FIDUX TRUST COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1W 8AX
Company number 02792286
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address SUITE 6 BLANDEL BRIDGE HOUSE, 56 SLOANE SQUARE, LONDON, SW1W 8AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mrs Erika Robson as a director on 1 March 2017; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIDUX TRUST COMPANY LIMITED are www.fiduxtrustcompany.co.uk, and www.fidux-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Barbican Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fidux Trust Company Limited is a Private Limited Company. The company registration number is 02792286. Fidux Trust Company Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Fidux Trust Company Limited is Suite 6 Blandel Bridge House 56 Sloane Square London Sw1w 8ax. . FIDUSERV LIMITED is a Secretary of the company. FOSTER, Charles Edward Denton is a Director of the company. HIRSCHBAECK, Jakob is a Director of the company. ROBSON, Erika is a Director of the company. SMITH, Nicola is a Director of the company. Secretary DAHAN-BOUCHARD, Patricia Helen Marie-Jeanne has been resigned. Secretary STURGE, Lara Jane has been resigned. Secretary WAYMAN, Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELWES, Timothy Cyprian George Thomas has been resigned. Director FOSTER, Charles Edward Denton has been resigned. Director FOSTER, Charles Edward Denton has been resigned. Director NADIN, Elizabeth has been resigned. Director NEUMAYER, Julianna has been resigned. Director SKINNER, Jeffrey has been resigned. Director WAYMAN, Linda has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDUSERV LIMITED
Appointed Date: 12 September 2005

Director
FOSTER, Charles Edward Denton
Appointed Date: 05 March 2015
79 years old

Director
HIRSCHBAECK, Jakob
Appointed Date: 22 February 1993
63 years old

Director
ROBSON, Erika
Appointed Date: 01 March 2017
40 years old

Director
SMITH, Nicola
Appointed Date: 30 October 2009
52 years old

Resigned Directors

Secretary
DAHAN-BOUCHARD, Patricia Helen Marie-Jeanne
Resigned: 31 January 1996
Appointed Date: 08 February 1993

Secretary
STURGE, Lara Jane
Resigned: 12 September 2005
Appointed Date: 30 May 2003

Secretary
WAYMAN, Linda
Resigned: 30 May 2003
Appointed Date: 31 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1993
Appointed Date: 08 February 1993

Director
ELWES, Timothy Cyprian George Thomas
Resigned: 31 December 2000
Appointed Date: 15 December 1995
90 years old

Director
FOSTER, Charles Edward Denton
Resigned: 31 January 2014
Appointed Date: 30 October 2009
79 years old

Director
FOSTER, Charles Edward Denton
Resigned: 04 June 2009
Appointed Date: 21 May 2009
79 years old

Director
NADIN, Elizabeth
Resigned: 05 April 2007
Appointed Date: 12 September 2005
50 years old

Director
NEUMAYER, Julianna
Resigned: 26 November 2015
Appointed Date: 31 January 2014
55 years old

Director
SKINNER, Jeffrey
Resigned: 31 January 2014
Appointed Date: 21 May 2009
68 years old

Director
WAYMAN, Linda
Resigned: 28 May 2009
Appointed Date: 01 January 2001
72 years old

Persons With Significant Control

Ms Elisabeth Westermayer
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Paul Doralt
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Julianna Neumayer
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

FIDUX TRUST COMPANY LIMITED Events

13 Mar 2017
Appointment of Mrs Erika Robson as a director on 1 March 2017
17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000

30 Nov 2015
Termination of appointment of Julianna Neumayer as a director on 26 November 2015
...
... and 91 more events
13 Jul 1993
Company name changed fidux LIMITED\certificate issued on 14/07/93
29 Jun 1993
Ad 14/06/93--------- £ si 100@1=100 £ ic 2/102
29 Jun 1993
£ nc 100/250000 23/06/93
28 Feb 1993
Secretary resigned

22 Feb 1993
Incorporation