FAIR ISAAC EUROPE LIMITED

FAIR ISAAC EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIR ISAAC EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04291046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FAIR ISAAC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIR, ISAAC UK LIMITEDSep 20, 2001Sep 20, 2001

    What are the latest accounts for FAIR ISAAC EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FAIR ISAAC EUROPE LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for FAIR ISAAC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Director's details changed for Dean George Sanderson on Jun 03, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Steven Peter Weber on Sep 20, 2023

    2 pagesCH01

    Director's details changed for Richard S. Deal on Sep 20, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    27 pagesAA

    Appointment of Steven Peter Weber as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    25 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    25 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    21 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of FAIR ISAAC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCADINA, Mark Russell
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    Secretary
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    AmericanGeneral Counsel122826890001
    DEAL, Richard S.
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    Director
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    United StatesAmericanSr Vice President170647690001
    SANDERSON, Dean George
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    6280 Bishops Court
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    6280 Bishops Court
    England
    EnglandBritishFinance Senior Director163735030001
    SCADINA, Mark Russell
    181 Metro Drive, Suite 600
    San Jose
    Fico
    California
    United States
    Director
    181 Metro Drive, Suite 600
    San Jose
    Fico
    California
    United States
    United StatesAmericanGeneral Counsel122826890010
    WEBER, Steven Peter
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    Director
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    United StatesAmericanDirector264043800001
    CARRETTA, Thomas Frank
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    Secretary
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    AmericanGeneral Counsel117920610001
    EVENHUIS, Henk Jan
    3344 Deer Hollow Drive
    Danville
    94506 California
    Usa
    Secretary
    3344 Deer Hollow Drive
    Danville
    94506 California
    Usa
    AmericanCorporate Vice Predident86663280001
    FIKE, Andrea Marie, Vice President & General Counsel
    4740 Aldrich Avenue South
    FOREIGN Minneapolis
    55409 Minnesota
    United States
    Secretary
    4740 Aldrich Avenue South
    FOREIGN Minneapolis
    55409 Minnesota
    United States
    AmericanCorporate Vice President81258580001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BRADLEY, Thomas Andrew, Mr.
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    Director
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    UsaUnited StatesChief Financial Officer72006090001
    CARRETTA, Thomas Frank
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    Director
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    AmericanGeneral Counsel117920610001
    EVENHUIS, Henk Jan
    3344 Deer Hollow Drive
    Danville
    94506 California
    Usa
    Director
    3344 Deer Hollow Drive
    Danville
    94506 California
    Usa
    AmericanCorporate Vice Predident86663280001
    FIKE, Andrea Marie
    Suite 3200 901 Marquette Avenue
    55402 Minneapolis
    Minnesota
    Usa
    Director
    Suite 3200 901 Marquette Avenue
    55402 Minneapolis
    Minnesota
    Usa
    AmericanGeneral Counsel116757270001
    GREENE, Mark Nissen
    2683 Lake Of The Isles Parkway
    55408 Minneapolis
    Minnesota
    Usa
    Director
    2683 Lake Of The Isles Parkway
    55408 Minneapolis
    Minnesota
    Usa
    UsaAmericanChief Executive Officer118992560005
    GRUDNOWSKI, Thomas George
    4560 Linwood Lane
    Deephaven
    Minnesota 55331
    Usa
    Director
    4560 Linwood Lane
    Deephaven
    Minnesota 55331
    Usa
    AmericanCoporate Ceo86648540001
    OSBORNE, Charles Mark
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Director
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Us CitizenChief Financial Officer100659010001
    PERLEBERG, Paul Gerald
    Ormond House
    47 Ashley Pack Road Walton On Thams
    KT12 2ES Surrey
    Director
    Ormond House
    47 Ashley Pack Road Walton On Thams
    KT12 2ES Surrey
    AmericanVice President104064780001
    PUNG, Michael Joseph
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    Director
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    United StatesAmericanFinance Executive156102630009
    SAUNDERS, Kenneth John
    792 Summit Drive
    CA 92651 Laguna Beach
    California 92651
    Usa
    Director
    792 Summit Drive
    CA 92651 Laguna Beach
    California 92651
    Usa
    AmericanCorp Vice President86648790001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001

    Who are the persons with significant control of FAIR ISAAC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Centre, Hays Lane
    SE1 2QP London
    Cottons Centre 5th Floor
    England
    Apr 06, 2016
    Cottons Centre, Hays Lane
    SE1 2QP London
    Cottons Centre 5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02766106
    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.

    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