Fair Isaac Software Holdings Limited BIRMINGHAM


Founded in 1992, Fair Isaac Software Holdings, classified under reg no. 02766106 is an active company. Currently registered at Fico House B37 7GN, Birmingham the company has been in the business for thirty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 2nd August 2012 Fair Isaac Software Holdings Limited is no longer carrying the name London Bridge Software Holdings.

At the moment there are 4 directors in the the firm, namely Steven W., Richard D. and Dean S. and others. In addition one secretary - Mark S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fair Isaac Software Holdings Limited Address / Contact

Office Address Fico House
Office Address2 International Square, Starley Way
Town Birmingham
Post code B37 7GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766106
Date of Incorporation Thu, 19th Nov 1992
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Steven W.

Position: Director

Appointed: 31 October 2019

Richard D.

Position: Director

Appointed: 01 August 2012

Dean S.

Position: Director

Appointed: 01 August 2012

Mark S.

Position: Director

Appointed: 02 July 2007

Mark S.

Position: Secretary

Appointed: 02 July 2007

Michael P.

Position: Director

Appointed: 18 November 2010

Resigned: 31 October 2019

Thomas B.

Position: Director

Appointed: 06 April 2009

Resigned: 18 November 2010

Mark G.

Position: Director

Appointed: 14 February 2007

Resigned: 01 August 2012

Thomas C.

Position: Director

Appointed: 01 January 2007

Resigned: 02 July 2007

Thomas C.

Position: Secretary

Appointed: 01 January 2007

Resigned: 02 July 2007

Andrea F.

Position: Director

Appointed: 01 November 2006

Resigned: 31 December 2006

Paul P.

Position: Director

Appointed: 10 March 2005

Resigned: 01 October 2006

Thomas G.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2006

Charles O.

Position: Director

Appointed: 30 September 2004

Resigned: 06 April 2009

Andrea F.

Position: Secretary

Appointed: 30 August 2004

Resigned: 31 December 2006

Eric W.

Position: Secretary

Appointed: 24 October 2003

Resigned: 30 September 2004

Josephine C.

Position: Director

Appointed: 07 August 2003

Resigned: 28 May 2004

Michael H.

Position: Director

Appointed: 09 April 2003

Resigned: 28 May 2004

Gordon S.

Position: Director

Appointed: 12 July 2001

Resigned: 10 March 2005

Christopher R.

Position: Director

Appointed: 28 February 2000

Resigned: 06 February 2002

Jonathan L.

Position: Director

Appointed: 28 February 2000

Resigned: 26 November 2004

Paul B.

Position: Director

Appointed: 14 September 1998

Resigned: 28 May 2004

Simon P.

Position: Secretary

Appointed: 20 June 1997

Resigned: 24 October 2003

John B.

Position: Director

Appointed: 12 February 1997

Resigned: 28 May 2004

Kenneth H.

Position: Director

Appointed: 12 February 1997

Resigned: 24 April 2003

David C.

Position: Director

Appointed: 13 May 1993

Resigned: 30 November 1994

Gordon C.

Position: Director

Appointed: 30 November 1992

Resigned: 28 May 2004

Edward R.

Position: Director

Appointed: 30 November 1992

Resigned: 12 July 2001

Edward R.

Position: Secretary

Appointed: 30 November 1992

Resigned: 20 June 1997

Betty D.

Position: Nominee Director

Appointed: 19 November 1992

Resigned: 30 November 1992

Daniel D.

Position: Nominee Director

Appointed: 19 November 1992

Resigned: 30 November 1992

Daniel D.

Position: Nominee Secretary

Appointed: 19 November 1992

Resigned: 30 November 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Fair Isaac Uk International Holdings Ltd. from London, United Kingdom. This PSC is classified as "a private limited company", 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.

Fair Isaac Uk International Holdings Ltd.

5th Floor Cottons Centre Hays Lane, London, SE1 2QP, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02281570
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

London Bridge Software Holdings August 2, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 30th September 2022
filed on: 17th, July 2023
Free Download (26 pages)

Company search