FIDELITY & GUARANTY COMPANY LTD

Register to unlock more data on OkredoRegister

FIDELITY & GUARANTY COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08707432

Incorporation date

26/09/2013

Size

Dormant

Contacts

Registered address

Registered address

4385, 08707432 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2013)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon24/06/2025
Termination of appointment of Manuel Antonio Alvarez as a secretary on 2025-06-08
dot icon24/06/2025
Termination of appointment of Manuel Antonio Alvarez as a director on 2025-06-08
dot icon23/06/2025
Termination of appointment of Alberto Morici as a director on 2025-06-08
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Address of officer Mr. Alberto Morici changed to 08707432 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-21
dot icon21/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 08707432 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-21
dot icon21/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 08707432 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-21
dot icon20/02/2025
Registered office address changed to PO Box 4385, 08707432 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Registered office address changed from 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-08-01
dot icon01/08/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-08-01
dot icon26/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-06-01
dot icon06/06/2023
Termination of appointment of Fernando Villuendas Vera as a director on 2023-06-01
dot icon06/06/2023
Termination of appointment of Helios Villuendas as a director on 2023-06-01
dot icon06/06/2023
Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-06-01
dot icon06/06/2023
Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-06-01
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon06/06/2022
Appointment of Mr. Alberto Morici as a director on 2022-06-06
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon04/06/2022
Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-06-04
dot icon29/11/2021
Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 2021-11-29
dot icon19/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon16/09/2021
Resolutions
dot icon28/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/05/2021
Appointment of Mr. Helios Villuendas as a director on 2021-05-25
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon22/04/2021
Appointment of Mr. Fernando Villuendas Vera as a secretary on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Fernando Villuendas Vera as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. George Saliba as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Carlos Jesus Rodriguez as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Jose Miguel Artiles Jr as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon22/04/2021
Notification of Ac Fidelity Fund Inc as a person with significant control on 2021-04-17
dot icon22/04/2021
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2021-04-17
dot icon22/04/2021
Cessation of Fabio Pastore as a person with significant control on 2021-04-17
dot icon22/04/2021
Registered office address changed from 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 2021-04-22
dot icon19/01/2021
Notification of Fabio Pastore as a person with significant control on 2021-01-19
dot icon19/01/2021
Accounts for a dormant company made up to 2019-09-30
dot icon27/10/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon24/06/2020
Confirmation statement made on 2019-11-20 with updates
dot icon24/06/2020
Appointment of Mr Jose Miguel Artiles Ceballos as a director on 2020-06-24
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Confirmation statement made on 2018-11-20 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2018-09-30
dot icon18/02/2020
Cessation of Top Delight Ltd as a person with significant control on 2020-02-18
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon16/01/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 2019-01-16
dot icon16/01/2019
Confirmation statement made on 2017-11-20 with no updates
dot icon14/01/2019
Termination of appointment of Fabio Pastore as a director on 2018-06-01
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/06/2018
Appointment of Mr. Fabio Pastore as a director on 2018-05-25
dot icon01/06/2018
Termination of appointment of Top Delight Ltd as a director on 2018-05-25
dot icon08/05/2018
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-05-08
dot icon10/03/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
Notification of Top Delight Ltd as a person with significant control on 2018-03-01
dot icon06/03/2018
Appointment of Top Delight Ltd as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Bandenia Secretaries Ltd as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Francisco Javier Gracia Alonso as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2018-03-01
dot icon02/03/2018
Cessation of Fabio Pastore as a person with significant control on 2018-03-01
dot icon02/03/2018
Registered office address changed from 47 Charles Street 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2018-03-02
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon08/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/01/2017
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street 2nd Floor London W1J 5EL on 2017-01-05
dot icon24/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon24/11/2016
Appointment of Mr Francisco Javier Gracia Alonso as a director on 2016-11-01
dot icon24/11/2016
Appointment of Bandenia Secretaries Ltd as a director on 2016-11-10
dot icon11/11/2016
Director's details changed for Mr Jose Miguel Artiles Ceballos on 2016-11-03
dot icon24/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/06/2016
Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 2016-06-03
dot icon01/04/2016
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 2016-04-01
dot icon29/02/2016
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 2016-02-29
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon01/10/2015
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 2015-10-01
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/03/2015
Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2015-03-24
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/07/2014
Appointment of Mr Jose Miguel Artiles Ceballos as a director on 2014-07-29
dot icon29/07/2014
Termination of appointment of Jose Antonio Morell Belda as a director on 2014-07-29
dot icon26/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00M
-
0.00
80.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pastore, Fabio
Director
25/05/2018 - 01/06/2018
301
Artiles Ceballos, Jose Miguel
Director
24/06/2020 - 17/04/2021
158
Artiles Ceballos, Jose Miguel
Director
29/07/2014 - 01/03/2018
158
Saliba, George, Mr.
Director
17/04/2021 - Present
22
Morici, Alberto, Mr.
Director
06/06/2022 - 08/06/2025
181

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIDELITY & GUARANTY COMPANY LTD

FIDELITY & GUARANTY COMPANY LTD is an(a) Dissolved company incorporated on 26/09/2013 with the registered office located at 4385, 08707432 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 FIDELITY & GUARANTY COMPANY LTD?

toggle

FIDELITY & GUARANTY COMPANY LTD is currently Dissolved. It was registered on 26/09/2013 and dissolved on 14/04/2026.

Where is FIDELITY & GUARANTY COMPANY LTD located?

toggle

FIDELITY & GUARANTY COMPANY LTD is registered at 4385, 08707432 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does FIDELITY & GUARANTY COMPANY LTD do?

toggle

FIDELITY & GUARANTY COMPANY LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for FIDELITY & GUARANTY COMPANY LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.