FIDESSA GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FIDESSA GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234176

Incorporation date

06/08/1996

Size

Full

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon16/04/2026
Termination of appointment of Neil Griffin as a secretary on 2026-03-31
dot icon20/01/2026
Change of details for Mr Andrea Pignataro as a person with significant control on 2026-01-19
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-11
dot icon21/11/2025
Registration of charge 032341760011, created on 2025-11-04
dot icon21/11/2025
Registration of charge 032341760012, created on 2025-11-04
dot icon21/11/2025
Registration of charge 032341760013, created on 2025-11-04
dot icon10/10/2025
Registration of charge 032341760008, created on 2025-10-07
dot icon10/10/2025
Registration of charge 032341760009, created on 2025-10-07
dot icon10/10/2025
Registration of charge 032341760010, created on 2025-10-07
dot icon10/09/2025
Change of details for Mr Andrea Pignataro as a person with significant control on 2018-08-03
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon29/05/2025
Director's details changed for Mr Paul Robert Evans on 2025-03-26
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon29/11/2024
Termination of appointment of Mandy Rutter as a director on 2024-11-29
dot icon29/11/2024
Appointment of Mr Paul Robert Evans as a director on 2024-11-29
dot icon16/09/2024
Notification of Ion Capital Uk Limited as a person with significant control on 2020-03-19
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon15/07/2024
Registration of charge 032341760006, created on 2024-07-10
dot icon15/07/2024
Registration of charge 032341760007, created on 2024-07-10
dot icon12/07/2024
Registration of charge 032341760005, created on 2024-07-10
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon22/08/2023
Termination of appointment of Patrick Walsh as a director on 2023-08-15
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Appointment of Mr Colm Casey as a director on 2023-06-14
dot icon01/11/2022
Termination of appointment of Conor Gerard Clinch as a director on 2022-10-31
dot icon01/11/2022
Appointment of Ms Mandy Rutter as a director on 2022-10-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/09/2022
Cessation of Ion Investment Group Limited as a person with significant control on 2022-09-07
dot icon07/09/2022
Notification of Andrea Pignataro as a person with significant control on 2018-08-03
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Neil Griffin as a secretary on 2021-06-30
dot icon01/07/2021
Termination of appointment of Ashley Woods as a secretary on 2021-06-30
dot icon15/06/2021
Registration of charge 032341760004, created on 2021-06-03
dot icon08/06/2021
Registration of charge 032341760003, created on 2021-06-03
dot icon20/05/2021
Appointment of Patrick Walsh as a director on 2021-05-19
dot icon14/04/2021
Termination of appointment of Ashley Graham Woods as a director on 2021-04-09
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon16/03/2020
Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-16
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon01/05/2019
Appointment of Mr Ashley Woods as a secretary on 2019-05-01
dot icon01/05/2019
Termination of appointment of Anil Manilal Shah as a secretary on 2019-05-01
dot icon15/01/2019
Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 2019-01-15
dot icon14/01/2019
Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP United Kingdom to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon02/01/2019
Registration of charge 032341760002, created on 2018-12-19
dot icon21/12/2018
Registration of charge 032341760001, created on 2018-12-19
dot icon20/12/2018
Termination of appointment of Andrew Keith Skelton as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Conor Clinch as a director on 2018-12-03
dot icon18/12/2018
Appointment of Mr Ashley Graham Woods as a director on 2018-12-03
dot icon04/12/2018
Termination of appointment of Christopher Aspinwall as a director on 2018-12-03
dot icon03/12/2018
Register(s) moved to registered office address Level 16 30 st. Mary Axe London EC3A 8EP
dot icon03/12/2018
Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to Level 16 30 st. Mary Axe London EC3A 8EP on 2018-12-03
dot icon12/10/2018
Re-registration of Memorandum and Articles
dot icon12/10/2018
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon12/10/2018
Resolutions
dot icon12/10/2018
Re-registration from a public company to a private limited company
dot icon12/10/2018
Resolutions
