FAIR ISAAC EUROPE LIMITED
Overview
Company Name | FAIR ISAAC EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04291046 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FAIR ISAAC EUROPE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is FAIR ISAAC EUROPE LIMITED located?
Registered Office Address | 6280 Bishops Court Solihull Parkway Birmingham Business Park B37 7YB Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAIR ISAAC EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
FAIR, ISAAC UK LIMITED | Sep 20, 2001 | Sep 20, 2001 |
What are the latest accounts for FAIR ISAAC EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FAIR ISAAC EUROPE LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for FAIR ISAAC EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||||||||||
Director's details changed for Dean George Sanderson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Fico House International Square, Starley Way Birmingham B37 7GN United Kingdom to 6280 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on Jun 03, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Steven Peter Weber on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard S. Deal on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cottons Centre 5th Floor Hays Lane London SE1 2QP to Fico House International Square, Starley Way Birmingham B37 7GN on Oct 13, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||||||||||
Appointment of Steven Peter Weber as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of FAIR ISAAC EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCADINA, Mark Russell | Secretary | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | American | General Counsel | 122826890001 | |||||
DEAL, Richard S. | Director | Suite 1360 55402 Minneapolis 50 South 6th Street Minnesota United States | United States | American | Sr Vice President | 170647690001 | ||||
SANDERSON, Dean George | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 6280 Bishops Court England | England | British | Finance Senior Director | 163735030001 | ||||
SCADINA, Mark Russell | Director | 181 Metro Drive, Suite 600 San Jose Fico California United States | United States | American | General Counsel | 122826890010 | ||||
WEBER, Steven Peter | Director | Suite 1360 55402 Minneapolis 50 South 6th Street Minnesota United States | United States | American | Director | 264043800001 | ||||
CARRETTA, Thomas Frank | Secretary | Suite 3200 901 Marquette Avenue Minneapolis Minnesota 55402 Usa | American | General Counsel | 117920610001 | |||||
EVENHUIS, Henk Jan | Secretary | 3344 Deer Hollow Drive Danville 94506 California Usa | American | Corporate Vice Predident | 86663280001 | |||||
FIKE, Andrea Marie, Vice President & General Counsel | Secretary | 4740 Aldrich Avenue South FOREIGN Minneapolis 55409 Minnesota United States | American | Corporate Vice President | 81258580001 | |||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
BRADLEY, Thomas Andrew, Mr. | Director | 13 Crocus Hill 55102 St Paul Minnesota 55102 United States | Usa | United States | Chief Financial Officer | 72006090001 | ||||
CARRETTA, Thomas Frank | Director | Suite 3200 901 Marquette Avenue Minneapolis Minnesota 55402 Usa | American | General Counsel | 117920610001 | |||||
EVENHUIS, Henk Jan | Director | 3344 Deer Hollow Drive Danville 94506 California Usa | American | Corporate Vice Predident | 86663280001 | |||||
FIKE, Andrea Marie | Director | Suite 3200 901 Marquette Avenue 55402 Minneapolis Minnesota Usa | American | General Counsel | 116757270001 | |||||
GREENE, Mark Nissen | Director | 2683 Lake Of The Isles Parkway 55408 Minneapolis Minnesota Usa | Usa | American | Chief Executive Officer | 118992560005 | ||||
GRUDNOWSKI, Thomas George | Director | 4560 Linwood Lane Deephaven Minnesota 55331 Usa | American | Coporate Ceo | 86648540001 | |||||
OSBORNE, Charles Mark | Director | 1 Red Pine Road North Oaks Minnesota 55127 Usa | Us Citizen | Chief Financial Officer | 100659010001 | |||||
PERLEBERG, Paul Gerald | Director | Ormond House 47 Ashley Pack Road Walton On Thams KT12 2ES Surrey | American | Vice President | 104064780001 | |||||
PUNG, Michael Joseph | Director | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | United States | American | Finance Executive | 156102630009 | ||||
SAUNDERS, Kenneth John | Director | 792 Summit Drive CA 92651 Laguna Beach California 92651 Usa | American | Corp Vice President | 86648790001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 |
Who are the persons with significant control of FAIR ISAAC EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fair Isaac Software Holdings Limited | Apr 06, 2016 | Cottons Centre, Hays Lane SE1 2QP London Cottons Centre 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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