UKBizDB.co.uk

FUNDTECH FSC LTD

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

This company is commonly known as Fundtech Fsc Ltd. The company was founded 22 years ago and was given the registration number 04325564. The firm's registered office is in LONDON. You can find them at Four Kingdom Street, Paddington, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FUNDTECH FSC LTD
Company Number:04325564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Four Kingdom Street, Paddington, London, England, W2 6BD
Country Origin:ENGLAND
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, England, W2 6BD

Director30 January 2024Active
237 Pepper Ridge Road, Stamford, Usa,

Secretary05 February 2008Active
Plas Glyn Afon, Waunfawr, Caernarfon, LL55 4YY

Secretary20 November 2001Active
Unit 4, Block B, Llys Helyg, Parc Menai, Bangor, LL57 4EZ

Secretary26 November 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 November 2001Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director01 July 2020Active
Unit 4, Block B, Llys Helyg, Parc Menai, Bangor, LL57 4EZ

Director30 April 2015Active
11-16 Alden Terrace, Fairlawn, Usa,

Director05 February 2008Active
Plas Glyn Afon, Waunfawr, Caernarfon, LL55 4YY

Director20 November 2001Active
Four, Kingdom Street, Paddington, London, England, W2 6BD

Director22 August 2017Active
Four, Kingdom Street, Paddington, London, England, W2 6BD

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

Director11 May 2018Active
Plas Glyn Afon, Waunfawr, Caernarfon, LL55 4YY

Director20 November 2001Active
Four, Kingdom Street, Paddington, London, England, W2 6BD

Director22 August 2017Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director18 May 2019Active
13-17 Sasha Argov St, Tel Aviv, Israel,

Director05 February 2008Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

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

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

Director24 February 2020Active
38 Townshend Road, St Johns Wood, London, NW8 6LE

Director29 June 2004Active
Four, Kingdom Street, Paddington, London, England, W2 6BD

Director22 August 2017Active
Unit 4, Block B, Llys Helyg, Parc Menai, Bangor, LL57 4EZ

Director30 April 2015Active
Unit 4, Block B, Llys Helyg, Parc Menai, Bangor, Wales, LL57 4EZ

Director22 March 2011Active
15 Victoria Park, Bangor, LL57 2EW

Director01 November 2002Active
Erwyn, Llansadwrn, Menai Bridge, LL59 5SL

Director01 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 November 2001Active

People with Significant Control

Finastra International Limited
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:Four, Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-15Officers

Change person director company with change date.

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
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type small.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.