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.
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 | : |
|
Registered Address | : | Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 29 January 2021 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 11 November 2018 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 18 December 2022 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 23 January 2019 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 30 January 2024 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Secretary | 23 May 2012 | Active |
12 Peppercorn Walk, Hitchin, SG4 0EU | Secretary | 06 October 2008 | Active |
The Chase, Cotgrave Road, Normanton On The Wolds, United Kingdom, NG12 5NY | Secretary | 14 December 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 December 1992 | Active |
Sonnenweg 12, Wohlenschwil, Switzerland, | Director | 06 October 2008 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 01 July 2020 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 08 September 2015 | Active |
St Edmunds Grange, Green Lane Walesby, Newark, NG22 9PA | Director | 01 June 2000 | Active |
4 Bank Court, Weldon Road, Loughborough, LE11 5RF | Director | 30 April 2015 | Active |
Allmeindlistr 29, Reichenburg, Switzerland, | Director | 06 October 2008 | Active |
4, Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 25 May 2011 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 31 August 2017 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 30 June 2018 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 11 May 2018 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 31 August 2017 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 18 May 2019 | Active |
Oberstadtstrasse 10, Baden, Switzerland, | Director | 06 October 2008 | Active |
4 Bank Court, Weldon Road, Loughborough, United Kingdom, LE11 5RF | Director | 14 March 2012 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 31 January 2020 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 13 June 2017 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 24 February 2020 | Active |
7, Cubitt Close, Hitchin, United Kingdom, SG4 0EL | Director | 09 May 2007 | Active |
The Chase, Cotgrave Road, Normanton On The Wolds, United Kingdom, NG12 5NY | Director | 14 December 1992 | Active |
The Chase, Cotgrave Road, Normanton On The Wolds, United Kingdom, NG12 5NY | Director | 16 March 2005 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 31 August 2017 | Active |
4 Bank Court, Weldon Road, Loughborough, LE11 5RF | Director | 30 April 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-18 | Auditors | Auditors resignation company. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.