Company NameFinancial Models Corporation Limited
DirectorsChristen Roux Bremner and Brian N. Schell
Company StatusActive
Company Number02456103
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)
Previous NamesDateurban Limited and Financial Models Company (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Christen Roux Bremner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Brian N. Schell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(33 years, 11 months after company formation)
Appointment Duration5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameRichard William Arnold
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2003)
RoleCorporate Counsel
Correspondence Address159 Toris Court
Oakville
Ontario L6l 5j7
Canada
Director NameStamos Demetrios Katotakis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 20 April 2005)
RolePresident Ceo
Correspondence Address9 Edgehill Road
Toronto
Ontario M9a 4ni
Canada
Secretary NameWilliam Waters
NationalityCanadian
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration12 years (resigned 10 January 2005)
RoleCompany Director
Correspondence Address21 Eastbourne Avenue
Toronto
M5p 2e8
Director NameJames Edmond Durack
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Leopold Road
Wimbledon
London
SW19 7JD
Director NamePhil Banas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2005)
RoleManaging Director
Correspondence AddressBushy Bit House Back Lane
Purfleet
Essex
RM19 1NU
Director NameMr Kevin Lawrence Milne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2006)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address62 Spurgate
Hutton
Brentwood
Essex
CM13 2JT
Director NameMr William Charles Stone
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2005(15 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 February 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address80 Lamberton Road
Windsor
Ct
06095
Director NameMr Normand Augustine Boulanger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(16 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 September 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address80 Lamberon Road
Windsor
Ct
06095
Director NameMr Patrick John Louis Pedonti
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(16 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 December 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address80 Lamberton Road
Windsor
Ct
06095
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 January 2005(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitefmco.com

Location

Registered AddressThe Rex Building
62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £1Ss&c Technologies Holdings Europe Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£13,964,000
Cash£30,000
Current Liabilities£8,699,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

16 April 2018Delivered on: 25 April 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 July 2015Delivered on: 13 July 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Particulars: None.
Outstanding
27 December 2012Delivered on: 3 January 2013
Satisfied on: 13 July 2015
Persons entitled: Deutsche Bank Ag New York Branch as Administrative Agent

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 May 1996Delivered on: 30 May 1996
Satisfied on: 8 November 2008
Persons entitled: Canadian Imperial Bank of Commerce of Greater Toronto

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1990Delivered on: 3 April 1990
Satisfied on: 8 November 2008
Persons entitled: Sbc Properties (UK) Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £42,940 and all other monies credited to the account.
Fully Satisfied

