FIDELITY ASIAN VALUES PLC

Beech Gate Millfield Lane Beech Gate Millfield Lane, Tadworth, KT20 6RP, England
StatusACTIVE
Company No.03183919
CategoryPrivate Limited Company
Incorporated02 Apr 1996
Age28 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

FIDELITY ASIAN VALUES PLC is an active private limited company with number 03183919. It was incorporated 28 years, 3 months, 9 days ago, on 02 April 1996. The company address is Beech Gate Millfield Lane Beech Gate Millfield Lane, Tadworth, KT20 6RP, England.



Company Fillings

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Adelia De Poulton Costa Duarte

Appointment date: 2024-06-01

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 May 2024

Action Date: 11 Mar 2024

Category: Capital

Type: SH03

Date: 2024-03-11

Capital : 1,171,185.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 13 Feb 2024

Action Date: 08 Nov 2023

Category: Capital

Type: SH03

Date: 2023-11-08

Capital : 1,144,984.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 13 Feb 2024

Action Date: 14 Nov 2023

Category: Capital

Type: SH03

Date: 2023-11-14

Capital : 1,149,383.75 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Resolution

Date: 19 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Blanche Mary Bolsover

Termination date: 2023-11-29

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 30 Aug 2022

Category: Capital

Type: SH03

Date: 2022-08-30

Capital : 951,300 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 29 Jul 2022

Category: Capital

Type: SH03

Date: 2022-07-29

Capital : 983,495 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 06 Sep 2022

Category: Capital

Type: SH03

Date: 2022-09-06

Capital : 1,002,758 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 30 Nov 2022

Category: Capital

Type: SH03

Date: 2022-11-30

Capital : 1,019,885.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 18 Oct 2022

Category: Capital

Type: SH03

Date: 2022-10-18

Capital : 1,041,844.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 12 Aug 2022

Category: Capital

Type: SH03

Date: 2022-08-12

Capital : 1,050,637.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 15 Sep 2022

Category: Capital

Type: SH03

Date: 2022-09-15

Capital : 1,064,645.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 28 Sep 2022

Category: Capital

Type: SH03

Date: 2022-09-28

Capital : 1,079,085 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 26 Oct 2022

Category: Capital

Type: SH03

Date: 2022-10-26

Capital : 1,100,919.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 24 Apr 2023

Action Date: 15 Sep 2022

Category: Capital

Type: SH03

Date: 2022-09-15

Capital : 1,114,927.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussein Barma

Appointment date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Stott

Termination date: 2022-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 06 Jul 2022

Category: Capital

Type: SH03

Date: 2022-07-06

Capital : 760,989 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 10 May 2022

Category: Capital

Type: SH03

Date: 2022-05-10

Capital : 800,388 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH03

Date: 2022-04-04

Capital : 820,794.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 23 May 2022

Category: Capital

Type: SH03

Date: 2022-05-23

Capital : 850,602.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH03

Date: 2022-07-20

Capital : 865,635.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 24 Apr 2022

Category: Capital

Type: SH03

Date: 2022-04-24

Capital : 882,399.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 14 Jun 2022

Category: Capital

Type: SH03

Date: 2022-06-14

Capital : 895,297.25 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH03

Date: 2022-06-06

Capital : 909,620.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Oct 2022

Action Date: 24 Apr 2022

Category: Capital

Type: SH03

Date: 2022-04-24

Capital : 926,384.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Sep 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH03

Date: 2022-07-20

Capital : 615,535.25 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Sep 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH03

Date: 2022-06-06

Capital : 629,858.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Sep 2022

Action Date: 06 Jul 2022

Category: Capital

Type: SH03

Date: 2022-07-06

Capital : 644,168 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Sep 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH03

