UKBizDB.co.uk

FAIR ISAAC UK GROUP LIMITED

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

This company is commonly known as Fair Isaac Uk Group Limited. The company was founded 20 years ago and was given the registration number 05100620. 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 UK GROUP LIMITED
Company Number:05100620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
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, 95110

Director02 July 2007Active
Fico, Building C, 2665 Long Lake Road, Roseville, United States, 55110

Director31 October 2019Active
1 Charles Lake Road, North Oaks, Minnesota, Usa,

Secretary01 January 2007Active
4740 Aldrich Avenue South, Minneapolis, United States, FOREIGN

Secretary13 April 2004Active
13 Crocus Hill, St Paul, United States, 55102

Director06 April 2009Active
1 Charles Lake Road, North Oaks, Minnesota, Usa,

Director01 January 2007Active
Suite 3200 901 Marquette Avenue, Minneapolis, Usa, 55402

Director01 November 2006Active
Cottons Centre 5th Floor, Hays Lane, London, SE1 2QP

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

Director25 April 2004Active
1 Red Pine Road, North Oaks, Usa,

Director06 August 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
75 Larkspur Avenue, Hammerwich, Burntwood, WS7 4SR

Director25 April 2004Active
792 Summit Drive, Laguna Beach, Usa, CA 92651

Director13 April 2004Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director13 April 2004Active

People with Significant Control

Fair Isaac Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:181, Metro Drive, San Jose, United States, 95110
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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation 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
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Officers

Change person director company with change date.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Capital

Capital allotment shares.

Download
2015-10-21Resolution

Resolution.

Download
2015-07-15Capital

Legacy.

Download

Copyright © 2024. All rights reserved.