Fidentis Advisors Limited LONDON


Fidentis Advisors started in year 2015 as Private Limited Company with registration number 09510096. The Fidentis Advisors company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: W1K 4QJ.

The company has one director. Lorenzo G., appointed on 28 October 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Peter S., Raffaele R. and others listed below. There were no ex secretaries.

Fidentis Advisors Limited Address / Contact

Office Address 1st Floor
Office Address2 21-22 Grosvenor Street
Town London
Post code W1K 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09510096
Date of Incorporation Wed, 25th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Lorenzo G.

Position: Director

Appointed: 28 October 2015

Peter S.

Position: Director

Appointed: 25 March 2015

Resigned: 15 October 2015

Raffaele R.

Position: Director

Appointed: 25 March 2015

Resigned: 27 June 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Lorenzo G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cordis Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Fidentinvest Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Lorenzo G.

Notified on 9 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cordis Holdings Limited

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 05445435
Notified on 7 June 2017
Ceased on 9 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fidentinvest Ltd

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 09833216
Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 492       
Balance Sheet
Cash Bank On Hand25 544104 59923 58245 5729 72561 87762 84860 913
Current Assets59 983172 281135 201172 990122 61193 35672 28296 612
Debtors34 43962 448-84 42234 425108 20313 344-7 21011 194
Other Debtors 350      
Property Plant Equipment 1 3951 4071 718639   
Cash Bank In Hand25 544       
Net Assets Liabilities Including Pension Asset Liability8 492       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve8 392       
Shareholder Funds8 492       
Other
Accrued Income  -110 146-61 929-15 350-11 254-8 588 
Accrued Liabilities5 5904 938     11 692
Accumulated Depreciation Impairment Property Plant Equipment  4731 5522 6313 2703 270 
Average Number Employees During Period 1112211
Corporation Tax Payable2 09815 71821 8005 009    
Creditors51 491104 63847 48663 91919 88810 9863 47112 238
Increase From Depreciation Charge For Year Property Plant Equipment  4731 0791 079639  
Net Current Assets Liabilities8 49267 64387 715109 071102 72382 37068 81184 374
Number Shares Issued Fully Paid    100100100100
Other Creditors30 01735 00014 9522 999  132132
Other Taxation Social Security Payable -123    3030
Par Value Share    1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 9795 234196 04192 9934 68318 13516 64424 505
Profit Loss    -7 427-20 992-13 55915 563
Property Plant Equipment Gross Cost 1 3951 8803 2703 2703 2703 270 
Recoverable Value-added Tax 1 852   375 154
Total Additions Including From Business Combinations Property Plant Equipment 1 3954851 390    
Total Assets Less Current Liabilities8 49269 03889 122110 789103 36282 37068 81184 374
Trade Creditors Trade Payables9 56749 1051 80946 5114 84510 861178259
Trade Debtors Trade Receivables27 46060 24625 72496 354123 55324 2231 37811 040
Creditors Due Within One Year51 491       
Number Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (7 pages)

Company search