Background WavePink WaveYellow Wave

THE FIDUCIA MGA COMPANY LIMITED (09913313)

THE FIDUCIA MGA COMPANY LIMITED (09913313) is an active UK company. incorporated on 11 December 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. THE FIDUCIA MGA COMPANY LIMITED has been registered for 10 years. Current directors include BENSON, Abigail Lucy, DICKINSON, Patricia, SHEEHY, Gerard John Joseph.

Company Number
09913313
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
20 Park Place, Leeds, LS1 2SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BENSON, Abigail Lucy, DICKINSON, Patricia, SHEEHY, Gerard John Joseph
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIDUCIA MGA COMPANY LIMITED

THE FIDUCIA MGA COMPANY LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. THE FIDUCIA MGA COMPANY LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09913313

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

20 Park Place Leeds, LS1 2SJ,

Previous Addresses

, C/O Ambant Limited, Marlow House 1a Lloyd's Avenue, London, EC3N 3AA, England
From: 26 July 2016To: 26 July 2016
, 20 Park Place, Leeds, LS1 2SJ, England
From: 25 July 2016To: 26 July 2016
, 55 Fountain Street, Morley, Leeds, West Yorkshire, LS27 0AA, United Kingdom
From: 11 December 2015To: 25 July 2016
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Director Joined
Jun 16
Loan Secured
Nov 16
Funding Round
Dec 16
Share Issue
Dec 16
Director Joined
Jan 17
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Apr 19
Director Left
Feb 22
Director Left
Sept 23
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES MGA SERVICES LIMITED

Active
20 Gracechurch Street, LondonEC3V 0BG
Corporate secretary
Appointed 25 Jul 2016

BENSON, Abigail Lucy

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1991
Director
Appointed 10 Apr 2018

DICKINSON, Patricia

Active
Park Place, LeedsLS1 2SJ
Born February 1963
Director
Appointed 01 May 2016

SHEEHY, Gerard John Joseph

Active
Park Place, LeedsLS1 2SJ
Born May 1960
Director
Appointed 11 Dec 2015

BUTCHER, Christopher Stewart

Resigned
Park Place, LeedsLS1 2SJ
Born October 1962
Director
Appointed 09 Jun 2016
Resigned 01 Sept 2023

TOPPING, Daniel John

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born March 1984
Director
Appointed 19 Jan 2017
Resigned 03 Feb 2022

Persons with significant control

2

Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2018

Mr Gerard John Joseph Sheehy

Active
Park Place, LeedsLS1 2SJ
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 September 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
20 September 2018
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
4 September 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 December 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
26 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 July 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Incorporation Company
11 December 2015
NEWINCIncorporation