This company is commonly known as Fidessa Trading Uk Limited. The company was founded 25 years ago and was given the registration number 03781700. 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 TRADING UK LIMITED |
---|---|---|
Company Number | : | 03781700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1999 |
End of financial year | : | 31 December 2023 |
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 | 23 June 2005 | Active |
Buckland House, Tilford Road, Farnham, GU9 8HX | Secretary | 10 February 2012 | Active |
Buckland House, Tilford Road, Farnham, GU9 8HX | Secretary | 11 June 1999 | Active |
C/O Ion, 3rd Floor, One New Change, London, England, EC4M 9AF | Secretary | 05 July 2012 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 01 May 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 May 1999 | Active |
Crossrigg Pondfield Road, Kenley, CR8 5JX | Director | 11 June 1999 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 03 December 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 May 1999 | Active |
Buckland House, Tilford Road, Farnham, GU9 8HX | Director | 11 June 1999 | 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 |
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 Software Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Ion, 10, Queen Street Place, London, England, EC4R 1BE |
Nature of control | : |
|
Fidessa Software 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 | |
---|---|---|---|
2024-06-04 | Accounts | Accounts with accounts type full. | Download |
2024-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-20 | Persons with significant control | Notification of a person with significant control. | 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 |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | 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 |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-07-01 | Officers | Termination secretary company with name termination 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 |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.