Advanced company searchLink opens in new window

FIDELIA PARTNERS LIMITED

Company number 11777379

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)
21 Mar 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 AD01 Registered office address changed from 4th Floor Clutha House 10 Storeys Gate London SW1P 3AY England to 52 Grosvenor Gardens London SW1W 0AU on 15 November 2023
09 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
09 Feb 2023 PSC05 Change of details for African Capital Investments Limited as a person with significant control on 27 July 2022
30 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
15 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 19
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 123
09 Aug 2022 PSC05 Change of details for African Capital Investments Limited as a person with significant control on 1 July 2022
09 Aug 2022 PSC07 Cessation of Robert Basil Hersov as a person with significant control on 1 July 2022
27 Jul 2022 CERTNM Company name changed alternative capital investments LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
22 Apr 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-disaply article 14(3)(a) 08/02/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-off market purchases 03/11/2021
28 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 AD01 Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to 4th Floor Clutha House 10 Storeys Gate London SW1P 3AY on 20 January 2022
13 Dec 2021 SH03 Purchase of own shares.
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 AD01 Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom to 8-10 Hill Street Mayfair London W1J 5NG on 14 September 2021
08 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
09 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Provisions waived in relation to proposed transfer of shares 09/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association