dot icon12/10/2018
Change of name notice
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon08/09/2018
Notification of Ion Investment Group Limited as a person with significant control on 2018-09-03
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon03/08/2018
Termination of appointment of John Ridgley Hamer as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of John Graham Worby as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Ronald William Mackintosh as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Richard Longdon as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Kenneth Archer as a director on 2018-08-03
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon30/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon04/05/2018
Resolutions
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon08/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon02/01/2018
Termination of appointment of Elizabeth Lake as a director on 2017-12-31
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon05/07/2017
Appointment of Ms Ishbel Jean Stewart Macpherson as a director on 2017-05-01
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon11/05/2017
Resolutions
dot icon09/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon01/03/2017
Appointment of Mr Richard Longdon as a director on 2017-03-01
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-07-31
dot icon04/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/05/2016
Resolutions
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon15/02/2016
Termination of appointment of Andrew Malpass as a director on 2016-02-15
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon11/12/2015
Director's details changed for Ms Elizabeth Lake on 2015-07-29
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-31
dot icon27/10/2015
Appointment of Mr Andrew Keith Skelton as a director on 2015-10-26
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-12 no member list
dot icon19/08/2015
Register(s) moved to registered office address Dukes Court Duke Street Woking Surrey GU21 5BH
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon01/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Resolutions
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon09/12/2014
Appointment of Mr Kenneth Archer as a director on 2014-11-25
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-30
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-12 no member list
dot icon20/08/2014
Register inspection address has been changed from Equiniti Limited Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England to C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 8AH
dot icon15/08/2014
Termination of appointment of Philip John Hardaker as a director on 2014-07-31
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon26/06/2014
Termination of appointment of Mark Foster as a director
dot icon21/05/2014
Appointment of John Graham Worby as a director
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon08/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/05/2014
Resolutions
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon24/03/2014
Auditor's resignation
dot icon19/03/2014
Miscellaneous
dot icon07/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-30
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-12 no member list
dot icon13/08/2013
Register inspection address has been changed
dot icon13/08/2013
Register(s) moved to registered inspection location
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon13/05/2013
Resolutions
dot icon10/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon25/10/2012
Appointment of Mark Foster as a director
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-09-30
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-12 no member list
dot icon08/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon12/07/2012
Appointment of Anil Manilal Shah as a secretary
dot icon12/07/2012
Termination of appointment of Andrew Malpass as a secretary
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon11/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Resolutions
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon14/02/2012
Appointment of Andrew Malpass as a secretary
dot icon14/02/2012
Termination of appointment of Susanna Freeman as a secretary
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon10/08/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-30
dot icon10/05/2011
Resolutions
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon15/10/2010
Director's details changed for Mr Philip John Hardaker on 2010-10-08
