Eze Software Emea Limited LONDON


Eze Software Emea started in year 1997 as Private Limited Company with registration number 03431380. The Eze Software Emea company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Old Change House, 3rd Floor. Postal code: EC4V 4BJ. Since Thursday 19th December 2013 Eze Software Emea Limited is no longer carrying the name Tradar.

The company has 2 directors, namely Brian S., Karen G.. Of them, Karen G. has been with the company the longest, being appointed on 4 April 2023 and Brian S. has been with the company for the least time - from 18 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Thomas T. who worked with the the company until 9 April 2013.

Eze Software Emea Limited Address / Contact

Office Address Old Change House, 3rd Floor
Office Address2 128 Queen Victoria Street
Town London
Post code EC4V 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431380
Date of Incorporation Tue, 9th Sep 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Brian S.

Position: Director

Appointed: 18 October 2023

Karen G.

Position: Director

Appointed: 04 April 2023

Michael R.

Position: Director

Appointed: 08 March 2023

Resigned: 03 April 2023

Michael H.

Position: Director

Appointed: 01 November 2021

Resigned: 07 March 2023

Joseph F.

Position: Director

Appointed: 24 August 2019

Resigned: 31 October 2021

Patrick P.

Position: Director

Appointed: 24 August 2019

Resigned: 18 October 2023

David Q.

Position: Director

Appointed: 01 June 2017

Resigned: 23 August 2019

Peter H.

Position: Director

Appointed: 08 June 2015

Resigned: 05 November 2018

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 December 2013

Resigned: 03 March 2020

Thomas G.

Position: Director

Appointed: 09 April 2013

Resigned: 01 May 2014

Gerard G.

Position: Director

Appointed: 09 April 2013

Resigned: 31 May 2017

Jeffrey S.

Position: Director

Appointed: 09 April 2013

Resigned: 15 November 2019

Trevor H.

Position: Director

Appointed: 17 September 2009

Resigned: 09 April 2013

Jonathan C.

Position: Director

Appointed: 28 April 2004

Resigned: 14 September 2009

John G.

Position: Director

Appointed: 17 October 2001

Resigned: 01 July 2004

Thomas T.

Position: Secretary

Appointed: 09 September 1997

Resigned: 09 April 2013

Edwin R.

Position: Director

Appointed: 09 September 1997

Resigned: 09 April 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Ss&C Technologies Holdings, Inc. from New Castle, United States. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ss&C Technologies Holdings, Inc.

C/O Corporation Service Company 251 Little Falls Drive, Wilmington, New Castle, Delaware, 19808, United States

Legal authority Delaware
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 4004678
Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tradar December 19, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, August 2023
Free Download (33 pages)

Company search