Fidessa Buy-side Limited LONDON


Fidessa Buy-side started in year 1998 as Private Limited Company with registration number 03656437. The Fidessa Buy-side company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at C/o Ion. Postal code: EC4R 1BE. Since Friday 3rd August 2012 Fidessa Buy-side Limited is no longer carrying the name Fidessa Latentzero.

Currently there are 2 directors in the the company, namely Colm C. and Paul E.. In addition one secretary - Neil G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fidessa Buy-side Limited Address / Contact

Office Address C/o Ion
Office Address2 10 Queen Street Place
Town London
Post code EC4R 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03656437
Date of Incorporation Mon, 26th Oct 1998
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Colm C.

Position: Director

Appointed: 14 June 2023

Paul E.

Position: Director

Appointed: 31 October 2022

Neil G.

Position: Secretary

Appointed: 30 June 2021

Patrick W.

Position: Director

Appointed: 19 May 2021

Resigned: 15 August 2023

Ashley W.

Position: Secretary

Appointed: 01 May 2019

Resigned: 30 June 2021

Ashley W.

Position: Director

Appointed: 03 December 2018

Resigned: 09 April 2021

Conor C.

Position: Director

Appointed: 03 December 2018

Resigned: 31 October 2022

Andrew S.

Position: Director

Appointed: 26 October 2015

Resigned: 18 December 2018

Anil S.

Position: Secretary

Appointed: 05 July 2012

Resigned: 01 May 2019

Andrew M.

Position: Secretary

Appointed: 10 February 2012

Resigned: 05 July 2012

Susanna F.

Position: Secretary

Appointed: 27 April 2007

Resigned: 10 February 2012

Christopher A.

Position: Director

Appointed: 27 April 2007

Resigned: 03 December 2018

Andrew M.

Position: Director

Appointed: 27 April 2007

Resigned: 26 October 2015

Antony T.

Position: Secretary

Appointed: 07 July 2006

Resigned: 27 April 2007

Patrick G.

Position: Secretary

Appointed: 21 December 2004

Resigned: 07 July 2006

Stephanie D.

Position: Director

Appointed: 18 March 2002

Resigned: 28 December 2004

Adrian P.

Position: Secretary

Appointed: 04 January 2002

Resigned: 21 December 2004

Richard J.

Position: Director

Appointed: 26 October 1998

Resigned: 26 March 2010

Daniel W.

Position: Secretary

Appointed: 26 October 1998

Resigned: 04 January 2002

Daniel W.

Position: Director

Appointed: 26 October 1998

Resigned: 20 August 2010

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 26 October 1998

Resigned: 27 October 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Andrea P. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Fidessa Group Holdings Limited that put Woking, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrea P.

Notified on 1 January 2023
Nature of control: significiant influence or control

Fidessa Group Holdings Limited

Dukes Court Duke Street, Woking, GU21 5BH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 03234176
Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fidessa Latentzero August 3, 2012
Latentzero May 15, 2007
Blue Box November 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (31 pages)

Company search