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon24/08/2010
Director's details changed for Elizabeth Lake on 2010-07-21
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon13/05/2010
Resolutions
dot icon11/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/05/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon15/03/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon24/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon23/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-07-14
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-08-11
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-08-10
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-08-12
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-08-14
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-08-27
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-04
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-14
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-14
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-14
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-16
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-14
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-15
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-18
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-22
dot icon28/09/2009
Return made up to 21/08/09; full list of members
dot icon28/09/2009
Director's change of particulars / elizabeth lake / 31/07/2009
dot icon12/08/2009
Ad 06/08/09\gbp si [email protected]=250\gbp ic 3563518/3563768\
dot icon21/07/2009
Ad 21/04/09-24/04/09\gbp si [email protected]=721.5\gbp ic 3562796.5/3563518\
dot icon21/07/2009
Ad 28/04/09\gbp si [email protected]=858.7\gbp ic 3561937.8/3562796.5\
dot icon20/07/2009
Ad 10/07/09\gbp si [email protected]=41.2\gbp ic 3561896.6/3561937.8\
dot icon16/07/2009
Ad 27/05/09\gbp si [email protected]=4107.2\gbp ic 3557789.4/3561896.6\
dot icon16/07/2009
Ad 24/06/09\gbp si [email protected]=185\gbp ic 3557604.4/3557789.4\
dot icon16/07/2009
Ad 11/06/09\gbp si [email protected]=137.5\gbp ic 3557466.9/3557604.4\
dot icon16/07/2009
Ad 30/06/09\gbp si [email protected]=406.2\gbp ic 3557060.7/3557466.9\
dot icon16/07/2009
Ad 02/07/09\gbp si [email protected]=608.5\gbp ic 3556452.2/3557060.7\
dot icon03/06/2009
Ad 11/05/09-20/05/09\gbp si [email protected]=4868\gbp ic 3551584.2/3556452.2\
dot icon03/06/2009
Ad 30/04/09\gbp si [email protected]=280.5\gbp ic 3551303.7/3551584.2\
dot icon03/06/2009
Ad 07/05/09\gbp si [email protected]=147\gbp ic 3551156.7/3551303.7\
dot icon03/06/2009
Ad 05/05/09\gbp si [email protected]=719.1\gbp ic 3550437.6/3551156.7\
dot icon03/06/2009
Ad 08/05/09\gbp si [email protected]=830\gbp ic 3549607.6/3550437.6\
dot icon03/06/2009
Ad 01/05/09\gbp si [email protected]=122.5\gbp ic 3549485.1/3549607.6\
dot icon03/06/2009
Ad 22/05/09\gbp si [email protected]=333.7\gbp ic 3549151.4/3549485.1\
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/05/2009
Resolutions
dot icon29/04/2009
Ad 06/04/09\gbp si [email protected]=123\gbp ic 3549028.4/3549151.4\
dot icon29/04/2009
Ad 03/04/09\gbp si [email protected]=250\gbp ic 3548778.4/3549028.4\
dot icon29/04/2009
Ad 03/04/09\gbp si [email protected]=35\gbp ic 3548743.4/3548778.4\
dot icon29/04/2009
Ad 31/03/09\gbp si [email protected]=120\gbp ic 3548623.4/3548743.4\
dot icon29/04/2009
Ad 31/03/09\gbp si [email protected]=36219.3\gbp ic 3512404.1/3548623.4\
dot icon06/04/2009
Ad 26/03/09\gbp si [email protected]=115\gbp ic 3512289.1/3512404.1\
dot icon27/03/2009
Ad 19/03/09\gbp si [email protected]=337.5\gbp ic 3511951.6/3512289.1\
dot icon27/03/2009
Ad 19/03/09\gbp si [email protected]=57.5\gbp ic 3511894.1/3511951.6\
dot icon27/03/2009
Ad 16/03/09\gbp si [email protected]=320\gbp ic 3511574.1/3511894.1\
dot icon27/03/2009
Ad 16/03/09\gbp si [email protected]=62.5\gbp ic 3511511.6/3511574.1\
dot icon27/03/2009
Ad 11/03/09\gbp si [email protected]=1062.5\gbp ic 3510449.1/3511511.6\
dot icon18/03/2009
Ad 06/03/09\gbp si [email protected]=362.5\gbp ic 3510086.6/3510449.1\
dot icon11/03/2009
Ad 02/03/09\gbp si [email protected]=200\gbp ic 3509886.6/3510086.6\
dot icon06/03/2009
Ad 25/02/09\gbp si [email protected]=528.8\gbp ic 3509357.8/3509886.6\
dot icon06/03/2009
Ad 19/02/09\gbp si [email protected]=90.5\gbp ic 3509267.3/3509357.8\
dot icon12/01/2009
Ad 18/11/08\gbp si [email protected]=62.5\gbp ic 3509204.8/3509267.3\
dot icon12/01/2009
Location of register of members (non legible)
dot icon28/12/2008
Director appointed elizabeth lake
dot icon03/12/2008
