FIDEURA HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

FIDEURA HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156912

Incorporation date

08/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3, The Shrubberies George Lane, South Woodford, London E18 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon04/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/06/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/02/2024
Notification of Secondina Berrino as a person with significant control on 2024-01-29
dot icon05/02/2024
Notification of Vincenzo Biagio Antonio Rosati as a person with significant control on 2024-01-29
dot icon05/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/03/2022
Cessation of Secondina Berrino as a person with significant control on 2019-04-09
dot icon03/03/2022
Cessation of Mat Holding Limited as a person with significant control on 2019-04-09
dot icon03/03/2022
Notification of Immobiliare Marina Srl as a person with significant control on 2019-04-09
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon26/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/12/2020
Notification of Mat Holding Limited as a person with significant control on 2019-04-09
dot icon18/12/2020
Cessation of Vincenzo Biagio Antonio Rosati as a person with significant control on 2019-04-09
dot icon08/12/2020
Second filing of Confirmation Statement dated 2020-01-16
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon03/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/01/2020
Consolidated accounts of parent company for subsidiary company period ending 27/12/18
dot icon03/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/04/2019
Consolidated accounts of parent company for subsidiary company period ending 27/12/17
dot icon25/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon25/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon03/01/2019
Director's details changed for Ms Andreea Ecaterina Mocanu on 2019-01-01
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 2018-07-31
dot icon07/06/2018
Director's details changed for Ms Andreea Ecaterina Mocanu on 2018-06-01
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon08/01/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon08/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/12/2017
Consolidated accounts of parent company for subsidiary company period ending 27/12/16
dot icon15/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon23/08/2017
Appointment of Miss Andreea Ecaterina Mocanu as a director on 2017-06-01
dot icon23/08/2017
Termination of appointment of Sarah Lynn Hulme as a director on 2017-06-01
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon20/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-16
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon26/06/2014
Appointment of Mrs Sarah Lynn Hulme as a director
dot icon26/06/2014
Termination of appointment of Douglas Hulme as a director
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/11/2012
Amended accounts made up to 2011-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon31/03/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Register inspection address has been changed
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon27/02/2010
Secretary's details changed for Woodford Services Limited on 2009-10-01
dot icon27/02/2010
Director's details changed for Woodford Directors Limited on 2009-10-01
dot icon14/08/2009
Secretary appointed woodford services LIMITED
dot icon14/08/2009
Director appointed mr douglas james morley hulme
dot icon14/08/2009
Director appointed woodford directors LIMITED
dot icon13/08/2009
Appointment terminated director westour directors LIMITED
dot icon13/08/2009
Appointment terminated secretary westour services LIMITED
dot icon27/07/2009
Return made up to 08/02/09; full list of members
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 08/02/07; full list of members
dot icon10/01/2007
Amended accounts made up to 2005-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 08/02/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon03/03/2005
Return made up to 08/02/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon02/03/2004
Return made up to 08/02/04; full list of members
dot icon25/02/2004
Secretary resigned;director resigned
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/07/2003
Amended accounts made up to 2001-12-31
dot icon07/05/2003
Resolutions
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2003
New secretary appointed
dot icon26/04/2003
Registered office changed on 26/04/03 from: 8TH floor 20 berkeley square london W1J 6EQ
dot icon26/04/2003
Secretary resigned
dot icon11/03/2003
Return made up to 08/02/03; full list of members
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon19/02/2002
Return made up to 08/02/02; full list of members
dot icon05/04/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon19/02/2001
Director resigned
dot icon08/02/2001
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
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mocanu Andreea Ecaterina
Director
01/06/2017 - Present
122
Hulme, Sarah Lynn
Director
09/06/2014 - 01/06/2017
126
Bernardoni, Plinio Giovanni Giuseppe
Director
08/02/2001 - 01/04/2003
1
WESTOUR SERVICES LIMITED
Corporate Secretary
01/04/2003 - 12/08/2009
60
KELMER & PARTNERS LIMITED
Corporate Director
08/02/2001 - 09/02/2001
28

Persons with Significant Control

5
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 FIDEURA HOLDING UK LIMITED

FIDEURA HOLDING UK LIMITED is an(a) Active company incorporated on 08/02/2001 with the registered office located at 3, The Shrubberies George Lane, South Woodford, London E18 1BD. 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 FIDEURA HOLDING UK LIMITED?

toggle

FIDEURA HOLDING UK LIMITED is currently Active. It was registered on 08/02/2001 .

Where is FIDEURA HOLDING UK LIMITED located?

toggle

FIDEURA HOLDING UK LIMITED is registered at 3, The Shrubberies George Lane, South Woodford, London E18 1BD.

What does FIDEURA HOLDING UK LIMITED do?

toggle

FIDEURA HOLDING UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FIDEURA HOLDING UK LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-16 with no updates.