFFREY SKINNER

View Document

02/07/092 July 2009 DIRECTOR RESIGNED CHARLES FOSTER

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR CHARLES EDWARD DENTON FOSTER

View Document

04/06/094 June 2009 DIRECTOR RESIGNED LINDA WAYMAN

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 AUDITOR'S RESIGNATION

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 7-10 OLD PARK LANE SUITE C 5TH FLOOR LONDON W1K 1QR

View Document

24/06/0424 June 2004 AUDITOR'S RESIGNATION

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 RES/APP SECRETARY 30/05/03

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 7 STOREY'S GATE WESTMINSTER LONDON SW1P 3AT

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/03/9418 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/07/9313 July 1993 COMPANY NAME CHANGED FIDUX LIMITED CERTIFICATE ISSUED ON 14/07/93

View Document

29/06/9329 June 1993 � NC 100/250000 23/06/93

View Document

28/02/9328 February 1993 SECRETARY RESIGNED

View Document

22/02/9322 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information