FIDUCIARY SERVICES (UK) LIMITED
LONDON MERCURY LIFE LIMITED

Hellopages » City of London » City of London » EC1A 1HQ

Company number 02264279
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address 2 KING EDWARD STREET, LONDON, EC1A 1HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of FIDUCIARY SERVICES (UK) LIMITED are www.fiduciaryservicesuk.co.uk, and www.fiduciary-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiduciary Services Uk Limited is a Private Limited Company. The company registration number is 02264279. Fiduciary Services Uk Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Fiduciary Services Uk Limited is 2 King Edward Street London Ec1a 1hq. . MERRILL LYNCH CORPORATE SERVICES LIMITED is a Secretary of the company. ELLIS, Jodi is a Director of the company. PRICE, David John is a Director of the company. Secretary PERKINS, Helen Margaret has been resigned. Secretary SEARLE, Debra Anne has been resigned. Secretary STREET, Geoffrey has been resigned. Director AQUILINA, Gerard has been resigned. Director BAXTER, Stuart John has been resigned. Director DUMOULIN, Frank has been resigned. Director EASTWOOD, Nigel Andrew has been resigned. Director FARQUHARSON, Charles Bowen has been resigned. Director GREIG, Henry Justin has been resigned. Director HALL, Nicholas Charles Dalton has been resigned. Director HANNANT, Kevin Eric has been resigned. Director HORROCKS, Kevin Anthony has been resigned. Director MOK, Cher Hwee has been resigned. Director O KEEFE, Matthew Sean has been resigned. Director PARSLOE, John has been resigned. Director SECRETTE, Stephen Paul has been resigned. Director STORJOHANN, Helena Martha has been resigned. Director STRATFORD, James Trewin has been resigned. Director TAN, Dennis Jui Kwang has been resigned. Director WIDMER, Thierry has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MERRILL LYNCH CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2003

Director
ELLIS, Jodi
Appointed Date: 15 February 2012
44 years old

Director
PRICE, David John
Appointed Date: 15 January 2016
59 years old

Resigned Directors

Secretary
PERKINS, Helen Margaret
Resigned: 17 November 1998
Appointed Date: 12 May 1994

Secretary
SEARLE, Debra Anne
Resigned: 01 December 2003
Appointed Date: 17 November 1998

Secretary
STREET, Geoffrey
Resigned: 12 May 1994

Director
AQUILINA, Gerard
Resigned: 04 October 2000
Appointed Date: 19 May 2000
73 years old

Director
BAXTER, Stuart John
Resigned: 22 May 2000
Appointed Date: 29 June 1998
71 years old

Director
DUMOULIN, Frank
Resigned: 07 December 2011
Appointed Date: 23 September 2010
53 years old

Director
EASTWOOD, Nigel Andrew
Resigned: 26 July 2004
Appointed Date: 13 February 2003
62 years old

Director
FARQUHARSON, Charles Bowen
Resigned: 29 June 1998
65 years old

Director
GREIG, Henry Justin
Resigned: 11 October 2002
Appointed Date: 19 May 2000
68 years old

Director
HALL, Nicholas Charles Dalton
Resigned: 22 May 2000
Appointed Date: 19 October 1999
71 years old

Director
HANNANT, Kevin Eric
Resigned: 31 December 2015
Appointed Date: 19 September 2013
61 years old

Director
HORROCKS, Kevin Anthony
Resigned: 29 January 2010
Appointed Date: 03 August 2004
68 years old

Director
MOK, Cher Hwee
Resigned: 05 September 2014
Appointed Date: 31 January 2008
60 years old

Director
O KEEFE, Matthew Sean
Resigned: 21 May 2004
Appointed Date: 13 February 2003
54 years old

Director
PARSLOE, John
Resigned: 14 October 1999
85 years old

Director
SECRETTE, Stephen Paul
Resigned: 20 January 2003
Appointed Date: 09 October 2000
57 years old

Director
STORJOHANN, Helena Martha
Resigned: 31 May 2013
Appointed Date: 28 June 2010
51 years old

Director
STRATFORD, James Trewin
Resigned: 22 May 2000
Appointed Date: 29 June 1998
65 years old

Director
TAN, Dennis Jui Kwang
Resigned: 31 January 2008
Appointed Date: 13 February 2003
74 years old

Director
WIDMER, Thierry
Resigned: 14 February 2003
Appointed Date: 19 May 2000
67 years old

Persons With Significant Control

Merrill Lynch Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIDUCIARY SERVICES (UK) LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Jul 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

23 Feb 2016
Appointment of David John Price as a director on 15 January 2016
19 Feb 2016
Termination of appointment of Kevin Eric Hannant as a director on 31 December 2015
...
... and 125 more events
18 Apr 1989
Secretary resigned;new secretary appointed

17 Jan 1989
Memorandum and Articles of Association

18 Nov 1988
Director's particulars changed;new director appointed

16 Nov 1988
Company name changed trushelfco (no.1292) LIMITED\certificate issued on 17/11/88
02 Jun 1988
Incorporation