FIDELIUS FINANCIAL HOLDINGS LTD
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2BT
Company number 07147142
Status Active
Incorporation Date 5 February 2010
Company Type Private Limited Company
Address ALEXANDER HOUSE, JAMES STREET WEST, BATH, BA1 2BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Second filing of a statement of capital following an allotment of shares on 1 July 2016 GBP 48,287.99 ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of FIDELIUS FINANCIAL HOLDINGS LTD are www.fideliusfinancialholdings.co.uk, and www.fidelius-financial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Fidelius Financial Holdings Ltd is a Private Limited Company. The company registration number is 07147142. Fidelius Financial Holdings Ltd has been working since 05 February 2010. The present status of the company is Active. The registered address of Fidelius Financial Holdings Ltd is Alexander House James Street West Bath Ba1 2bt. . WINFIELD, Marie is a Secretary of the company. FOWLER, Ian is a Director of the company. FRITH, Stan William is a Director of the company. GRANT, James Scott is a Director of the company. HALL, Carlton John is a Director of the company. JONES, Matthew Howard is a Director of the company. MCARDLE, Gary Charles is a Director of the company. WINFIELD, Marie is a Director of the company. Secretary PULESTON, Andrew James has been resigned. Director FOX, Iain Douglas William has been resigned. Director FRITH, Stan William has been resigned. Director FRITH, Stan William has been resigned. Director JONES, Matthew Howard has been resigned. Director JONES, Matthew has been resigned. Director JONES, Matthew Howard has been resigned. Director PHILLIPS, Alan Russell has been resigned. Director PHILLIPS, Allan Russell has been resigned. Director SANDERS, Matthew John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WINFIELD, Marie
Appointed Date: 29 November 2012

Director
FOWLER, Ian
Appointed Date: 31 July 2014
47 years old

Director
FRITH, Stan William
Appointed Date: 29 November 2012
82 years old

Director
GRANT, James Scott
Appointed Date: 27 April 2012
63 years old

Director
HALL, Carlton John
Appointed Date: 03 May 2013
58 years old

Director
JONES, Matthew Howard
Appointed Date: 29 November 2012
56 years old

Director
MCARDLE, Gary Charles
Appointed Date: 29 November 2012
65 years old

Director
WINFIELD, Marie
Appointed Date: 07 February 2013
51 years old

Resigned Directors

Secretary
PULESTON, Andrew James
Resigned: 29 November 2012
Appointed Date: 07 July 2010

Director
FOX, Iain Douglas William
Resigned: 15 September 2014
Appointed Date: 05 February 2010
56 years old

Director
FRITH, Stan William
Resigned: 06 February 2011
Appointed Date: 06 February 2011
82 years old

Director
FRITH, Stan William
Resigned: 30 April 2010
Appointed Date: 30 April 2010
82 years old

Director
JONES, Matthew Howard
Resigned: 01 September 2011
Appointed Date: 01 September 2011
56 years old

Director
JONES, Matthew
Resigned: 06 February 2011
Appointed Date: 06 February 2011
56 years old

Director
JONES, Matthew Howard
Resigned: 30 April 2010
Appointed Date: 30 April 2010
56 years old

Director
PHILLIPS, Alan Russell
Resigned: 28 August 2014
Appointed Date: 05 February 2010
57 years old

Director
PHILLIPS, Allan Russell
Resigned: 31 March 2010
Appointed Date: 31 March 2010
57 years old

Director
SANDERS, Matthew John
Resigned: 30 April 2010
Appointed Date: 05 February 2010
54 years old

FIDELIUS FINANCIAL HOLDINGS LTD Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
10 Feb 2017
Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 48,287.99

03 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Nov 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 54,519.44
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2017.

06 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 42,056.54

...
... and 67 more events
25 Feb 2011
Appointment of Mr Andrew James Puleston as a secretary
08 Jun 2010
Appointment of Matthew Jones as a director
08 Jun 2010
Appointment of Stan Frith as a director
14 Apr 2010
Appointment of Allan Russell Phillips as a director
05 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted