FIDUCIARY TRUST SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-05 update statutory_documents CESSATION OF JAMIE ALLAN AS A PSC
2023-09-05 update statutory_documents CESSATION OF PETER ALBERT ISOLA AS A PSC
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ALLAN
2022-07-15 update statutory_documents CESSATION OF MARINA ABDUL MAGID AS A PSC
2022-07-15 update statutory_documents CESSATION OF WAYNE LESLIE ALMEIDA AS A PSC
2021-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAISA OLIVERO / 10/08/2021
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents CORPORATE DIRECTOR APPOINTED FIDUCIARY DIRECTORS LIMITED
2020-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ISOLA
2020-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT ISOLA / 28/07/2020
2020-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ALBERT ISOLA / 28/07/2020
2020-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAISA OLIVERO
2019-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY TURTON
2019-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ALMEIDA
2019-06-10 update statutory_documents CESSATION OF LAWRENCE JOSEPH ISOLA AS A PSC
2019-06-10 update statutory_documents CESSATION OF PETER CHARLES THOMSON AS A PSC
2019-06-10 update statutory_documents CESSATION OF YOLANDA HARNAMJI AS A PSC
2018-12-06 delete address 45 WELBECK STREET LONDON W1G 8DZ
2018-12-06 insert address 31 HOWCROFT CRESCENT WEST FINCHLEY LONDON UNITED KINGDOM N3 1PA
2018-12-06 update registered_address
2018-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 45 WELBECK STREET LONDON W1G 8DZ
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-07 update statutory_documents 04/06/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-08 update statutory_documents 04/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-18 update statutory_documents 04/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 64301 - Activities of investment trusts
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update statutory_documents 04/06/13 FULL LIST
2012-07-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 04/06/12 FULL LIST
2011-09-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 04/06/11 FULL LIST
2010-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-22 update statutory_documents 04/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEELAI PATEL / 04/06/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT ISOLA / 04/06/2010
2010-06-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDUCIARY MANAGEMENT LIMITED / 04/06/2010
2010-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-10 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-22 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-04 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-05-15 update statutory_documents NEW SECRETARY APPOINTED
2007-04-13 update statutory_documents SECRETARY RESIGNED
2006-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-27 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-17 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-23 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-12 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-01 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-02-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 13 WIMPOLE STREET LONDON W1G 9SU
2001-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-22 update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 13 WIMPOLE STREET LONDON W1M 7AB
2000-07-19 update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-15 update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-02 update statutory_documents DIRECTOR RESIGNED
1998-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-29 update statutory_documents RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1997-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 13 WIMPOLE STREET LONDON W1M 7AB
1997-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 9 WIMPOLE STREET LONDON W1M 8LB
1997-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION