About

Registered Number: 07147142
Date of Incorporation: 05/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Alexander House, James Street West, Bath, BA1 2BT

 

Fidelius Financial Holdings Ltd was registered on 05 February 2010 with its registered office in Bath, it has a status of "Active". The current directors of Fidelius Financial Holdings Ltd are listed as Winfield, Marie, Puleston, Andrew James, Jones, Matthew, Phillips, Allan Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Matthew 06 February 2011 06 February 2011 1
PHILLIPS, Allan Russell 31 March 2010 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WINFIELD, Marie 29 November 2012 - 1
PULESTON, Andrew James 07 July 2010 29 November 2012 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 30 June 2020
AP01 - Appointment of director 26 June 2020
RESOLUTIONS - N/A 22 June 2020
MA - Memorandum and Articles 22 June 2020
SH01 - Return of Allotment of shares 15 June 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 23 December 2019
SH08 - Notice of name or other designation of class of shares 18 September 2019
RESOLUTIONS - N/A 17 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 November 2018
RESOLUTIONS - N/A 25 October 2018
MA - Memorandum and Articles 25 October 2018
AUD - Auditor's letter of resignation 13 March 2018
CS01 - N/A 08 February 2018
SH01 - Return of Allotment of shares 09 January 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
SH01 - Return of Allotment of shares 22 September 2017
RESOLUTIONS - N/A 11 May 2017
MA - Memorandum and Articles 11 May 2017
CS01 - N/A 16 February 2017
RP04SH01 - N/A 10 February 2017
AA - Annual Accounts 03 January 2017
SH01 - Return of Allotment of shares 23 November 2016
SH01 - Return of Allotment of shares 06 July 2016
RESOLUTIONS - N/A 14 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 October 2015
SH01 - Return of Allotment of shares 20 May 2015
AR01 - Annual Return 24 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2015
AA - Annual Accounts 11 December 2014
RESOLUTIONS - N/A 19 November 2014
CH01 - Change of particulars for director 07 October 2014
CH03 - Change of particulars for secretary 07 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
SH01 - Return of Allotment of shares 14 February 2014
AA - Annual Accounts 06 January 2014
SH01 - Return of Allotment of shares 20 November 2013
SH01 - Return of Allotment of shares 13 November 2013
SH01 - Return of Allotment of shares 08 October 2013
RESOLUTIONS - N/A 27 September 2013
SH01 - Return of Allotment of shares 04 June 2013
AP01 - Appointment of director 21 May 2013
RESOLUTIONS - N/A 13 May 2013
MEM/ARTS - N/A 13 May 2013
RESOLUTIONS - N/A 19 April 2013
SH01 - Return of Allotment of shares 19 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2013
SH08 - Notice of name or other designation of class of shares 19 April 2013
RESOLUTIONS - N/A 19 March 2013
RESOLUTIONS - N/A 19 March 2013
AR01 - Annual Return 21 February 2013
SH01 - Return of Allotment of shares 20 February 2013
SH01 - Return of Allotment of shares 20 February 2013
AP01 - Appointment of director 14 February 2013
AD01 - Change of registered office address 21 December 2012
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 05 December 2012
AP03 - Appointment of secretary 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AD01 - Change of registered office address 20 November 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 23 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2012
SH01 - Return of Allotment of shares 22 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 06 December 2011
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 30 September 2011
AA01 - Change of accounting reference date 30 September 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 13 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2011
SH01 - Return of Allotment of shares 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AP03 - Appointment of secretary 25 February 2011
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 14 April 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.