FIDEURA HOLDING UK LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BG

Company number 04156912
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 3 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of FIDEURA HOLDING UK LIMITED are www.fideuraholdinguk.co.uk, and www.fideura-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Fideura Holding Uk Limited is a Private Limited Company. The company registration number is 04156912. Fideura Holding Uk Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Fideura Holding Uk Limited is 3 The Shrubberies George Lane South Woodford London E18 1bg. . WOODFORD SERVICES LIMITED is a Secretary of the company. HULME, Sarah Lynn is a Director of the company. WOODFORD DIRECTORS LIMITED is a Director of the company. Secretary THORNTON SECRETARIAL SERVICES LIMITED has been resigned. Secretary WESTOUR SERVICES LIMITED has been resigned. Director BERNARDONI, Plinio Giovanni Giuseppe has been resigned. Director HULME, Douglas James Morley has been resigned. Director KELMER & PARTNERS LIMITED has been resigned. Director WESTOUR DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WOODFORD SERVICES LIMITED
Appointed Date: 12 August 2009

Director
HULME, Sarah Lynn
Appointed Date: 09 June 2014
79 years old

Director
WOODFORD DIRECTORS LIMITED
Appointed Date: 12 August 2009

Resigned Directors

Secretary
THORNTON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2003
Appointed Date: 08 February 2001

Secretary
WESTOUR SERVICES LIMITED
Resigned: 12 August 2009
Appointed Date: 01 April 2003

Director
BERNARDONI, Plinio Giovanni Giuseppe
Resigned: 01 April 2003
Appointed Date: 08 February 2001
83 years old

Director
HULME, Douglas James Morley
Resigned: 09 June 2014
Appointed Date: 12 August 2009
82 years old

Director
KELMER & PARTNERS LIMITED
Resigned: 09 February 2001
Appointed Date: 08 February 2001

Director
WESTOUR DIRECTORS LIMITED
Resigned: 12 August 2009
Appointed Date: 01 April 2003

Persons With Significant Control

Mr Vincenzo Biagio Antonio Rosati
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Secondina Berrino
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIDEURA HOLDING UK LIMITED Events

01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

20 Mar 2015
Second filing of AR01 previously delivered to Companies House made up to 16 January 2015
04 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
12 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

19 Feb 2002
Return made up to 08/02/02; full list of members
05 Apr 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
19 Feb 2001
Director resigned
08 Feb 2001
Incorporation