FIDELIUS CORPORATE RISK CONSULTANTS LIMITED

One One, London, EC3A 5AF, United Kingdom
StatusDISSOLVED
Company No.04101670
CategoryPrivate Limited Company
Incorporated03 Nov 2000
Age23 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 23 days

SUMMARY

FIDELIUS CORPORATE RISK CONSULTANTS LIMITED is an dissolved private limited company with number 04101670. It was incorporated 23 years, 7 months, 16 days ago, on 03 November 2000 and it was dissolved 8 months, 23 days ago, on 26 September 2023. The company address is One One, London, EC3A 5AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2023-04-24

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/04/23

Documents

View document PDF

Resolution

Date: 24 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH01

Capital : 419,527 GBP

Date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Timothy Mark Holland

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-16

Psc name: Aston Lark Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: One Creechurch Place London EC3A 5AF

Change date: 2022-05-12

Old address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Gray

Termination date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Sarah Jane Page

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Bruce Archibold

Termination date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Starling Lark

Termination date: 2021-07-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 02 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Legacy

Date: 02 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Carl Whitmore Brown

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Page

Change date: 2020-02-12

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Starling Lark

Appointment date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Whitmore Brown

Appointment date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Paul Rootham

Appointment date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Timothy Mark Holland

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Blanc

Appointment date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Old address: Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS

Change date: 2020-02-12

New address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Andrew James Puleston

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-22

Officer name: Andrew James Puleston

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Fidelius 2015 Discretionary Settlement

Cessation date: 2020-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aston Lark Group Limited

Notification date: 2020-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jane Page

Cessation date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-22

Psc name: Simon Peter Gray

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quentin Bruce Archibold

Cessation date: 2020-01-22

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/11/2018

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jan 2020

Action Date: 28 Jul 2010

Category: Capital

Type: RP04SH01

Capital : 14,287 GBP

Date: 2010-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mrs Sarah Jane Page

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Capital

Type: SH19

Capital : 14,289 GBP

Date: 2015-12-09

Documents

View document PDF

Legacy

Date: 09 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/15

Documents

View document PDF

Resolution

Date: 09 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Andrew James Puleston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Matthew John Sanders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Sanders

Change date: 2013-12-09

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Matthew John Sanders

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Mrs Sarah Jane Page

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2013

Action Date: 03 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-03

Officer name: Mr Andrew James Puleston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: 5 Gay Street Bath BA1 2PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Page

Change date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2010

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-28

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Bruce Archibold

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2010

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2010-07-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Gray

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BOROUGH JUNCTION (ISLINGTON) LIMITED

THE COTTAGE, 38,LONDON,N1 8JX

Number:10061706
Status:ACTIVE
Category:Private Limited Company

EMR ELECTRICAL SERVICES LTD.

105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:11267583
Status:ACTIVE
Category:Private Limited Company

GROWTHRABBIT LIMITED

FLAT 5,LONDON,SW19 1HA

Number:10493857
Status:ACTIVE
Category:Private Limited Company

KAB INTERIORS LTD

8A BARFIELD AVENUE,LONDON,N20 0DE

Number:08583391
Status:ACTIVE
Category:Private Limited Company

LASTOLITE LIMITED

BRIDGE HOUSE,RICHMOND,TW9 1EN

Number:00680264
Status:ACTIVE
Category:Private Limited Company

POSITIVE SOLUTIONS (BRISTOL) LIMITED

16 KYNGES MILL CLOSE,BRISTOL,BS16 1JL

Number:03626583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source