FIGTREE SYSTEMS EUROPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Ian Clive Whiting as a director on 2025-07-09

View Document

25/07/2525 July 2025 NewAppointment of Mark Edward Clearwater as a director on 2025-07-09

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/10/2410 October 2024 Cessation of Vela Uk Holdco Ltd as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Notification of Vela Apac Uk Holdco Ltd as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Notification of Vela Uk Holdco Ltd as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Cessation of Constellation Software Uk Holdco Ltd as a person with significant control on 2024-10-01

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/05/2312 May 2023 Appointment of Mr Ben Dowling as a secretary on 2023-03-30

View Document

12/05/2312 May 2023 Termination of appointment of Michael Brown as a secretary on 2023-03-30

View Document

31/03/2331 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-03-31 with updates

View Document

12/10/2212 October 2022 Change of details for Constellation Software Inc as a person with significant control on 2021-10-15

View Document

31/03/2231 March 2022 Notification of Consteallation Software Inc as a person with significant control on 2021-06-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Cessation of Ntt Data Corporation as a person with significant control on 2021-06-15

View Document

11/08/2111 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

22/06/2122 June 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of Mr Michael Brown as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Ian Clive Whiting as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Mark Brown as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Mark Brown as a director on 2021-06-16

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

23/04/2123 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICKY AU

View Document

12/06/2012 June 2020 CESSATION OF TETSU SATO AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK BROWN / 02/09/2018

View Document

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK BROWN / 02/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 02/09/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 01/04/2014

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR RICKY MAN-SHING AU

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMERTON

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED FIGTREE SYSTEMS (EUROPE) LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 AUDITORS RESIGNATION

View Document

29/12/1129 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM LOWER GROUND FLOOR 65 LEADENHALL STREET LONDON EC3A 2AD

View Document

12/04/1112 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MARK BROWN

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY BRENDAN DEARY

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN RAVICHANDRAN

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR HAMMERTON / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROWN / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASAN RAVICHANDRAN / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 APPOINT DIRECTORS OF COMPANY AND SECTION 175 CA 2006 07/01/2009

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SRINIVASAN RAVICHANDRAN

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 AGREEMENT TO APP AUD 03/02/05

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 64-66 MARK LANE LONDON EC3R 7HN

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: EASTGATE HOUSE 40 DUKES PLACE LONDON EC3A 7NH

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: EASTGATE HOUSE 40 DUKES PLACE LONDON EC3A 7LP

View Document

29/07/9829 July 1998 S366A DISP HOLDING AGM 22/07/98

View Document

29/07/9829 July 1998 S252 DISP LAYING ACC 22/07/98

View Document

29/07/9829 July 1998 S386 DIS APP AUDS 22/07/98

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 151-153 UXBRIDGE ROAD EALING LONDON W13 9AU

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9617 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 DESIGNATION OF SHARES 15/03/96

View Document

26/03/9626 March 1996 RECON 15/03/96

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/96

View Document

26/03/9626 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/96

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: 49 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BE

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 23,ST.LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HH

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 16/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 SECRETARY RESIGNED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 S386 DISP APP AUDS 25/02/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: LONDON HOUSE, 243 LOWER MORTLAKE ROAD, RICHMOND TW9 2LL

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS; AMEND

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 AUDITOR'S RESIGNATION

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 S252 DISP LAYING ACC 21/06/91

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 07/08/90

View Document

17/01/9117 January 1991 £ NC 1000/100000 07/08

View Document

13/12/9013 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 ALTER MEM AND ARTS 27/04/90

View Document

08/06/908 June 1990 COMPANY NAME CHANGED DAREBELL LIMITED CERTIFICATE ISSUED ON 11/06/90

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/03/9016 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information