Company NameFundtech UK Limited
Company StatusDissolved
Company Number03680351
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Dissolution Date21 October 2020 (3 years, 6 months ago)
Previous NameAkademy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Edward Kilroy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameReuven Ben Menachem
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed29 December 1998(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 22 May 2008)
RoleExecutive Officer
Correspondence Address380 Rector Place No 5f
New York
Ny 10280
United States
Director NameMichael Carus
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2002)
RoleEvp & Chief Financial Officer
Correspondence Address6 Fowler Drive
West Orange
New Jersey 07052
United States
Director NameMr David Deller
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2006)
RoleCompany Manager
Correspondence Address38 Raymond Road
Maidenhead
Berkshire
SL4 3RZ
Secretary NameMichael Hyman
NationalityAmerican
StatusResigned
Appointed29 December 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2002)
RoleGeneral Council/Corp Sec
Correspondence Address30 Montgomery Street
Ste 501
Jersey City
Nj 07302
United States
Director NameYoram Bibring
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed28 November 2002(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2012)
RoleCompany Manager
Country of ResidenceUnited States
Correspondence Address16-11 Alden Terrace
Fair Lawn
Bergen Nj 07410-3586
Foreign
Secretary NameJoseph J Aulenti
NationalityAmerican
StatusResigned
Appointed28 November 2002(3 years, 11 months after company formation)
Appointment Duration12 years (resigned 26 November 2014)
RoleSvp & General Counsel
Correspondence Address237 Pepper Ridge Road
Stamford
Fairfield Ct06905
United States
Director NameJodeph P Mazzetti
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2012)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address8 Winant Road
Princeton
Nj 08540
United States
Director NameMark Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHigh Bisham Springfield Lane
Colgate
West Sussex
RH12 4TA
Director NameMr Peter William Reynolds
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street New Broad Street
London
EC2M 1JD
Secretary NameMr Santo Manna
StatusResigned
Appointed26 November 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2017)
RoleCompany Director
Correspondence AddressBevis Marks Floor 7
6 Bevis Marks
London
EC2M 7BA
Director NameMrs Karen Weaver
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBevis Marks Floor 7
6 Bevis Marks
London
EC2M 7BA
Director NameMr David Alan Caldwell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBevis Marks Floor 7
6 Bevis Marks
London
EC2M 7BA
Director NameMr Gerrard Bruce Schmid
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBevis Marks Floor 7
6 Bevis Marks
London
EC2M 7BA
Director NameMr Johannes Jacobus Olivier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 2017(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr John Edward Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2017(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street
Paddington
London
W2 6BD
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(18 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitefundtech.com

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Fundtech LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,384,410
Net Worth£1,805,380
Cash£44,532
Current Liabilities£864,412

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

13 June 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding Inc as International Security Agent

Classification: A registered charge
Outstanding

Filing History

29 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (3 pages)
29 August 2017Appointment of Mr John Edward Van Harken as a director on 22 August 2017 (2 pages)
25 August 2017Termination of appointment of Santo Manna as a secretary on 22 August 2017 (1 page)
25 August 2017Termination of appointment of David Alan Caldwell as a director on 22 August 2017 (1 page)
25 August 2017Appointment of Mr Thomas Edward Timothy Homer as a director on 22 August 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Notification of Finastra Holdings Limited as a person with significant control on 13 June 2017 (1 page)
25 July 2017Termination of appointment of Karen Weaver as a director on 13 June 2017 (1 page)
25 July 2017Appointment of Mr Thomas Edward Kilroy as a director on 13 June 2017 (2 pages)
25 July 2017Appointment of Mr Johannes Jacobus Olivier as a director on 13 June 2017 (2 pages)
25 July 2017Termination of appointment of Gerrard Bruce Schmid as a director on 13 June 2017 (1 page)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 June 2017Registration of charge 036803510001, created on 13 June 2017 (45 pages)
24 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (9 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
22 December 2015Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to Bevis Marks Floor 7 6 Bevis Marks London EC2M 7BA on 22 December 2015 (1 page)
1 December 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Appointment of Mr David Alan Caldwell as a director on 30 April 2015 (2 pages)
15 June 2015Termination of appointment of Peter Reynolds as a director on 30 April 2015 (1 page)
15 June 2015Appointment of Mrs Karen Weaver as a director on 30 April 2015 (2 pages)
15 June 2015Appointment of Mr Gerrard Bruce Schmid as a director on 30 April 2015 (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (9 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
4 December 2014Appointment of Mr Santo Manna as a secretary on 26 November 2014 (2 pages)
3 December 2014Termination of appointment of Mark Wilson as a director on 31 December 2013 (1 page)
3 December 2014Appointment of Mr Peter Reynolds as a director on 29 January 2014 (2 pages)
3 December 2014Termination of appointment of Jodeph P Mazzetti as a director on 30 September 2012 (1 page)
3 December 2014Termination of appointment of Joseph J Aulenti as a secretary on 26 November 2014 (1 page)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
28 February 2013Termination of appointment of Yoram Bibring as a director (1 page)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 May 2012Full accounts made up to 31 December 2011 (9 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (9 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
7 May 2010Full accounts made up to 31 December 2009 (10 pages)
15 December 2009Director's details changed for Mark Wilson on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Jodeph P Mazzetti on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Yoram Bibring on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
4 March 2009Full accounts made up to 31 December 2008 (9 pages)
11 December 2008Return made up to 08/12/08; full list of members (4 pages)
2 July 2008Director appointed jodeph p mazzetti (2 pages)
24 June 2008Appointment terminated director reuven ben menachem (1 page)
24 June 2008Director appointed mark wilson (2 pages)
19 June 2008Full accounts made up to 31 December 2007 (9 pages)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
1 April 2007Full accounts made up to 31 December 2006 (9 pages)
16 January 2007Director resigned (1 page)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
23 May 2006Full accounts made up to 31 December 2005 (9 pages)
1 December 2005Return made up to 08/12/05; full list of members (7 pages)
17 May 2005Full accounts made up to 31 December 2004 (9 pages)
25 November 2004Return made up to 08/12/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 December 2003 (9 pages)
4 December 2003Return made up to 08/12/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 December 2002 (9 pages)
22 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
6 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
11 December 2001Return made up to 08/12/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (10 pages)
13 December 2000Return made up to 08/12/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (10 pages)
10 January 2000Return made up to 08/12/99; full list of members (7 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
20 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999£ nc 100/100000 12/01/99 (1 page)
19 January 1999Registered office changed on 19/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Ad 29/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1999New director appointed (2 pages)
24 December 1998Company name changed akademy LIMITED\certificate issued on 29/12/98 (2 pages)
8 December 1998Incorporation (14 pages)