Background WavePink WaveYellow Wave

FIDANTE PARTNERS EUROPE LIMITED (04040660)

FIDANTE PARTNERS EUROPE LIMITED (04040660) is an active UK company. incorporated on 25 July 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FIDANTE PARTNERS EUROPE LIMITED has been registered for 25 years. Current directors include BANH, Richard Duc Binh, ROANE, Kieran Sean.

Company Number
04040660
Status
active
Type
ltd
Incorporated
25 July 2000
Age
25 years
Address
Bridge House, Level 3, London, EC4V 4EG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANH, Richard Duc Binh, ROANE, Kieran Sean
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDANTE PARTNERS EUROPE LIMITED

FIDANTE PARTNERS EUROPE LIMITED is an active company incorporated on 25 July 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FIDANTE PARTNERS EUROPE LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04040660

LTD Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

FIDANTE PARTNERS EUROPE PLC
From: 18 March 2016To: 18 March 2016
DEXION CAPITAL PLC
From: 25 July 2000To: 18 March 2016
Contact
Address

Bridge House, Level 3 181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

, 1 Tudor Street, London, EC4Y 0AH
From: 29 October 2010To: 22 July 2020
, 9 Bridewell Place, London, EC4V 6AW
From: 25 July 2000To: 29 October 2010
Timeline

51 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Oct 09
Director Left
Nov 09
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jan 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Dec 15
Director Left
Dec 15
Capital Reduction
Feb 16
Funding Round
Mar 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Director Joined
Feb 19
Funding Round
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Feb 21
Funding Round
Nov 21
Director Left
Jun 22
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Jun 23
Director Left
Mar 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
May 25
Funding Round
Nov 25
Director Left
Mar 26
16
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BANH, Richard Duc Binh

Active
181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 08 Dec 2015

BANH, Richard Duc Binh

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born October 1976
Director
Appointed 19 Nov 2018

ROANE, Kieran Sean

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born March 1975
Director
Appointed 11 Nov 2024

BOTTOMLEY, John Michael

Resigned
Apple Garth, HookRG27 9BY
Secretary
Appointed 25 Jul 2000
Resigned 01 Apr 2007

HARVEY, Glenn

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 06 Jun 2019
Resigned 27 Jul 2020

SMITH, Nicole

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 01 Apr 2007
Resigned 02 Nov 2015

WOOLHOUSE, Mark Andrew

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 02 Nov 2015
Resigned 24 Mar 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

ANAND, Ravinder Singh, Mr.

Resigned
Tudor Street, LondonEC4Y 0AH
Born December 1967
Director
Appointed 03 Aug 2011
Resigned 16 Jul 2015

ASQUITH, Jonathan Paul

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1956
Director
Appointed 29 Mar 2011
Resigned 16 Jul 2015

BOWIE, Robin Maxwell John

Resigned
Tudor Street, LondonEC4Y 0AH
Born August 1961
Director
Appointed 25 Jul 2000
Resigned 06 Jul 2018

BROWN, Adam Richard

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born January 1985
Director
Appointed 30 Sept 2022
Resigned 03 Feb 2025

BROWNE, Nicholas Ainger

Resigned
Broxton House, StockbridgeSO20 6AZ
Born November 1962
Director
Appointed 08 Apr 2001
Resigned 31 Dec 2006

CUBBIN, David Allan

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born May 1983
Director
Appointed 05 Jun 2020
Resigned 27 Jun 2022

GREEN, Simon James

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born November 1976
Director
Appointed 05 Jun 2019
Resigned 05 Feb 2021

HALES, Catherine Maree

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1972
Director
Appointed 16 Dec 2016
Resigned 19 Nov 2018

HAURIE, Ana Lisa

Resigned
Tudor Street, LondonEC4Y 0AH
Born April 1966
Director
Appointed 24 Mar 2005
Resigned 16 Dec 2015

HILLS, Roderick Andrew Johnston

Resigned
13 Geraldine Road, LondonSW18 2NR
Born February 1967
Director
Appointed 10 Jan 2007
Resigned 31 Dec 2008

LUMSDEN, Nicholas Andrew

Resigned
Flat 2, LondonSW7 3AL
Born February 1960
Director
Appointed 25 Jul 2000
Resigned 08 Apr 2001

MUNCE, James

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1980
Director
Appointed 06 Jul 2018
Resigned 19 Apr 2019

PARDI, Peterpaul

Resigned
Tudor Street, LondonEC4Y 0AH
Born October 1962
Director
Appointed 01 Mar 2019
Resigned 29 May 2019

PETERS, Phillip William

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1971
Director
Appointed 24 Aug 2015
Resigned 16 Dec 2016

PINN, Eric Robert

Resigned
10 Cambridge Road, LondonSW11 4RS
Born March 1964
Director
Appointed 07 Jan 2008
Resigned 27 Nov 2009

REEDMAN, Evan Murray

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born June 1970
Director
Appointed 15 May 2025
Resigned 25 Mar 2026

ROANE, Kieran Sean

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born March 1975
Director
Appointed 28 Nov 2020
Resigned 21 Mar 2024

SAINES, Ian Michael

Resigned
Tudor Street, LondonEC4Y 0AH
Born April 1962
Director
Appointed 04 Sept 2015
Resigned 20 Sept 2019

SHARMAN, Paul

Resigned
Ridgelands Lane, LewesBN8 4RR
Born January 1952
Director
Appointed 22 Feb 2011
Resigned 16 Jul 2015

SMITH, Nicole

Resigned
Tudor Street, LondonEC4Y 0AH
Born December 1973
Director
Appointed 12 Aug 2011
Resigned 17 Jul 2015

WOOLHOUSE, Mark Andrew

Resigned
Tudor Street, LondonEC4Y 0AH
Born June 1971
Director
Appointed 12 Sept 2007
Resigned 17 Jul 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jul 2000
Resigned 25 Jul 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 25 Jul 2000
Resigned 27 Jul 2000
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Public Limited Company To Private
18 March 2016
CERT11CERT11
Re Registration Memorandum Articles
18 March 2016
MARMAR
Resolution
18 March 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 March 2016
RR02RR02
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Cancellation Shares
5 February 2016
SH06Cancellation of Shares
Second Filing Of Form With Form Type
4 January 2016
RP04RP04
Resolution
23 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Auditors Resignation Company
6 November 2015
AUDAUD
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Auditors Resignation Company
21 October 2015
AUDAUD
Auditors Resignation Company
21 October 2015
AUDAUD
Change Account Reference Date Company Current Shortened
16 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Miscellaneous
22 December 2014
MISCMISC
Miscellaneous
19 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Legacy
29 September 2011
MG02MG02
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Legacy
3 June 2011
MG01MG01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Miscellaneous
8 October 2009
MISCMISC
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288cChange of Particulars
Auditors Resignation Company
12 August 2008
AUDAUD
Miscellaneous
29 July 2008
MISCMISC
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288cChange of Particulars
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
30 September 2005
287Change of Registered Office
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
14 September 2005
MEM/ARTSMEM/ARTS
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
363aAnnual Return
Legacy
12 April 2005
288aAppointment of Director or Secretary
Resolution
9 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Legacy
27 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363aAnnual Return
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
13 September 2000
CERT8CERT8
Application To Commence Business
13 September 2000
117117
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
88(2)R88(2)R
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation