UKBizDB.co.uk

FAIR ISAAC SOFTWARE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fair Isaac Software Holdings Limited. The company was founded 31 years ago and was given the registration number 02766106. The firm's registered office is in BIRMINGHAM. You can find them at Fico House, International Square, Starley Way, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FAIR ISAAC SOFTWARE HOLDINGS LIMITED
Company Number:02766106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Fico House, International Square, Starley Way, Birmingham, United Kingdom, B37 7GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fico, 181 Metro Drive, Suite 600, San Jose, United States, 95110

Secretary02 July 2007Active
50 South 6th Street, Suite 1360, Minneapolis, United States, 55402

Director01 August 2012Active
Fair Isaac House, International Square, Starley Way, Birmingham, United Kingdom, B37 7GN

Director01 August 2012Active
Fico, 181 Metro Drive, Suite 600, San Jose, United States,

Director02 July 2007Active
50 South 6th Street, Suite 1360, Minneapolis, United States, 55402

Director31 October 2019Active
Suite 3200 901 Marquette Avenue, Minneapolis, Minnesota, Usa,

Secretary01 January 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary19 November 1992Active
4740 Aldrich Avenue South, Minneapolis, United States, FOREIGN

Secretary30 August 2004Active
77 The Drive, Loughton, IG10 1HL

Secretary20 June 1997Active
11 St Saviours Wharf, Mill Street, London, SE1 2BE

Secretary30 November 1992Active
25 Ufton Road, London, N1 5BN

Secretary24 October 2003Active
Le Paradou, Forest, Guernsey, GY8 0AE

Director12 February 1997Active
11 Esher Place Avenue, Esher, KT10 8PU

Director14 September 1998Active
13 Crocus Hill, St Paul, United States, 55102

Director06 April 2009Active
Suite 3200 901 Marquette Avenue, Minneapolis, Minnesota, Usa,

Director01 January 2007Active
The Old Vicarage, Pipers Hill, Great Gaddesden, HP1 3BY

Director07 August 2003Active
61 Oval Road, Croydon, CR0 6BQ

Director13 May 1993Active
16th Floor New London Bridge House, 25 London Bridge Street, London, SE1 9SG

Director30 November 1992Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director19 November 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director19 November 1992Active
Suite 3200 901 Marquette Avenue, Minneapolis, Usa, 55402

Director01 November 2006Active
2683 Lake Of The Isles Parkway, Minneapolis, Usa, 55408

Director14 February 2007Active
4560 Linwood Lane, Deephaven, Usa,

Director30 September 2004Active
The White House, Lower Illey, West Midlands, B62 0HJ

Director09 April 2003Active
18 Lands End Drive, Greensboro, Usa, 27408

Director12 February 1997Active
144b, Union Street, Southwark, London, SE1 0LH

Director28 February 2000Active
1 Red Pine Road, North Oaks, Usa,

Director30 September 2004Active
Ormond House, 47 Ashley Pack Road Walton On Thams, Surrey, KT12 2ES

Director10 March 2005Active
Fico, 181 Metro Drive, Suite 600, San Jose, United States, 95110

Director18 November 2010Active
11 St Saviours Wharf, Mill Street, London, SE1 2BE

Director30 November 1992Active
The Copse E, Alcocks Lane, Kingswood, KT20 6BB

Director28 February 2000Active
65 Streathbourne Road, London, SW17 8RA

Director12 July 2001Active

People with Significant Control

Fair Isaac Uk International Holdings Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor Cottons Centre, Hays Lane, London, United Kingdom, SE1 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2016-11-02Miscellaneous

Legacy.

Download
2016-10-04Capital

Capital allotment shares.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.