UKBizDB.co.uk

FIDESSA BUY-SIDE LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary30 June 2021Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director14 June 2023Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director31 October 2022Active
12 Crescent Gardens, London, SW19 8AJ

Secretary27 April 2007Active
58 Norroy Road, London, SW15 1PG

Secretary21 December 2004Active
Buckland House, Tilford Road, Farnham, GU9 8HX

Secretary10 February 2012Active
5 Alfred Place, London, WC1E 7EB

Secretary04 January 2002Active
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF

Secretary05 July 2012Active
The Hayloft Manor Farm Barns, Stratford Road, Honeybourne, WR11 7PP

Secretary07 July 2006Active
5 Alfred Place, London, WC1E 7EB

Secretary26 October 1998Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary01 May 2019Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary26 October 1998Active
Crossrigg Pondfield Road, Kenley, CR8 5JX

Director27 April 2007Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director03 December 2018Active
224 Mountain Avenue, Piedmont, Usa,

Director18 March 2002Active
41 Lancaster Grove, London, NW3 4HB

Director26 October 1998Active
Buckland House, Tilford Road, Farnham, GU9 8HX

Director27 April 2007Active
Level 16, 30 St. Mary Axe, London, United Kingdom, EC3A 8EP

Director26 October 2015Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director19 May 2021Active
19 Schooner Ridge, Marblehead, Usa, 01945

Director26 October 1998Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director03 December 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-03-16Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.