This company is commonly known as Fidessa Buy-side Limited. The company was founded 25 years ago and was given the registration number 03656437. The firm's registered office is in LONDON. You can find them at C/o Ion, 10 Queen Street Place, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | FIDESSA BUY-SIDE LIMITED |
---|---|---|
Company Number | : | 03656437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ion, 10 Queen Street Place, London, England, EC4R 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 30 June 2021 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 14 June 2023 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 31 October 2022 | Active |
12 Crescent Gardens, London, SW19 8AJ | Secretary | 27 April 2007 | Active |
58 Norroy Road, London, SW15 1PG | Secretary | 21 December 2004 | Active |
Buckland House, Tilford Road, Farnham, GU9 8HX | Secretary | 10 February 2012 | Active |
5 Alfred Place, London, WC1E 7EB | Secretary | 04 January 2002 | Active |
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF | Secretary | 05 July 2012 | Active |
The Hayloft Manor Farm Barns, Stratford Road, Honeybourne, WR11 7PP | Secretary | 07 July 2006 | Active |
5 Alfred Place, London, WC1E 7EB | Secretary | 26 October 1998 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 01 May 2019 | Active |
19 Kathleen Road, London, SW11 2JR | Corporate Nominee Secretary | 26 October 1998 | Active |
Crossrigg Pondfield Road, Kenley, CR8 5JX | Director | 27 April 2007 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 03 December 2018 | Active |
224 Mountain Avenue, Piedmont, Usa, | Director | 18 March 2002 | Active |
41 Lancaster Grove, London, NW3 4HB | Director | 26 October 1998 | Active |
Buckland House, Tilford Road, Farnham, GU9 8HX | Director | 27 April 2007 | Active |
Level 16, 30 St. Mary Axe, London, United Kingdom, EC3A 8EP | Director | 26 October 2015 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 19 May 2021 | Active |
19 Schooner Ridge, Marblehead, Usa, 01945 | Director | 26 October 1998 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 03 December 2018 | Active |
Andrea Pignataro | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE |
Nature of control | : |
|
Fidessa Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dukes Court, Duke Street, Woking, England, GU21 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.