Filing History

9 April 2024Confirmation statement made on 31 March 2024 with updates (4 pages)
7 December 2023Appointment of Mr. Brian Norman Schell as a director on 1 December 2023 (2 pages)
7 December 2023Termination of appointment of Patrick John Louis Pedonti as a director on 1 December 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (22 pages)
29 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 93,310,621
(3 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (22 pages)
17 August 2022Registered office address changed from The Rex Building 62 Queen Street Place London EC4R 1EB England to The Rex Building 62 Queen Street London EC4R 1EB on 17 August 2022 (1 page)
16 August 2022Registered office address changed from 1 st Martins Le Grand London EC1A 4AS to The Rex Building 62 Queen Street Place London EC4R 1EB on 16 August 2022 (1 page)
12 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
12 April 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 93,310,620.00
(4 pages)
9 March 2022Memorandum and Articles of Association (30 pages)
9 March 2022Resolutions
  • RES13 ‐ Removal of restriction on authorised share capital 29/12/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2021Full accounts made up to 31 December 2020 (23 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
5 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 93,310,619
(3 pages)
17 December 2020Full accounts made up to 31 December 2019 (21 pages)
17 September 2020Appointment of Ms Christen Roux Bremner as a director on 15 September 2020 (2 pages)
17 September 2020Termination of appointment of Normand Augustine Boulanger as a director on 15 September 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 October 2019Solvency Statement dated 11/10/19 (1 page)
31 October 2019Statement of capital on 31 October 2019
  • GBP 91,032,744
(5 pages)
31 October 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 11/10/2019
(5 pages)
31 October 2019Statement by Directors (1 page)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
8 February 2019Termination of appointment of William Charles Stone as a director on 1 February 2019 (1 page)
7 December 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 91,032,744
(8 pages)
26 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital 13/11/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2018Cessation of Ss&C Technologies Holdings Europe S.A.R.L as a person with significant control on 12 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
25 April 2018Registration of charge 024561030005, created on 16 April 2018 (19 pages)
19 April 2018Confirmation statement made on 31 March 2018 with no updates (2 pages)
28 February 2018Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017 (2 pages)
24 November 2017Full accounts made up to 31 December 2016 (22 pages)
24 November 2017Full accounts made up to 31 December 2016 (22 pages)
24 August 2017Second filing of Confirmation Statement dated 31/03/2017 (7 pages)
24 August 2017Second filing of Confirmation Statement dated 31/03/2017 (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/08/2017.
(6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/08/2017.
(6 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,103,492
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,103,492
(6 pages)
24 March 2016Full accounts made up to 31 December 2014 (14 pages)
24 March 2016Full accounts made up to 31 December 2014 (14 pages)
13 July 2015Registration of charge 024561030004, created on 8 July 2015 (42 pages)
13 July 2015Satisfaction of charge 3 in full (1 page)
13 July 2015Registration of charge 024561030004, created on 8 July 2015 (42 pages)
13 July 2015Satisfaction of charge 3 in full (1 page)
13 July 2015Registration of charge 024561030004, created on 8 July 2015 (42 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,103,492
(6 pages)
14 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,103,492
(6 pages)
10 November 2014Full accounts made up to 31 December 2013 (15 pages)
10 November 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,103,492
(6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,103,492
(6 pages)
24 April 2014Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
9 January 2014Full accounts made up to 31 December 2012 (23 pages)
9 January 2014Full accounts made up to 31 December 2012 (23 pages)
16 August 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
16 August 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
10 April 2013Registered office address changed from 1St Floor 12 Arthur Street London EC4R 9AD on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 1St Floor 12 Arthur Street London EC4R 9AD on 10 April 2013 (2 pages)
28 January 2013Resolutions
  • RES13 ‐ Terms of transactions approved 18/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2013Resolutions
  • RES13 ‐ Terms of transactions approved 18/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2013Accounts for a dormant company made up to 29 February 2012 (5 pages)
17 January 2013Accounts for a dormant company made up to 29 February 2012 (5 pages)
10 January 2013Register(s) moved to registered office address (2 pages)
10 January 2013Register(s) moved to registered office address (2 pages)
