FUNDTECH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFUNDTECH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03680351
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FUNDTECH UK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FUNDTECH UK LIMITED located?

    Registered Office Address
    3 Field Court
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of FUNDTECH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AKADEMY LIMITEDDec 08, 1998Dec 08, 1998

    What are the latest accounts for FUNDTECH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FUNDTECH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 26, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 26, 2019

    14 pagesLIQ03

    Termination of appointment of Thomas Edward Timothy Homer as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of John Edward Van Harken as a director on Feb 26, 2018

    1 pagesTM01

    Termination of appointment of Johannes Jacobus Olivier as a director on May 11, 2018

    1 pagesTM01

    Registered office address changed from Four Kingdom Street Paddington London W2 6BD England to 3 Field Court London WC1R 5EF on Mar 09, 2018

    2 pagesAD01

    Director's details changed for Mr Thomas Edward Timothy Homer on Mar 06, 2018

    2 pagesCH01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr Thomas Edward Timothy Homer on Mar 06, 2018

    2 pagesCH01

    Termination of appointment of John Edward Van Harken as a director on Feb 26, 2018

    1 pagesTM01

    Director's details changed for Mr Thomas Edward Kilroy on Mar 06, 2018

    2 pagesCH01

    Director's details changed for Mr John Edward Van Harken on Mar 06, 2018

    2 pagesCH01

    Director's details changed for Mr Johannes Jacobus Olivier on Mar 06, 2018

    2 pagesCH01

    Change of details for Finastra International Limited as a person with significant control on Mar 06, 2018

    2 pagesPSC05

    Registered office address changed from Bevis Marks Floor 7 6 Bevis Marks London EC2M 7BA to Four Kingdom Street Paddington London W2 6BD on Mar 06, 2018

    1 pagesAD01

    **Part of the property or undertaking has been released from charge ** 036803510001

    5 pagesMR05

    Change of details for Finastra International Limited as a person with significant control on Dec 27, 2017

    2 pagesPSC05

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Change of details for Finastra Holdings Limited as a person with significant control on Dec 27, 2017

    2 pagesPSC05

    Previous accounting period extended from Dec 31, 2016 to May 31, 2017

    3 pagesAA01

    Appointment of Mr John Edward Van Harken as a director on Aug 22, 2017

    2 pagesAP01

    Who are the officers of FUNDTECH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILROY, Thomas Edward
    Field Court
    WC1R 5EF London
    3
    Director
    Field Court
    WC1R 5EF London
    3
    EnglandBritish166580200001
    AULENTI, Joseph J
    237 Pepper Ridge Road
    Stamford
    Fairfield Ct06905
    Usa
    Secretary
    237 Pepper Ridge Road
    Stamford
    Fairfield Ct06905
    Usa
    American86754290001
    HYMAN, Michael
    30 Montgomery Street
    Ste 501
    Jersey City
    Nj 07302
    United States Of America
    Secretary
    30 Montgomery Street
    Ste 501
    Jersey City
    Nj 07302
    United States Of America
    American62149650001
    MANNA, Santo
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    Secretary
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    193207250001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    BEN MENACHEM, Reuven
    380 Rector Place No 5f
    New York
    Ny 10280
    United States Of America
    Director
    380 Rector Place No 5f
    New York
    Ny 10280
    United States Of America
    Israeli62149550001
    BIBRING, Yoram
    16-11 Alden Terrace
    FOREIGN Fair Lawn
    Bergen Nj 07410-3586
    Usa
    Director
    16-11 Alden Terrace
    FOREIGN Fair Lawn
    Bergen Nj 07410-3586
    Usa
    UsaIsraeli86930020001
    CALDWELL, David Alan
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    Director
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    CanadaCanadian198497490001
    CARUS, Michael
    6 Fowler Drive
    West Orange
    New Jersey 07052
    United States Of America
    Director
    6 Fowler Drive
    West Orange
    New Jersey 07052
    United States Of America
    American62149500001
    DELLER, David
    38 Raymond Road
    SL4 3RZ Maidenhead
    Berkshire
    Director
    38 Raymond Road
    SL4 3RZ Maidenhead
    Berkshire
    British62264820002
    HOMER, Thomas Edward Timothy
    Field Court
    WC1R 5EF London
    3
    Director
    Field Court
    WC1R 5EF London
    3
    EnglandBritish146605570001
    MAZZETTI, Jodeph P
    Winant Road
    Princeton
    8
    Nj 08540
    United States
    Director
    Winant Road
    Princeton
    8
    Nj 08540
    United States
    UsaUnited States131575380001
    OLIVIER, Johannes Jacobus
    Field Court
    WC1R 5EF London
    3
    Director
    Field Court
    WC1R 5EF London
    3
    EnglandSouth African199516920002
    REYNOLDS, Peter William
    New Broad Street
    EC2M 1JD London
    42 New Broad Street
    England
    Director
    New Broad Street
    EC2M 1JD London
    42 New Broad Street
    England
    United KingdomBritish193186270001
    SCHMID, Gerrard Bruce
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    Director
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    CanadaCanadian198514140001
    VAN HARKEN, John Edward
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Director
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    EnglandAmerican193825350001
    WEAVER, Karen
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    Director
    Floor 7
    6 Bevis Marks
    EC2M 7BA London
    Bevis Marks
    England
    CanadaCanadian198511680001
    WILSON, Mark
    Springfield Lane
    RH12 4TA Colgate
    High Bisham
    West Sussex
    Director
    Springfield Lane
    RH12 4TA Colgate
    High Bisham
    West Sussex
    UsaBritish131385490001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of FUNDTECH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finastra International Limited
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Jun 13, 2017
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FUNDTECH UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2016Jun 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FUNDTECH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 13, 2017
    Delivered On Jun 16, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding Inc as International Security Agent
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    • Feb 15, 2018Part of the property or undertaking has been released from the charge (MR05)

    Does FUNDTECH UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2020Dissolved on
    Feb 27, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    Unit F10 1a Mills Way
    Boscombe Down Business Park
    SP4 7RX Amesbury
    Wiltshire
    practitioner
    Unit F10 1a Mills Way
    Boscombe Down Business Park
    SP4 7RX Amesbury
    Wiltshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0