Background WavePink WaveYellow Wave

FIDANTE PARTNERS HOLDINGS EUROPE LIMITED (06172534)

FIDANTE PARTNERS HOLDINGS EUROPE LIMITED (06172534) is an active UK company. incorporated on 20 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FIDANTE PARTNERS HOLDINGS EUROPE LIMITED has been registered for 19 years. Current directors include BANH, Richard Duc Binh.

Company Number
06172534
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
Bridge House, London, EC4V 4EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BANH, Richard Duc Binh
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDANTE PARTNERS HOLDINGS EUROPE LIMITED

FIDANTE PARTNERS HOLDINGS EUROPE LIMITED is an active company incorporated on 20 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FIDANTE PARTNERS HOLDINGS EUROPE LIMITED was registered 19 years ago.(SIC: 70221)

Status

active

Active since 19 years ago

Company No

06172534

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

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 LIMITED
From: 29 July 2014To: 18 March 2016
CHALLENGER SCR LLP MEMBER LIMITED
From: 20 March 2007To: 29 July 2014
Contact
Address

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

Previous Addresses

Level 6, 1 Tudor Street London EC4Y 0AH England
From: 10 August 2015To: 3 July 2020
1 Berkeley Street London W1J 8DJ
From: 29 January 2015To: 10 August 2015
C/O Challenger 19Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY
From: 27 January 2012To: 29 January 2015
Level 6 21 Palmer Street London SW1H 0AD
From: 26 October 2010To: 27 January 2012
Level 6 21 Palmer Street London SW1H 0AD England
From: 25 October 2010To: 26 October 2010
Level 6 Caxton Hall 21 Palmer Street London SW1H 0AD
From: 20 March 2007To: 25 October 2010
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Name Change
Jul 14
Director Joined
Jul 14
Director Joined
Jun 15
Funding Round
Jul 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Aug 17
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Jun 23
Director Left
Feb 25
Funding Round
Dec 25
15
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BANH, Richard Duc Binh

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 08 Dec 2015

BANH, Richard Duc Binh

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born October 1976
Director
Appointed 24 Mar 2017

CASLING, Lyn Howell

Resigned
1 Hilltop Avenue, PontypriddCF37 4HZ
Secretary
Appointed 20 Mar 2007
Resigned 31 Jul 2007

KOEPPENKASTROP, Suzanne

Resigned
17 Gardyne St, Nsw
Secretary
Appointed 17 Jul 2007
Resigned 18 Oct 2007

PATRICIO, Roy

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 06 Dec 2013
Resigned 08 Dec 2015

PATRICIO, Roy

Resigned
Floor, LondonEC2N 4AY
Secretary
Appointed 28 Nov 2013
Resigned 28 Nov 2013

WALTERS, Michael

Resigned
Floor, LondonEC2N 4AY
Secretary
Appointed 28 Nov 2013
Resigned 06 Dec 2013

WALTERS, Michael

Resigned
Floor, LondonEC2N 4AY
Secretary
Appointed 18 Oct 2007
Resigned 28 Nov 2013

WOOLHOUSE, Mark Andrew

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 08 Dec 2015
Resigned 24 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Mar 2007
Resigned 20 Mar 2007

BOWIE, Robin Maxwell John

Resigned
Tudor Street, LondonEC4Y 0AH
Born August 1961
Director
Appointed 08 Dec 2015
Resigned 08 Dec 2015

BROWN, Adam Richard

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born April 1985
Director
Appointed 21 Jul 2022
Resigned 03 Feb 2025

CUBBIN, David Allan

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born May 1983
Director
Appointed 04 Feb 2021
Resigned 27 Jun 2022

DOWLING, Christopher Bruce

Resigned
Floor, LondonEC2N 4AY
Born May 1953
Director
Appointed 20 Mar 2007
Resigned 22 Nov 2013

GREEN, Simon James

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born November 1976
Director
Appointed 19 Apr 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 08 Dec 2015
Resigned 16 Dec 2015

MULLETT, George Gavin

Resigned
Floor, LondonEC2N 4AY
Born September 1973
Director
Appointed 19 Dec 2012
Resigned 30 Jun 2014

MUNCE, James

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

PATRICIO, Roy

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1979
Director
Appointed 22 Nov 2013
Resigned 08 Dec 2015

PETERS, Phillip William

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1971
Director
Appointed 29 Jun 2015
Resigned 16 Dec 2016

PETERS, Phillip William

Resigned
Floor, LondonEC2N 4AY
Born February 1971
Director
Appointed 18 Mar 2009
Resigned 19 Dec 2012

SIBONY, James Orlando Joseph

Resigned
Lennox Gardens, LondonSW1X 0DQ
Born September 1974
Director
Appointed 20 Mar 2007
Resigned 18 Mar 2009

SMEDLEY, Vasanthi

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1979
Director
Appointed 15 Jul 2014
Resigned 12 Nov 2015

WOOLHOUSE, Mark Andrew

Resigned
Tudor Street, LondonEC4Y 0AH
Born June 1971
Director
Appointed 08 Dec 2015
Resigned 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 March 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
Accounts With Accounts Type Micro Entity
26 March 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 Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 January 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Allotment Shares
18 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
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
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
16 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name By Resolution
29 July 2014
NM01Change of Name by Resolution
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Secretary Company
2 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Legacy
2 April 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
22 May 2007
287Change of Registered Office
Legacy
20 March 2007
288bResignation of Director or Secretary
Incorporation Company
20 March 2007
NEWINCIncorporation