FIDUCIA INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2422 April 2024 Change of details for Ms Susie Elizabeth Laws as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Gordon Kearney as a person with significant control on 2024-04-22

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-27 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

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR BRIAN CHARLES GANT

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR GORDON KEARNEY

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/128 March 2012 COMPANY NAME CHANGED FIDUCIA FAMILY OFFICE LIMITED CERTIFICATE ISSUED ON 08/03/12

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/10/0931 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD MILLICAN / 30/10/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE MILL MILL STREET NAYLAND SUFFOLK CO6 4HU

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company