10 January 2013Termination of appointment of Eversecretary Limited as a secretary (2 pages)
10 January 2013Termination of appointment of Eversecretary Limited as a secretary (2 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (3 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (3 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (2 pages)
24 January 2012Director's details changed for Patrick John Louis Pedonti on 28 December 2011 (2 pages)
18 January 2012Director's details changed for Normand Augustin Boulanger on 28 December 2011 (3 pages)
18 January 2012Director's details changed for Normand Augustin Boulanger on 28 December 2011 (3 pages)
13 January 2012Director's details changed for William Charles Stone on 28 November 2011 (2 pages)
13 January 2012Director's details changed for William Charles Stone on 28 November 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
14 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
14 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
19 April 2011Registered office address changed from One Wood Street London EC2V 7WS on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from One Wood Street London EC2V 7WS on 19 April 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
23 December 2010Register inspection address has been changed (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
23 December 2010Register inspection address has been changed (1 page)
23 December 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 May 2009Full accounts made up to 28 February 2008 (5 pages)
19 May 2009Full accounts made up to 28 February 2009 (4 pages)
19 May 2009Full accounts made up to 28 February 2008 (5 pages)
19 May 2009Full accounts made up to 28 February 2009 (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
13 January 2009Registered office changed on 13/01/2009 from senator house 85 queen victoria street london EC4V 4JL (1 page)
13 January 2009Registered office changed on 13/01/2009 from senator house 85 queen victoria street london EC4V 4JL (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 June 2008Return made up to 29/12/07; full list of members (6 pages)
20 June 2008Return made up to 29/12/07; full list of members (6 pages)
10 January 2008Full accounts made up to 28 February 2007 (16 pages)
10 January 2008Full accounts made up to 28 February 2007 (16 pages)
19 August 2007Full accounts made up to 28 February 2006 (14 pages)
19 August 2007Full accounts made up to 28 February 2006 (14 pages)
14 February 2007Ad 27/12/06--------- £ si 157642@1 (2 pages)
14 February 2007Statement of affairs (6 pages)
14 February 2007Ad 27/12/06--------- £ si 157642@1 (2 pages)
14 February 2007Statement of affairs (6 pages)
9 February 2007Return made up to 29/12/06; full list of members (3 pages)
9 February 2007Return made up to 29/12/06; full list of members (3 pages)
26 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2007Nc inc already adjusted 27/12/06 (1 page)
26 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2007Nc inc already adjusted 27/12/06 (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
10 January 2006Return made up to 29/12/05; full list of members (2 pages)
10 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Full accounts made up to 28 February 2005 (15 pages)
9 January 2006Full accounts made up to 28 February 2005 (15 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
14 February 2005Return made up to 29/12/04; full list of members (5 pages)
14 February 2005Return made up to 29/12/04; full list of members (5 pages)
5 January 2005Full accounts made up to 29 February 2004 (15 pages)
5 January 2005Full accounts made up to 29 February 2004 (15 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
12 January 2004Secretary's particulars changed (1 page)
12 January 2004Secretary's particulars changed (1 page)
7 January 2004Full accounts made up to 28 February 2003 (15 pages)
7 January 2004Full accounts made up to 28 February 2003 (15 pages)
27 September 2003Resolutions
  • RES13 ‐ Actions implemented 04/09/03
(2 pages)
27 September 2003Resolutions
  • RES13 ‐ Actions implemented 04/09/03
(2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
9 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Full accounts made up to 28 February 2002 (15 pages)
31 December 2002Full accounts made up to 28 February 2002 (15 pages)
28 March 2002Full accounts made up to 28 February 2001 (13 pages)
28 March 2002Full accounts made up to 28 February 2001 (13 pages)
14 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 February 2002Director resigned (1 page)
14 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 February 2002Director resigned (1 page)
31 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
31 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
2 April 2001Return made up to 29/12/00; full list of members (6 pages)
2 April 2001Return made up to 29/12/00; full list of members (6 pages)
22 March 2001Full accounts made up to 29 February 2000 (13 pages)
22 March 2001Full accounts made up to 29 February 2000 (13 pages)
3 January 2001Delivery ext'd 3 mth 29/02/00 (1 page)
3 January 2001Delivery ext'd 3 mth 29/02/00 (1 page)
6 April 2000Full accounts made up to 28 February 1999 (13 pages)
6 April 2000Full accounts made up to 28 February 1999 (13 pages)
