FUNDTECH UK LIMITED
Overview
| Company Name | FUNDTECH UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03680351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FUNDTECH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AKADEMY LIMITED | Dec 08, 1998 | Dec 08, 1998 |
What are the latest accounts for FUNDTECH UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FUNDTECH UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2019 | 14 pages | LIQ03 | ||||||||||
Termination of appointment of Thomas Edward Timothy Homer as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Van Harken as a director on Feb 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Johannes Jacobus Olivier as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on Mar 06, 2018 | 2 pages | CH01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on Mar 06, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Edward Van Harken as a director on Feb 26, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Thomas Edward Kilroy on Mar 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Edward Van Harken on Mar 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Johannes Jacobus Olivier on Mar 06, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Finastra International Limited as a person with significant control on Mar 06, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 036803510001 | 5 pages | MR05 | ||||||||||
Change of details for Finastra International Limited as a person with significant control on Dec 27, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Finastra Holdings Limited as a person with significant control on Dec 27, 2017 | 2 pages | PSC05 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to May 31, 2017 | 3 pages | AA01 | ||||||||||
Appointment of Mr John Edward Van Harken as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of FUNDTECH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KILROY, Thomas Edward | Director | Field Court WC1R 5EF London 3 | England | British | 166580200001 | |||||
| AULENTI, Joseph J | Secretary | 237 Pepper Ridge Road Stamford Fairfield Ct06905 Usa | American | 86754290001 | ||||||
| HYMAN, Michael | Secretary | 30 Montgomery Street Ste 501 Jersey City Nj 07302 United States Of America | American | 62149650001 | ||||||
| MANNA, Santo | Secretary | Floor 7 6 Bevis Marks EC2M 7BA London Bevis Marks England | 193207250001 | |||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| BEN MENACHEM, Reuven | Director | 380 Rector Place No 5f New York Ny 10280 United States Of America | Israeli | 62149550001 | ||||||
| BIBRING, Yoram | Director | 16-11 Alden Terrace FOREIGN Fair Lawn Bergen Nj 07410-3586 Usa | Usa | Israeli | 86930020001 | |||||
| CALDWELL, David Alan | Director | Floor 7 6 Bevis Marks EC2M 7BA London Bevis Marks England | Canada | Canadian | 198497490001 | |||||
| CARUS, Michael | Director | 6 Fowler Drive West Orange New Jersey 07052 United States Of America | American | 62149500001 | ||||||
| DELLER, David | Director | 38 Raymond Road SL4 3RZ Maidenhead Berkshire | British | 62264820002 | ||||||
| HOMER, Thomas Edward Timothy | Director | Field Court WC1R 5EF London 3 | England | British | 146605570001 | |||||
| MAZZETTI, Jodeph P | Director | Winant Road Princeton 8 Nj 08540 United States | Usa | United States | 131575380001 | |||||
| OLIVIER, Johannes Jacobus | Director | Field Court WC1R 5EF London 3 | England | South African | 199516920002 | |||||
| REYNOLDS, Peter William | Director | New Broad Street EC2M 1JD London 42 New Broad Street England | United Kingdom | British | 193186270001 | |||||
| SCHMID, Gerrard Bruce | Director | Floor 7 6 Bevis Marks EC2M 7BA London Bevis Marks England | Canada | Canadian | 198514140001 | |||||
| VAN HARKEN, John Edward | Director | Kingdom Street Paddington W2 6BD London Four England | England | American | 193825350001 | |||||
| WEAVER, Karen | Director | Floor 7 6 Bevis Marks EC2M 7BA London Bevis Marks England | Canada | Canadian | 198511680001 | |||||
| WILSON, Mark | Director | Springfield Lane RH12 4TA Colgate High Bisham West Sussex | Usa | British | 131385490001 | |||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Who are the persons with significant control of FUNDTECH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Finastra International Limited | Jun 13, 2017 | Kingdom Street Paddington W2 6BD London Four England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for FUNDTECH UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 08, 2016 | Jun 13, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does FUNDTECH UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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