Advanced company searchLink opens in new window

FIDBANK UK LIMITED

Company number 04661188

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)
06 Aug 2025 CS01 Confirmation statement made on 4 August 2025 with updates
27 May 2025 AA Accounts for a small company made up to 31 December 2024
23 May 2025 TM01 Termination of appointment of David John Forster as a director on 11 April 2025
19 Mar 2025 MA Memorandum and Articles of Association
13 Mar 2025 SH08 Change of share class name or designation
12 Mar 2025 SH02 Sub-division of shares on 13 February 2025
10 Mar 2025 SH02 Alter Share Capital
03 Mar 2025 SH14 Redenomination of shares. Statement of capital 13 February 2025
  • USD 85,062,040.00
26 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: consolidated deferred share/subdivided deferred share 12/02/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2025 MA Memorandum and Articles of Association
08 Nov 2024 CH01 Director's details changed for Mr David John Forster on 16 September 2024
08 Nov 2024 CH01 Director's details changed for Mrs Ndidi Rosemary Dimanochie on 16 September 2024
04 Nov 2024 MA Memorandum and Articles of Association
29 Oct 2024 MA Memorandum and Articles of Association
19 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
19 Aug 2024 AP01 Appointment of Ms Mobola Faloye as a director on 8 July 2024
26 Apr 2024 AA Full accounts made up to 31 December 2023
22 Apr 2024 TM01 Termination of appointment of Nigel John Richards as a director on 31 March 2024
13 Mar 2024 CERTNM Company name changed fidelity bank uk LIMITED\certificate issued on 13/03/24
  • RES15 ‐ Change company name resolution on 2024-01-29
13 Mar 2024 NM06 Change of name with request to seek comments from relevant body
13 Mar 2024 CONNOT Change of name notice
09 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2024 TM01 Termination of appointment of Subuola Abraham as a director on 22 January 2024
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 50,000
  • USD 85,000,000
27 Nov 2023 TM01 Termination of appointment of Gavin Crawford Laws as a director on 17 November 2023