Fundtech Fsc Ltd LONDON


Fundtech Fsc started in year 2001 as Private Limited Company with registration number 04325564. The Fundtech Fsc company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Four Kingdom Street. Postal code: W2 6BD. Since 2010-08-11 Fundtech Fsc Ltd is no longer carrying the name Accountis.

The company has 5 directors, namely Ines Z., Paul K. and James B. and others. Of them, Simon D. has been with the company the longest, being appointed on 11 November 2018 and Ines Z. has been with the company for the least time - from 30 January 2024. At the moment 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.

Fundtech Fsc Ltd Address / Contact

Office Address Four Kingdom Street
Office Address2 Paddington
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04325564
Date of Incorporation Tue, 20th Nov 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ines Z.

Position: Director

Appointed: 30 January 2024

Paul K.

Position: Director

Appointed: 18 December 2022

James B.

Position: Director

Appointed: 29 January 2021

Timo S.

Position: Director

Appointed: 23 January 2019

Simon D.

Position: Director

Appointed: 11 November 2018

Neil B.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2023

Stuart P.

Position: Director

Appointed: 24 February 2020

Resigned: 29 January 2021

Kent M.

Position: Director

Appointed: 31 January 2020

Resigned: 31 May 2022

Darren L.

Position: Director

Appointed: 18 May 2019

Resigned: 29 November 2019

Janet H.

Position: Director

Appointed: 30 June 2018

Resigned: 24 February 2020

Christian J.

Position: Director

Appointed: 11 May 2018

Resigned: 18 May 2019

John V.

Position: Director

Appointed: 22 August 2017

Resigned: 23 January 2019

Thomas K.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2020

Thomas H.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Jacobus O.

Position: Director

Appointed: 13 June 2017

Resigned: 11 May 2018

Karen W.

Position: Director

Appointed: 30 April 2015

Resigned: 13 June 2017

David C.

Position: Director

Appointed: 30 April 2015

Resigned: 22 August 2017

Santo M.

Position: Secretary

Appointed: 26 November 2014

Resigned: 22 August 2017

Dyfan W.

Position: Director

Appointed: 22 March 2011

Resigned: 30 April 2015

Yoram E.

Position: Director

Appointed: 05 February 2008

Resigned: 11 May 2012

Joseph A.

Position: Secretary

Appointed: 05 February 2008

Resigned: 26 November 2014

Reuven M.

Position: Director

Appointed: 05 February 2008

Resigned: 30 April 2015

Peter R.

Position: Director

Appointed: 29 June 2004

Resigned: 06 December 2010

Ifor W.

Position: Director

Appointed: 01 December 2002

Resigned: 05 February 2008

Dyfan W.

Position: Director

Appointed: 01 November 2002

Resigned: 05 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2001

Resigned: 20 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Director

Appointed: 20 November 2001

Resigned: 20 November 2001

Sian G.

Position: Director

Appointed: 20 November 2001

Resigned: 05 February 2008

Alun J.

Position: Secretary

Appointed: 20 November 2001

Resigned: 05 February 2008

Alun J.

Position: Director

Appointed: 20 November 2001

Resigned: 28 February 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2001

Resigned: 20 November 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Finastra International Limited from London, England. This PSC is categorised as "a limited liability 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.

Finastra International Limited

Four Kingdom Street, Paddington, London, W2 6BD, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 13 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Accountis August 11, 2010
Insightpark PLC August 4, 2004
Nowinvoice PLC June 10, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to 2022-05-31
filed on: 6th, June 2023
Free Download (16 pages)

Company search

Advertisements