4 February 2000Return made up to 29/12/99; full list of members (7 pages)
4 February 2000Return made up to 29/12/99; full list of members (7 pages)
4 February 1999New director appointed (1 page)
4 February 1999New director appointed (1 page)
14 January 1999Return made up to 29/12/98; no change of members (4 pages)
14 January 1999Return made up to 29/12/98; no change of members (4 pages)
16 December 1998Full accounts made up to 28 February 1998 (12 pages)
16 December 1998Full accounts made up to 28 February 1998 (12 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
12 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Full accounts made up to 28 February 1997 (14 pages)
6 January 1998Full accounts made up to 28 February 1997 (14 pages)
27 August 1997Return made up to 29/12/96; full list of members (6 pages)
27 August 1997Return made up to 29/12/96; full list of members (6 pages)
6 September 1996Return made up to 29/12/95; full list of members (8 pages)
6 September 1996Return made up to 29/12/95; full list of members (8 pages)
2 September 1996Full accounts made up to 29 February 1996 (14 pages)
2 September 1996Full accounts made up to 29 February 1996 (14 pages)
30 May 1996Particulars of mortgage/charge (8 pages)
30 May 1996Particulars of mortgage/charge (8 pages)
6 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 March 1996Conso 26/02/96 (1 page)
6 March 1996Memorandum and Articles of Association (48 pages)
6 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 March 1996Memorandum and Articles of Association (48 pages)
6 March 1996Memorandum and Articles of Association (48 pages)
6 March 1996Conso 26/02/96 (1 page)
6 March 1996Memorandum and Articles of Association (48 pages)
6 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1996Full accounts made up to 28 February 1995 (15 pages)
22 January 1996Full accounts made up to 28 February 1995 (15 pages)
21 March 1995Registered office changed on 21/03/95 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page)
21 March 1995Registered office changed on 21/03/95 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page)
16 January 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 16/01/95
(5 pages)
16 January 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 16/01/95
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 September 1994Full accounts made up to 28 February 1994 (15 pages)
12 September 1994Full accounts made up to 28 February 1994 (15 pages)
17 January 1994Return made up to 29/12/93; full list of members (5 pages)
17 January 1994Return made up to 29/12/93; full list of members (5 pages)
27 May 1993Full accounts made up to 28 February 1993 (14 pages)
27 May 1993Full accounts made up to 28 February 1993 (14 pages)
23 February 1993Auditor's resignation (1 page)
23 February 1993Auditor's resignation (1 page)
13 January 1993Return made up to 29/12/92; no change of members (4 pages)
13 January 1993Return made up to 29/12/92; no change of members (4 pages)
22 December 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 November 1992Full accounts made up to 28 February 1992 (15 pages)
8 November 1992Full accounts made up to 28 February 1992 (15 pages)
9 March 1992Full accounts made up to 28 February 1991 (15 pages)
9 March 1992Full accounts made up to 28 February 1991 (15 pages)
4 March 1992Return made up to 29/12/91; full list of members (5 pages)
4 March 1992Return made up to 29/12/91; full list of members (5 pages)
28 February 1992Director resigned;new director appointed (2 pages)
28 February 1992Director resigned;new director appointed (2 pages)
16 February 1992Ad 28/09/91--------- £ si 12500@63=787500 £ ic 158342/945842 (2 pages)
16 February 1992Ad 28/09/91--------- £ si 12500@63=787500 £ ic 158342/945842 (2 pages)
25 November 1991Secretary resigned;new secretary appointed (2 pages)
25 November 1991Secretary resigned;new secretary appointed (2 pages)
19 October 1990Accounting reference date shortened from 31/03 to 28/02 (1 page)
19 October 1990Accounting reference date shortened from 31/03 to 28/02 (1 page)
18 October 1990Company name changed financial models company (uk) li mited\certificate issued on 19/10/90 (2 pages)
18 October 1990Company name changed financial models company (uk) li mited\certificate issued on 19/10/90 (2 pages)
30 May 1990Ad 02/04/90--------- £ si [email protected]=840 £ si 2500@63=157500 £ ic 2/158342 (2 pages)
30 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 May 1990Ad 02/04/90--------- £ si [email protected]=840 £ si 2500@63=157500 £ ic 2/158342 (2 pages)
30 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
3 April 1990Particulars of mortgage/charge (3 pages)
27 March 1990New director appointed (2 pages)
27 March 1990New director appointed (2 pages)
6 March 1990Company name changed dateurban LIMITED\certificate issued on 07/03/90 (2 pages)
6 March 1990Company name changed dateurban LIMITED\certificate issued on 07/03/90 (2 pages)
23 February 1990Registered office changed on 23/02/90 from: 2 baches st, london, N1 6UB (1 page)
23 February 1990Secretary resigned;new secretary appointed (2 pages)
23 February 1990Registered office changed on 23/02/90 from: 2 baches st, london, N1 6UB (1 page)
23 February 1990Secretary resigned;new secretary appointed (2 pages)
29 December 1989Incorporation (9 pages)
29 December 1989Incorporation (9 pages)