Figtree Systems Europe Limited LONDON


Figtree Systems Europe started in year 1990 as Private Limited Company with registration number 02481984. The Figtree Systems Europe company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 167-169 Great Portland Street. Postal code: W1W 5PF. Since 2021/06/22 Figtree Systems Europe Limited is no longer carrying the name Ntt Data Figtree Systems Europe.

There is a single director in the firm at the moment - Ian W., appointed on 16 June 2021. In addition, a secretary was appointed - Ben D., appointed on 30 March 2023. Currently 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.

Figtree Systems Europe Limited Address / Contact

Office Address 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02481984
Date of Incorporation Fri, 16th Mar 1990
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ben D.

Position: Secretary

Appointed: 30 March 2023

Ian W.

Position: Director

Appointed: 16 June 2021

George H.

Position: Secretary

Resigned: 30 November 1992

Michael B.

Position: Secretary

Appointed: 16 June 2021

Resigned: 30 March 2023

Ricky A.

Position: Director

Appointed: 21 December 2012

Resigned: 30 May 2019

Mark B.

Position: Secretary

Appointed: 03 September 2010

Resigned: 16 June 2021

Srinivasan R.

Position: Director

Appointed: 11 February 2008

Resigned: 16 April 2010

Brendan D.

Position: Secretary

Appointed: 09 August 2005

Resigned: 03 September 2010

Mark B.

Position: Director

Appointed: 20 February 2004

Resigned: 16 June 2021

Warwick H.

Position: Director

Appointed: 20 February 2004

Resigned: 08 September 2005

John C.

Position: Director

Appointed: 25 March 2002

Resigned: 10 May 2007

Lynne G.

Position: Secretary

Appointed: 30 June 2001

Resigned: 09 August 2005

Martin M.

Position: Director

Appointed: 14 November 2000

Resigned: 23 August 2003

Marek B.

Position: Director

Appointed: 01 September 2000

Resigned: 18 March 2003

Martin B.

Position: Director

Appointed: 01 September 2000

Resigned: 14 January 2004

Richard T.

Position: Director

Appointed: 01 September 2000

Resigned: 14 January 2004

Amy D.

Position: Director

Appointed: 01 September 2000

Resigned: 08 September 2005

Antony W.

Position: Director

Appointed: 01 September 2000

Resigned: 16 October 2002

Lambourn Insurance Services Limited

Position: Secretary

Appointed: 01 September 2000

Resigned: 22 June 2001

Richard M.

Position: Director

Appointed: 31 August 2000

Resigned: 01 September 2000

Stephen T.

Position: Director

Appointed: 03 July 1998

Resigned: 31 March 2000

Eastgate Insurance Services Limited

Position: Secretary

Appointed: 03 July 1998

Resigned: 01 September 2000

Peter G.

Position: Director

Appointed: 03 July 1998

Resigned: 01 September 2000

Alan Q.

Position: Director

Appointed: 03 July 1998

Resigned: 10 July 2000

James C.

Position: Director

Appointed: 03 July 1998

Resigned: 18 August 2000

Brian L.

Position: Director

Appointed: 06 December 1997

Resigned: 22 March 2000

Brian L.

Position: Secretary

Appointed: 01 October 1996

Resigned: 03 July 1998

Paul H.

Position: Director

Appointed: 15 May 1996

Resigned: 21 December 2012

Imtiaz H.

Position: Director

Appointed: 15 March 1996

Resigned: 01 September 2000

Francis B.

Position: Director

Appointed: 01 October 1995

Resigned: 16 October 1997

Lisa W.

Position: Secretary

Appointed: 27 October 1994

Resigned: 01 October 1996

Julian K.

Position: Director

Appointed: 27 October 1994

Resigned: 01 September 2000

Jane L.

Position: Secretary

Appointed: 16 September 1993

Resigned: 27 October 1994

Margaret H.

Position: Secretary

Appointed: 30 November 1992

Resigned: 24 August 1993

John H.

Position: Director

Appointed: 16 March 1992

Resigned: 24 August 1993

Peter L.

Position: Director

Appointed: 16 March 1992

Resigned: 15 February 1995

George H.

