About

Registered Number: 04101670
Date of Incorporation: 03/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY,

 

Fidelius Corporate Risk Consultants Ltd was founded on 03 November 2000, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PULESTON, Andrew James 06 February 2008 22 January 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 February 2020
SH08 - Notice of name or other designation of class of shares 20 February 2020
CC04 - Statement of companies objects 20 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AD01 - Change of registered office address 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM02 - Termination of appointment of secretary 12 February 2020
PSC07 - N/A 12 February 2020
PSC02 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
RP04CS01 - N/A 27 January 2020
RP04SH01 - N/A 27 January 2020
CS01 - N/A 04 November 2019
CH01 - Change of particulars for director 30 October 2019
MR04 - N/A 25 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 02 November 2017
RESOLUTIONS - N/A 23 February 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 November 2016
RESOLUTIONS - N/A 10 May 2016
RESOLUTIONS - N/A 10 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2016
RESOLUTIONS - N/A 09 December 2015
SH19 - Statement of capital 09 December 2015
CAP-SS - N/A 09 December 2015
AR01 - Annual Return 06 November 2015
AP01 - Appointment of director 06 November 2015
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
RESOLUTIONS - N/A 30 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH03 - Change of particulars for secretary 04 November 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 09 September 2010
SH01 - Return of Allotment of shares 05 August 2010
AP01 - Appointment of director 05 August 2010
SH01 - Return of Allotment of shares 04 August 2010
AP01 - Appointment of director 04 August 2010
RESOLUTIONS - N/A 28 July 2010
MEM/ARTS - N/A 28 July 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 14 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 20 November 2003
363s - Annual Return 21 November 2002
RESOLUTIONS - N/A 21 November 2002
123 - Notice of increase in nominal capital 21 November 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 17 August 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.