FIDANTE PARTNERS HOLDINGS EUROPE LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Micro company 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

26/03/2426 March 2024 Micro company 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 2023-06-16

View Document

13/03/2313 March 2023 Micro company 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

07/04/227 April 2022 Accounts for a small company 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

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

02/11/212 November 2021 Director's details changed for Mr Richard Duc Binh Banh on 2018-10-01

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM LEVEL 6, 1 TUDOR STREET LONDON EC4Y 0AH ENGLAND

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

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

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR SIMON JAMES GREEN

View Document

26/04/1926 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 32719954

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNCE

View Document

15/01/1915 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 SECOND FILED SH01 - 11/12/18 STATEMENT OF CAPITAL GBP 30219954

View Document

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

View Document

18/12/1818 December 2018 29/10/18 STATEMENT OF CAPITAL GBP 27830954

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR JAMES MUNCE

View Document

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

View Document

06/07/186 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 27651954

View Document

06/07/186 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 27651954

View Document

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

View Document

05/01/185 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 24399954

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 27/07/16 STATEMENT OF CAPITAL GBP 21399954

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR RICHARD DUC BINH BANH

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Document

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

View Document

21/03/1721 March 2017 01/06/16 STATEMENT OF CAPITAL GBP 19649954

View Document

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

View Document

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

View Document

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED FIDANTE LIMITED CERTIFICATE ISSUED ON 18/03/16

View Document

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

View Document

18/03/1618 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 17976900

View Document

16/03/1616 March 2016 10/12/15 STATEMENT OF CAPITAL GBP 16476900

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BOWIE

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR MARK ANDREW WOOLHOUSE

View Document

08/12/158 December 2015 SECRETARY APPOINTED MR MARK ANDREW WOOLHOUSE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY ROY PATRICIO

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS ANA LISA HAURIE

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR ROBIN MAXWELL JOHN BOWIE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROY PATRICIO

View Document

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

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR VASANTHI SMEDLEY

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM PETERS / 10/08/2015

View Document

28/07/1528 July 2015 RESTRICTION ON AUTHORISE SHARE CAPITAL IS REVOKED AND DELETED 14/07/2015

View Document

28/07/1528 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 15626900

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/04/158 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O CHALLENGER 19TH FLOOR HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED CHALLENGER SCR LLP MEMBER LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MS VASANTHI SMEDLEY

View Document

13/07/1413 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLETT

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/142 April 2014 TERMINATE SEC APPOINTMENT

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALTERS

View Document

13/12/1313 December 2013 SECRETARY APPOINTED MR ROY PATRICIO

View Document

06/12/136 December 2013 SECRETARY APPOINTED MR MICHAEL WALTERS

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY ROY PATRICIO

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR ROY PATRICIO

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR ROY PATRICIO

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALTERS

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLING

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GAVIN MULLETT / 18/05/2013

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GAVIN MULLETT / 13/01/2013

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR GEORGE GAVIN MULLETT

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM LEVEL 6 21 PALMER STREET LONDON SW1H 0AD

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM LEVEL 6 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAM PETERS / 01/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALTERS / 01/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRUCE DOWLING / 01/10/2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM LEVEL 6 CAXTON HALL 21 PALMER STREET LONDON SW1H 0AD

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES SIBONY

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIBONY / 10/09/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 11-12 CLIFFORD STREET LONDON W1S 2LL

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document


More Company Information