FUNDTECH FSC LTD

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

    Company NameFUNDTECH FSC LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04325564
    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 FUNDTECH FSC LTD?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is FUNDTECH FSC LTD located?

    Registered Office Address
    Four Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FUNDTECH FSC LTD?

    Previous Company Names
    Company NameFromUntil
    ACCOUNTIS LIMITEDJan 29, 2008Jan 29, 2008
    ACCOUNTIS PLCAug 04, 2004Aug 04, 2004
    INSIGHTPARK PLCJun 10, 2002Jun 10, 2002
    NOWINVOICE PLCNov 20, 2001Nov 20, 2001

    What are the latest accounts for FUNDTECH FSC LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FUNDTECH FSC LTD?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for FUNDTECH FSC LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to May 31, 2024

    15 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2023

    16 pagesAA

    Appointment of Ms Jessica Locke as a director on Apr 10, 2024

    2 pagesAP01

    Termination of appointment of Paul Kim as a director on Apr 10, 2024

    1 pagesTM01

    Director's details changed for Mr James Barker on Mar 13, 2024

    2 pagesCH01

    Director's details changed for Ines Zucchino on Jan 30, 2024

    2 pagesCH01

    Appointment of Ines Zucchino as a director on Jan 30, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2024 under section 1088 of the Companies Act 2006

    Registration of charge 043255640003, created on Jan 11, 2024

    13 pagesMR01

    Termination of appointment of Neil Austin Blagden as a director on Dec 31, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Nov 18, 2023

    5 pagesRP04CS01

    Director's details changed for Mr Timo Schloesser on Dec 19, 2023

    2 pagesCH01

    Confirmation statement made on Nov 18, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 03, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/01/2023.

    Director's details changed for Mr James Barker on Nov 13, 2023

    2 pagesCH01

    Satisfaction of charge 043255640002 in full

    1 pagesMR04

    Accounts for a small company made up to May 31, 2022

    16 pagesAA

    Appointment of Mr Paul Kim as a director on Dec 18, 2022

    2 pagesAP01

    Confirmation statement made on Nov 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kent Metzroth as a director on May 31, 2022

    1 pagesTM01

    Accounts for a small company made up to May 31, 2021

    15 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2020

    11 pagesAA

    Accounts for a small company made up to May 31, 2019

    11 pagesAA

    Termination of appointment of Stuart Pemble as a director on Jan 29, 2021

    1 pagesTM01

    Appointment of Mr James Barker as a director on Jan 29, 2021

    2 pagesAP01

    Who are the officers of FUNDTECH FSC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, James
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomBritishAccountant279117700003
    DOWLER, Simon Peter
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritishGeneral Counsel252729540001
    LOCKE, Jessica
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United StatesAmericanSvp Finance321668220001
    SCHLOESSER, Timo
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomGermanSolicitor254547800002
    ZUCCHINO, Ines
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Director
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    United KingdomBritishCompany Director299889550001
    AULENTI, Joseph J
    237 Pepper Ridge Road
    Stamford
    Fairfield Ct06905
    Usa
    Secretary
    237 Pepper Ridge Road
    Stamford
    Fairfield Ct06905
    Usa
    AmericanEvp & General Counsel86754290001
    JONES, Alun Rhys
    Plas Glyn Afon
    Waunfawr
    LL55 4YY Caernarfon
    Gwynedd
    Secretary
    Plas Glyn Afon
    Waunfawr
    LL55 4YY Caernarfon
    Gwynedd
    WelshDirector45427210002
    MANNA, Santo
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    Secretary
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    193405310001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BLAGDEN, Neil Austin
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritishChief Customer Officer271444510001
    CALDWELL, David Alan
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    Director
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    CanadaCanadianDirector198497490001
    EIBRING, Yoram
    11-16 Alden Terrace
    Fairlawn
    Nj 08540
    Usa
    Director
    11-16 Alden Terrace
    Fairlawn
    Nj 08540
    Usa
    UsaIsraeliCfo127809080001
    GARETH, Sian
    Plas Glyn Afon
    Waunfawr
    LL55 4YY Caernarfon
    Gwynedd
    Director
    Plas Glyn Afon
    Waunfawr
    LL55 4YY Caernarfon
    Gwynedd
    United KingdomWelshDirector75537810003
    HOMER, Thomas Edward Timothy
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Director
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    EnglandBritishAccountant146605570001
    HUGHES, Janet Ruth
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Director
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    United KingdomBritishFinance Director176685100002
    JEHLE, Christian
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomGermanNone246282950001
    JONES, Alun Rhys
    Plas Glyn Afon
    Waunfawr
    LL55 4YY Caernarfon
    Gwynedd
    Director
    Plas Glyn Afon
    Waunfawr
    LL55 4YY Caernarfon
    Gwynedd
    United KingdomWelshDirector45427210002
    KILROY, Thomas Edward
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Director
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    EnglandBritishCompany Director166580200001
    KIM, Paul Hun-Jun
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United StatesAmericanDirector328468810001
    LEIGH, Darren Peter
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomBritishExecutive Vice President Group Finance258814230002
    MANACHEM, Reuven Ben
    13-17 Sasha Argov St
    Tel Aviv
    69620
    Israel
    Director
    13-17 Sasha Argov St
    Tel Aviv
    69620
    Israel
    IsraelIsraeliCeo127809390001
    METZROTH, Kent
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomAmericanDirector266681770001
    OLIVIER, Jacobus Johannes
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Director
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    EnglandSouth AfricanCompany Director235950410001
    PEMBLE, Stuart
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritishAccountant290690010002
    RADCLIFFE, Peter Greig
    38 Townshend Road
    St Johns Wood
    NW8 6LE London
    Director
    38 Townshend Road
    St Johns Wood
    NW8 6LE London
    United KingdomBritishConsultant38056980004
    VAN HARKEN, John Edward
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    Director
    Kingdom Street
    Paddington
    W2 6BD London
    Four
    England
    EnglandAmericanCompany Director193825350001
    WEAVER, Karen
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    Director
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    CanadaCanadianDirector198511680001
    WILLIAMS, Dyfan Tudur
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    Wales
    Director
    Block B
    Llys Helyg, Parc Menai
    LL57 4EZ Bangor
    Unit 4
    Gwynedd
    Wales
    United KingdomWelshManaging Director81208090003
    WILLIAMS, Dyfan Tudur
    15 Victoria Park
    LL57 2EW Bangor
    Gwynedd
    Director
    15 Victoria Park
    LL57 2EW Bangor
    Gwynedd
    BritishDirector81208090001
    WILLIAMS, Ifor Wyn, Dr
    Erwyn
    Llansadwrn
    LL59 5SL Menai Bridge
    Anglesey
    Director
    Erwyn
    Llansadwrn
    LL59 5SL Menai Bridge
    Anglesey
    United KingdomBritishSales78187770001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001120001

    Who are the persons with significant control of FUNDTECH FSC LTD?

    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 FSC LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016Jan 08, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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