Date: 2022-04-04

Capital : 664,574.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Sep 2022

Action Date: 14 Jun 2022

Category: Capital

Type: SH03

Date: 2022-06-14

Capital : 677,472.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Sep 2022

Action Date: 23 May 2022

Category: Capital

Type: SH03

Date: 2022-05-23

Capital : 707,280.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Sep 2022

Action Date: 10 May 2022

Category: Capital

Type: SH03

Date: 2022-05-10

Capital : 746,679.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Sutherland

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Macdonald

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Scholefield

Termination date: 2021-12-03

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 12 Aug 2020

Category: Capital

Type: SH03

Date: 2020-08-12

Capital : 48,125 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 22 Oct 2020

Category: Capital

Type: SH03

Date: 2020-10-22

Capital : 98,358 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 03 Sep 2020

Category: Capital

Type: SH03

Date: 2020-09-03

Capital : 131,040.25 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 24 Jul 2020

Category: Capital

Type: SH03

Date: 2020-07-24

Capital : 181,040.25 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 17 Jul 2020

Category: Capital

Type: SH03

Date: 2020-07-17

Capital : 229,888 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 06 Jul 2020

Category: Capital

Type: SH03

Date: 2020-07-06

Capital : 277,395.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 30 Oct 2020

Category: Capital

Type: SH03

Date: 2020-10-30

Capital : 326,056.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 23 Sep 2020

Category: Capital

Type: SH03

Date: 2020-09-23

Capital : 361,537.25 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 10 Jun 2020

Category: Capital

Type: SH03

Date: 2020-06-10

Capital : 447,475.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 27 May 2020

Category: Capital

Type: SH03

Date: 2020-05-27

Capital : 514,432.75 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 19 May 2020

Category: Capital

Type: SH03

Date: 2020-05-19

Capital : 554,442.5 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 May 2021

Action Date: 18 Jun 2020

Category: Capital

Type: SH03

Date: 2020-06-18

Capital : 600,502.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-07

Officer name: Fil Investments International

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Smiley

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RB

New address: Beech Gate Millfield Lane Lower Kingswood Tadworth KT20 6RP

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-12

Capital : 118,122,581.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 118,110,393.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-04

Capital : 18,107,018.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-23

Capital : 18,090,961.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-22

Capital : 18,075,398.0303 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Clare Brady

Appointment date: 2019-08-01

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-26

Capital : 18,058,474.3303 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-24

Capital : 18,023,462.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-10

Capital : 17,990,837.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Date: 2019-05-24

Capital : 17,964,462.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 17,920,712.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2019

Action Date: 09 May 2019

Category: Capital

Type: SH01

Date: 2019-05-09

Capital : 17,858,212.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH01

Date: 2019-05-08

Capital : 17,833,212.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 03 May 2019

Category: Capital

Type: SH01

Date: 2019-05-03

Capital : 17,776,962.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 17,689,462.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-11

Capital : 17,620,712.0303 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-11

Capital : 17,483,212.2803 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 17,167,461.603 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-13

Capital : 17,167,473.66033 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Resolution

Date: 31 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 16,872,053.25 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Knight

Termination date: 2015-11-30

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

ACTION CLEANING WINDOWS AND PVC LIMITED

3 LYNDHURST AVENUE,GRIMSBY,DN33 2AW

Number:10943654
Status:ACTIVE
Category:Private Limited Company

AUTO COSMETICS (LEICS) LTD

58 CLARKES ROAD,LEICESTER,LE18 2BG

Number:09247700
Status:ACTIVE
Category:Private Limited Company

BEMA RAIL TRAINING ACADEMY LIMITED

20 MANOR WAY,BILLINGHAM,TS23 4HN

Number:08024383
Status:ACTIVE
Category:Private Limited Company

NORTON AUTOHAUS LTD

LOWER CHERWELL STREET,BANBURY,OX16 5AY

Number:07829925
Status:ACTIVE
Category:Private Limited Company

OAK FRAME DIRECT LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:11315748
Status:ACTIVE
Category:Private Limited Company

PEST-MASTER LTD.

260 RENFIELD CENTRE,GLASGOW,G2 4JP

Number:SC209899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source