FACTSET RESEARCH LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewFull accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Termination of appointment of Megan Jones as a secretary on 2025-01-28

View Document

11/02/2511 February 2025 Appointment of Christopher Mcloughlin as a secretary on 2025-01-28

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

18/09/2418 September 2024 Appointment of Scott Kapusta as a director on 2024-09-18

View Document

18/09/2418 September 2024 Termination of appointment of Brian Daly as a director on 2024-09-18

View Document

10/07/2410 July 2024 Appointment of Megan Jones as a secretary on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Allan Verman Ong as a secretary on 2024-07-10

View Document

25/06/2425 June 2024 Full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Appointment of Allan Verman Ong as a secretary on 2024-03-20

View Document

21/05/2421 May 2024 Termination of appointment of Rachel Rebecca Stern as a secretary on 2024-05-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/08/2322 August 2023 Appointment of Brian Daly as a director on 2023-08-22

View Document

30/07/2330 July 2023 Termination of appointment of Mark Dell’Isola as a director on 2023-07-30

View Document

13/07/2313 July 2023 Cessation of Factset Research Systems Inc. as a person with significant control on 2023-07-01

View Document

13/07/2313 July 2023 Notification of Vermilion Holdings Limited as a person with significant control on 2023-07-01

View Document

29/06/2329 June 2023 Appointment of Mark Dell’Isola as a director on 2019-09-24

View Document

22/06/2322 June 2023 Full accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/12/2129 December 2021 Termination of appointment of Adele Govender as a director on 2021-12-22

View Document

28/09/2128 September 2021 Termination of appointment of Alan Bettridge as a director on 2021-09-10

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GORAN SKOKO / 24/09/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED ALAN BETTRIDGE

View Document

02/10/192 October 2019 DIRECTOR APPOINTED GORAN SKOKO

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED HELEN SHAN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED DIRECTOR ADELE GOVENDER

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN SHAN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO NICOLELLI

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACTSET RESEARCH SYSTEMS INC.

View Document

05/03/185 March 2018 CESSATION OF FACTSET EUROPE S A R L AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 AUDITOR'S RESIGNATION

View Document

11/10/1711 October 2017 AUDITOR'S RESIGNATION

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/01/1621 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR FRANCK ANDRE ROGER GOSSIEAUX

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN GIJSSEL

View Document

06/01/156 January 2015 SAIL ADDRESS CHANGED FROM: BROADGATE WEST 2 1 SNOWDEN STREET LONDON EC2A 2DQ UNITED KINGDOM

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM BROADGATE WEST 2 1 SNOWDEN STREET LONDON EC2A 2DQ

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MAURIZIO NICOLELLI

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT BEYER

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BERY

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 STATEMENT BY DIRECTORS

View Document

27/11/1227 November 2012 SOLVENCY STATEMENT DATED 21/11/12

View Document

27/11/1227 November 2012 REDUCE ISSUED CAPITAL 21/11/2012

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 2

View Document

29/08/1229 August 2012 28/08/12 STATEMENT OF CAPITAL GBP 21982863

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 16/08/11 STATEMENT OF CAPITAL GBP 21982862.00

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/01/1112 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BEYER / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL STERN / 05/01/2010

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS XAVIER BERY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GIJSSEL / 05/01/2010

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 GBP NC 21982859/21982959 20/08/2008

View Document

15/09/0815 September 2008 NC INC ALREADY ADJUSTED 20/08/08

View Document

21/07/0821 July 2008 NC INC ALREADY ADJUSTED 09/06/08

View Document

21/07/0821 July 2008 GBP NC 21982858/21982859 09/06/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/03/0729 March 2007 SHARES AGREEMENT OTC

View Document

28/03/0728 March 2007 £ NC 8670000/21982858 16/

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 16/02/07

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 16/02/07

View Document

20/03/0720 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 01/09/05

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: ONE ANGEL COURT LONDON EC2R 7HJ

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

15/09/0515 September 2005 NC INC ALREADY ADJUSTED 01/09/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED FACTSET HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 21/02/05

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company