FIDBANK UK LIMITED

Register to unlock more data on OkredoRegister

FIDBANK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661188

Incorporation date

10/02/2003

Size

Small

Contacts

Registered address

Registered address

1 Kings Arms Yard, London EC2R 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon04/11/2025
Termination of appointment of Paul Hartley as a secretary on 2025-10-31
dot icon04/11/2025
Appointment of Oyedokun Adekunle Faniran as a secretary on 2025-11-01
dot icon27/10/2025
Appointment of Mr. Johnson Osondu Ememandu as a director on 2025-10-24
dot icon06/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon27/05/2025
Accounts for a small company made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of David John Forster as a director on 2025-04-11
dot icon19/03/2025
Memorandum and Articles of Association
dot icon13/03/2025
Change of share class name or designation
dot icon10/03/2025
Alter Share Capital
dot icon03/03/2025
Redenomination of shares. Statement of capital 2025-02-13
dot icon26/02/2025
Memorandum and Articles of Association
dot icon26/02/2025
Resolutions
dot icon08/11/2024
Director's details changed for Mrs Ndidi Rosemary Dimanochie on 2024-09-16
dot icon08/11/2024
Director's details changed for Mr David John Forster on 2024-09-16
dot icon04/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Memorandum and Articles of Association
dot icon19/08/2024
Appointment of Ms Mobola Faloye as a director on 2024-07-08
dot icon19/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon26/04/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of Nigel John Richards as a director on 2024-03-31
dot icon13/03/2024
Change of name notice
dot icon13/03/2024
Change of name with request to seek comments from relevant body
dot icon13/03/2024
Certificate of change of name
dot icon09/02/2024
Resolutions
dot icon07/02/2024
Termination of appointment of Subuola Abraham as a director on 2024-01-22
dot icon27/11/2023
Second filing for the appointment of Ms Caroline Claudine Bault as a director
dot icon27/11/2023
Termination of appointment of Gavin Crawford Laws as a director on 2023-11-17
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon07/11/2023
Re-registration of Memorandum and Articles
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Certificate of re-registration from Public Limited Company to Private
dot icon07/11/2023
Re-registration from a public company to a private limited company
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon07/08/2023
Withdrawal of a person with significant control statement on 2023-08-07
dot icon07/08/2023
Notification of Fidelity Bank Plc as a person with significant control on 2023-07-26
dot icon03/08/2023
Change of name notice
dot icon03/08/2023
Change of name with request to seek comments from relevant body
dot icon03/08/2023
Certificate of change of name
dot icon31/07/2023
Director's details changed for Mr Godson Chukwuemeka Okonkwo on 2023-07-26
dot icon28/07/2023
Appointment of Mr Mark Vincent Jarvis as a director on 2023-07-26
dot icon27/07/2023
Appointment of Ms Subuola Abraham as a director on 2023-07-26
dot icon27/07/2023
Appointment of Ms Caroline Claudine Bault as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Olubunmi Babatunde Adeoye as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Derek Arinzechukwu Chime as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Kenroy Andrew Dowers as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Mark Patterson as a director on 2023-07-26
dot icon26/07/2023
Appointment of Ms Ndidi Rosemary Dimanochie as a director on 2023-07-26
dot icon26/07/2023
Appointment of Mr Nneka Chinwe Onyeali-Ikpe as a director on 2023-07-26
dot icon26/07/2023
Director's details changed for Ms Ndidi Rosemary Dimanochie on 2023-07-26
dot icon26/07/2023
Director's details changed for Mr Nneka Chinwe Onyeali-Ikpe on 2023-07-26
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon11/04/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Cessation of Atlas Mara Limited as a person with significant control on 2023-02-01
dot icon31/01/2023
Cessation of Union Global Partners Limited as a person with significant control on 2023-02-01
dot icon31/01/2023
Notification of a person with significant control statement

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abraham, Subuola
Director
26/07/2023 - 22/01/2024
3
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
14/08/2003 - 22/03/2004
1336
SISEC LIMITED
Nominee Secretary
10/02/2003 - 14/08/2003
183
Swanney, William David Reid
Director
14/08/2003 - 11/07/2009
13
Mbah, Walter Chukwukaodinaka Orji
Director
10/02/2003 - 05/05/2006
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIDBANK UK LIMITED

FIDBANK UK LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 1 Kings Arms Yard, London EC2R 7AF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIDBANK UK LIMITED?

toggle

FIDBANK UK LIMITED is currently Active. It was registered on 10/02/2003 .

Where is FIDBANK UK LIMITED located?

toggle

FIDBANK UK LIMITED is registered at 1 Kings Arms Yard, London EC2R 7AF.

What does FIDBANK UK LIMITED do?

toggle

FIDBANK UK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for FIDBANK UK LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Paul Hartley as a secretary on 2025-10-31.