FIDESSA BUY-SIDE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Paul Robert Evans on 2025-03-26

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/10/2428 October 2024 Notification of Fidessa Group Holdings Limited as a person with significant control on 2024-10-28

View Document

15/07/2415 July 2024 Registration of charge 036564370014, created on 2024-07-10

View Document

15/07/2415 July 2024 Registration of charge 036564370013, created on 2024-07-10

View Document

12/07/2412 July 2024 Registration of charge 036564370012, created on 2024-07-10

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Patrick Walsh as a director on 2023-08-15

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mr Colm Casey as a director on 2023-06-14

View Document

02/02/232 February 2023 Notification of Andrea Pignataro as a person with significant control on 2023-01-01

View Document

02/02/232 February 2023 Cessation of Fidessa Group Holdings Limited as a person with significant control on 2022-12-31

View Document

01/11/221 November 2022 Termination of appointment of Conor Gerard Clinch as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Paul Robert Evans as a director on 2022-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Ashley Woods as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

15/06/2115 June 2021 Registration of charge 036564370011, created on 2021-06-03

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY ANIL SHAH

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR ASHLEY WOODS

View Document

26/03/1926 March 2019 ARTICLES OF ASSOCIATION

View Document

08/02/198 February 2019 ALTER ARTICLES 19/12/2018

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

04/01/194 January 2019 ALTER ARTICLES 19/12/2018

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036564370009

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036564370008

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKELTON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR CONOR CLINCH

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASPINWALL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / FIDESSA GROUP PLC / 12/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR ANDREW KEITH SKELTON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALPASS

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 AUDITOR'S RESIGNATION

View Document

19/03/1419 March 2014 AUD RES SEC 519.

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 COMPANY NAME CHANGED FIDESSA LATENTZERO LIMITED CERTIFICATE ISSUED ON 03/08/12

View Document

03/08/123 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MALPASS

View Document

12/07/1212 July 2012 SECRETARY APPOINTED ANIL MANILAL SHAH

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 SECRETARY APPOINTED ANDREW MALPASS

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATKINS

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WATKINS / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALPASS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD JONES / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASPINWALL / 03/12/2009

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 1 ALFRED PLACE LONDON WC1E 7EB

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 5 ALFRED PLACE LONDON WC1E 7EB

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED LATENTZERO LTD. CERTIFICATE ISSUED ON 15/05/07

View Document

19/04/0719 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0219 April 2002 CONVE 18/03/02

View Document

19/04/0219 April 2002 CONVE 24/12/01

View Document

19/04/0219 April 2002 CONVE 17/04/02

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 SUB DEVIDE 24/12/01

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/029 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/023 January 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

24/11/0024 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 7 AUBURN ROAD REDLAND BRISTOL BS6 6LS

View Document

04/11/984 November 1998 COMPANY NAME CHANGED BLUE BOX LTD. CERTIFICATE ISSUED ON 05/11/98

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 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