Advanced company searchLink opens in new window

FUNDTECH UK LIMITED

Company number 03680351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
11 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
16 Jul 2018 TM01 Termination of appointment of Thomas Edward Timothy Homer as a director on 30 June 2018
15 Jun 2018 TM01 Termination of appointment of John Edward Van Harken as a director on 26 February 2018
01 Jun 2018 TM01 Termination of appointment of Johannes Jacobus Olivier as a director on 11 May 2018
09 Mar 2018 AD01 Registered office address changed from Four Kingdom Street Paddington London W2 6BD England to 3 Field Court London WC1R 5EF on 9 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Thomas Edward Timothy Homer on 6 March 2018
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
07 Mar 2018 LIQ01 Declaration of solvency
07 Mar 2018 CH01 Director's details changed for Mr Thomas Edward Timothy Homer on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of John Edward Van Harken as a director on 26 February 2018
06 Mar 2018 CH01 Director's details changed for Mr Thomas Edward Kilroy on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr John Edward Van Harken on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Johannes Jacobus Olivier on 6 March 2018
06 Mar 2018 PSC05 Change of details for Finastra International Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Bevis Marks Floor 7 6 Bevis Marks London EC2M 7BA to Four Kingdom Street Paddington London W2 6BD on 6 March 2018
15 Feb 2018 MR05 Part of the property or undertaking has been released from charge 036803510001
08 Jan 2018 PSC05 Change of details for Finastra International Limited as a person with significant control on 27 December 2017
05 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
04 Jan 2018 PSC05 Change of details for Finastra Holdings Limited as a person with significant control on 27 December 2017
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 May 2017
29 Aug 2017 AP01 Appointment of Mr John Edward Van Harken as a director on 22 August 2017