Ad 20/10/08\gbp si [email protected]=542\gbp ic 3508662.8/3509204.8\
dot icon03/12/2008
Ad 09/10/08\gbp si [email protected]=192\gbp ic 3508470.8/3508662.8\
dot icon03/12/2008
Ad 22/09/08\gbp si [email protected]=28.8\gbp ic 3508442/3508470.8\
dot icon01/09/2008
Return made up to 06/08/08; bulk list available separately
dot icon08/07/2008
Ad 01/03/08-30/06/08\gbp si [email protected]=45200.2\gbp ic 3461481.2/3506681.4\
dot icon08/07/2008
Resolutions
dot icon24/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon06/03/2008
Ad 27/09/07-28/02/08\gbp si [email protected]=4282.2\gbp ic 3457199/3461481.2\
dot icon22/09/2007
Ad 08/05/07-19/09/07 £ si [email protected]
dot icon28/08/2007
Return made up to 06/08/07; bulk list available separately
dot icon23/05/2007
Ad 11/04/07-08/05/07 £ si [email protected]=88719 £ ic 3299324/3388043
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/05/2007
Memorandum and Articles of Association
dot icon01/05/2007
Certificate of change of name
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Ad 02/10/06-05/04/07 £ si [email protected]=15572 £ ic 3283752/3299324
dot icon11/10/2006
Ad 04/07/06-30/09/06 £ si [email protected]
dot icon20/09/2006
Return made up to 06/08/06; bulk list available separately
dot icon07/07/2006
Ad 21/03/06-03/07/06 £ si [email protected]=317 £ ic 3283189/3283506
dot icon07/06/2006
Ad 02/05/06-24/05/06 £ si [email protected]=2477 £ ic 3280712/3283189
dot icon12/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/05/2006
Ad 03/04/06-27/04/06 £ si [email protected]=1851 £ ic 3278861/3280712
dot icon07/04/2006
Ad 02/03/06-31/03/06 £ si [email protected]=4366 £ ic 3274495/3278861
dot icon08/03/2006
Ad 15/02/06-01/03/06 £ si [email protected]=2542 £ ic 3271953/3274495
dot icon09/01/2006
Ad 23/12/05--------- £ si [email protected]=167 £ ic 3271786/3271953
dot icon09/01/2006
Secretary's particulars changed
dot icon20/12/2005
Ad 02/12/05-08/12/05 £ si [email protected]=562 £ ic 3271224/3271786
dot icon08/12/2005
Ad 01/11/05-29/11/05 £ si [email protected]=484 £ ic 3270740/3271224
dot icon10/11/2005
Ad 03/10/05-31/10/05 £ si [email protected]=607 £ ic 3270133/3270740
dot icon07/10/2005
Ad 08/09/05-30/09/05 £ si [email protected]=2187 £ ic 3267946/3270133
dot icon05/09/2005
Return made up to 06/08/05; bulk list available separately
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
New secretary appointed
dot icon12/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon20/09/2004
Return made up to 06/08/04; bulk list available separately
dot icon23/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon01/06/2004
Ad 27/03/03-24/05/04 £ si [email protected]
dot icon17/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/09/2003
Return made up to 06/08/03; bulk list available separately
dot icon15/08/2003
Director's particulars changed
dot icon30/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/04/2003
Ad 01/07/02-26/03/03 £ si [email protected]
dot icon24/12/2002
Secretary's particulars changed;director's particulars changed
dot icon03/10/2002
Return made up to 06/08/02; bulk list available separately; amend
dot icon20/08/2002
Return made up to 06/08/02; full list of members
dot icon20/08/2002
Interim accounts made up to 2002-07-05
dot icon17/07/2002
Ad 01/10/01-30/06/02 £ si [email protected]=38610 £ ic 3020302/3058912
dot icon22/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/10/2001
Ad 01/05/01-30/09/01 £ si [email protected]
dot icon25/09/2001
Return made up to 06/08/01; bulk list available separately
dot icon30/05/2001
Full group accounts made up to 2000-12-31
dot icon30/05/2001
Ad 01/01/01-30/04/01 £ si [email protected]=3732 £ ic 3013402/3017134
dot icon11/01/2001
Ad 24/11/00-21/12/00 £ si [email protected]=2600 £ ic 3010802/3013402
dot icon10/11/2000
Ad 06/11/00-06/11/00 £ si [email protected]=300 £ ic 3010502/3010802
dot icon11/10/2000
Ad 26/09/00-02/10/00 £ si [email protected]=3552 £ ic 3006950/3010502
dot icon11/10/2000
Return made up to 06/08/00; bulk list available separately
dot icon25/09/2000
Ad 19/09/00--------- £ si [email protected]=13434 £ ic 2993516/3006950
dot icon20/09/2000
Registered office changed on 20/09/00 from: kings court church street east, woking, surrey GU21 1HA
dot icon11/09/2000
Ad 07/09/00--------- £ si [email protected]=20000 £ ic 2973516/2993516
dot icon19/06/2000
Full group accounts made up to 1999-12-31
dot icon09/06/2000
Director's particulars changed
dot icon07/04/2000
Ad 22/02/00--------- £ si [email protected]=3500 £ ic 2970016/2973516
dot icon07/04/2000
