UKBizDB.co.uk

FUNDTECH FINANCIAL MESSAGING LTD

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

This company is commonly known as Fundtech Financial Messaging Ltd. The company was founded 31 years ago and was given the registration number 02773363. The firm's registered office is in LONDON. You can find them at Four Kingdom Street, Paddington, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FUNDTECH FINANCIAL MESSAGING LTD
Company Number:02773363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1992
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director29 January 2021Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director11 November 2018Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director18 December 2022Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director23 January 2019Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director30 January 2024Active
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Secretary23 May 2012Active
12 Peppercorn Walk, Hitchin, SG4 0EU

Secretary06 October 2008Active
The Chase, Cotgrave Road, Normanton On The Wolds, United Kingdom, NG12 5NY

Secretary14 December 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1992Active
Sonnenweg 12, Wohlenschwil, Switzerland,

Director06 October 2008Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director01 July 2020Active
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director08 September 2015Active
St Edmunds Grange, Green Lane Walesby, Newark, NG22 9PA

Director01 June 2000Active
4 Bank Court, Weldon Road, Loughborough, LE11 5RF

Director30 April 2015Active
Allmeindlistr 29, Reichenburg, Switzerland,

Director06 October 2008Active
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director25 May 2011Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 August 2017Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director30 June 2018Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director11 May 2018Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 August 2017Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director18 May 2019Active
Oberstadtstrasse 10, Baden, Switzerland,

Director06 October 2008Active
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF

Director14 March 2012Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 January 2020Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director13 June 2017Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director24 February 2020Active
7, Cubitt Close, Hitchin, United Kingdom, SG4 0EL

Director09 May 2007Active
The Chase, Cotgrave Road, Normanton On The Wolds, United Kingdom, NG12 5NY

Director14 December 1992Active
The Chase, Cotgrave Road, Normanton On The Wolds, United Kingdom, NG12 5NY

Director16 March 2005Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 August 2017Active
4 Bank Court, Weldon Road, Loughborough, LE11 5RF

Director30 April 2015Active

People with Significant Control

Finastra Holdings Limited
Notified on:13 June 2017
Status:Active
Country of residence:United Kingdom
Address:Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-18Auditors

Auditors resignation company.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.