Position: Director

Appointed: 16 March 1992

Resigned: 28 April 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Constellation Software Uk Holdco Ltd from Chippenham, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ntt Data Corporation that put Tokyo, Japan as the address. This PSC has a legal form of "a publicly traded company listed and trading on the first section of the tokyo stock exchange (code 96130)", 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. Then there is Tetsu S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Constellation Software Uk Holdco Ltd

Unit A1 Methuen Park, Chippenham, Ontario, SN14 0GT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09206065
Notified on 16 June 2021
Nature of control: significiant influence or control

Ntt Data Corporation

Toyosu Centre Building Toyosu, 3-3-3 Koto-Ku, Tokyo, Japan

Legal authority Japanese Law
Legal form Publicly Traded Company Listed And Trading On The First Section Of The Tokyo Stock Exchange (Code 96130)
Country registered Japan
Place registered Legal Affairs Bureau
Registration number 0106-01-021385
Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tetsu S.

Notified on 30 June 2016
Ceased on 30 May 2019
Nature of control: significiant influence or control

Company previous names

Ntt Data Figtree Systems Europe June 22, 2021
Figtree Systems (europe) June 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 391 3351 126 1931 011 00085 073683 150
Current Assets1 904 2182 089 8111 719 7042 100 0813 385 268
Debtors512 883963 618708 7042 015 0082 702 118
Net Assets Liabilities1 215 3091 269 5141 153 292  
Other Debtors 500 000127 34265 52864 397
Other
Accrued Liabilities Deferred Income619 754732 897506 821650 638759 086
Accumulated Amortisation Impairment Intangible Assets47 54851 66653 984  
Administrative Expenses200 139171 243203 916145 395100 955
Average Number Employees During Period76777
Cost Sales1 357 5851 210 6111 359 9881 050 8031 423 032
Creditors696 047823 317567 1141 019 7432 103 775
Distribution Costs114 215103 30948 832  
Fixed Assets7 1383 0207025 933 
Gross Profit Loss254 944304 145115 78278 393295 189
Increase From Amortisation Charge For Year Intangible Assets 4 1182 318702 
Intangible Assets7 1383 020702  
Intangible Assets Gross Cost54 68654 68654 686  
Interest Payable Similar Charges Finance Costs9 573 28 08819 
Net Current Assets Liabilities1 208 1711 266 4941 152 5901 080 3381 281 493
Operating Profit Loss-59 41029 593-88 134-67 002194 234
Other Creditors 71 24946 937 7 509
Other Interest Receivable Similar Income Finance Income 24 612   
Prepayments Accrued Income161 407175 215127 342  
Profit Loss On Ordinary Activities After Tax-68 98354 205-116 222  
Profit Loss On Ordinary Activities Before Tax-68 98354 205-116 222-67 021194 234
Taxation Social Security Payable23 14318 58813 3566 69915 166
Total Assets Less Current Liabilities1 215 3091 269 5141 153 2921 086 2711 284 912
Trade Creditors Trade Payables53 15071 832 1 36018 343
Trade Debtors Trade Receivables351 476288 40381 362211 480349 721
Turnover Revenue1 612 5291 514 7561 475 7701 129 196921 143
Audit Fees Expenses  39 60020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment  14 5801 5333 875
Amortisation Expense Intangible Assets  2 318702 
Amounts Owed By Group Undertakings  500 0001 738 0002 288 000
Amounts Owed To Group Undertakings  46 937347 5501 244 181
Comprehensive Income Expense  -116 222-67 021198 641
Depreciation Expense Property Plant Equipment   1 5332 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 580172
Disposals Property Plant Equipment   14 580172
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss   1 7293 876
Increase From Depreciation Charge For Year Property Plant Equipment   1 5332 514
Interest Expense On Bank Overdrafts  28 08819 
Number Shares Issued Fully Paid   974 68693 500
Other Deferred Tax Expense Credit    -4 407
Par Value Share   11
Pension Other Post-employment Benefit Costs Other Pension Costs  49 09137 06649 144
Profit Loss  -116 222-67 021198 641
Property Plant Equipment Gross Cost  14 5807 4667 294
Property Plant Equipment Including Right-of-use Assets   5 9333 419
Social Security Costs  39 76623 13145 954
Staff Costs Employee Benefits Expense  470 132470 501647 040
Tax Expense Credit Applicable Tax Rate  -19-19-19
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -4 407
Total Current Tax Expense Credit    -4 407
Disposals Decrease In Amortisation Impairment Intangible Assets   54 686 
Disposals Intangible Assets   54 686 
Increase Decrease In Property Plant Equipment   7 466 
Intangible Assets Including Right-of-use Assets  702  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, September 2023
Free Download (18 pages)

Company search