Ad 27/03/00--------- £ si [email protected]=6168 £ ic 2963848/2970016
dot icon07/04/2000
Ad 22/03/00--------- £ si [email protected]=2244 £ ic 2961604/2963848
dot icon07/04/2000
Ad 20/03/00--------- £ si [email protected]=620 £ ic 2960984/2961604
dot icon07/04/2000
Ad 17/02/00--------- £ si [email protected]=31016 £ ic 2929968/2960984
dot icon19/11/1999
Ad 15/11/99--------- £ si [email protected]=5844 £ ic 2924124/2929968
dot icon17/09/1999
Ad 15/09/99--------- £ si [email protected]=34854 £ ic 2889270/2924124
dot icon06/09/1999
Return made up to 06/08/99; bulk list available separately
dot icon31/08/1999
Location of register of members (non legible)
dot icon24/08/1999
Ad 30/07/99--------- £ si [email protected]=8500 £ ic 2880486/2888986
dot icon23/04/1999
Full group accounts made up to 1998-12-31
dot icon09/04/1999
Ad 19/03/99--------- £ si [email protected]=33604 £ ic 2846882/2880486
dot icon09/04/1999
Ad 22/02/99--------- £ si [email protected]=54956 £ ic 2791926/2846882
dot icon26/02/1999
Director's particulars changed
dot icon26/02/1999
Director's particulars changed
dot icon28/10/1998
Ad 15/10/98--------- £ si [email protected]=7264 £ ic 2784662/2791926
dot icon26/10/1998
New director appointed
dot icon01/09/1998
Return made up to 06/08/98; bulk list available separately
dot icon05/06/1998
Ad 01/06/98--------- £ si [email protected]=5000 £ ic 2783121/2788121
dot icon21/04/1998
Ad 15/04/98--------- £ si [email protected]=13200 £ ic 2769921/2783121
dot icon02/04/1998
Full group accounts made up to 1997-12-31
dot icon05/03/1998
Ad 09/06/97--------- £ si [email protected]
dot icon05/03/1998
Ad 15/10/97--------- £ si [email protected]=8050 £ ic 2758411/2766461
dot icon05/03/1998
Ad 13/10/97--------- £ si [email protected]=8500 £ ic 2749911/2758411
dot icon11/11/1997
Auditor's resignation
dot icon10/09/1997
Return made up to 06/08/97; bulk list available separately
dot icon09/07/1997
Ad 02/06/97--------- £ si [email protected]=490263 £ ic 2256183/2746446
dot icon09/07/1997
Ad 02/06/97--------- £ si [email protected]=2199779 £ ic 56404/2256183
dot icon05/07/1997
Interim accounts made up to 1997-05-15
dot icon05/07/1997
Accounts made up to 1996-12-31
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
Resolutions
dot icon20/06/1997
£ nc 70321/4360001 02/06/97
dot icon17/06/1997
Resolutions
dot icon10/06/1997
Listing of particulars
dot icon15/05/1997
Resolutions
dot icon15/05/1997
Ad 22/04/97--------- £ si [email protected]=742 £ ic 55662/56404
dot icon25/04/1997
Nc inc already adjusted 05/03/97
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon11/03/1997
Particulars of contract relating to shares
dot icon11/03/1997
Ad 05/02/97--------- £ si [email protected]
dot icon27/02/1997
Ad 05/02/97--------- £ si [email protected]=55659 £ ic 3/55662
dot icon11/02/1997
Memorandum and Articles of Association
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
£ nc 50000/69578 30/01/97
dot icon10/02/1997
S-div 30/01/97
dot icon06/02/1997
Certificate of authorisation to commence business and borrow
dot icon06/02/1997
Application to commence business
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon24/12/1996
Resolutions
dot icon10/10/1996
Secretary resigned;director resigned
dot icon27/09/1996
New secretary appointed
dot icon18/09/1996
Accounting reference date shortened from 31/08/97 to 31/12/96
dot icon20/08/1996
New director appointed
dot icon06/08/1996
Incorporation

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
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Ashley Graham
Director
03/12/2018 - 09/04/2021
55
Walsh, Patrick
Director
19/05/2021 - 15/08/2023
12
Rutter, Mandy
Director
31/10/2022 - 29/11/2024
29
Casey, Colm
Director
14/06/2023 - Present
22
Evans, Paul Robert
Director
29/11/2024 - Present
41

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+
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 FIDESSA GROUP HOLDINGS LIMITED

FIDESSA GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 06/08/1996 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. There are currently 2 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 FIDESSA GROUP HOLDINGS LIMITED?

toggle

FIDESSA GROUP HOLDINGS LIMITED is currently Active. It was registered on 06/08/1996 .

Where is FIDESSA GROUP HOLDINGS LIMITED located?

toggle

FIDESSA GROUP HOLDINGS LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does FIDESSA GROUP HOLDINGS LIMITED do?

toggle

FIDESSA GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FIDESSA GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Neil Griffin as a secretary on 2026-03-31.