Advanced company searchLink opens in new window

FIDESSA TRADING UK LIMITED

Company number 03781700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
16 Mar 2020 AD01 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 16 March 2020
09 Jul 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
01 May 2019 AP03 Appointment of Mr Ashley Woods as a secretary on 1 May 2019
01 May 2019 TM02 Termination of appointment of Anil Manilal Shah as a secretary on 1 May 2019
04 Mar 2019 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
04 Mar 2019 MAR Re-registration of Memorandum and Articles
04 Mar 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Mar 2019 RR02 Re-registration from a public company to a private limited company
04 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
04 Mar 2019 CONNOT Change of name notice
08 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2019 AD01 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 15 January 2019
14 Jan 2019 AD01 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 14 January 2019
04 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2019 MR01 Registration of charge 037817000002, created on 19 December 2018
21 Dec 2018 MR01 Registration of charge 037817000001, created on 19 December 2018
20 Dec 2018 TM01 Termination of appointment of Andrew Keith Skelton as a director on 18 December 2018
18 Dec 2018 AP01 Appointment of Mr Conor Clinch as a director on 3 December 2018
18 Dec 2018 AP01 Appointment of Mr Ashley Graham Woods as a director on 3 December 2018
04 Dec 2018 TM01 Termination of appointment of Christopher Aspinwall as a director on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to Level 16 30 st. Mary Axe London EC3A 8EP on 3 December 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
03 May 2018 AA Full accounts made up to 31 December 2017