Company NameFactset Europe Limited
Company StatusActive
Company Number03758696
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Previous NamesJCF International Limited and Factset Research UK Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Anthony Dell'Isola
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2014(14 years, 11 months after company formation)
Appointment Duration10 years
RoleVp, Tax Planning & Compliance
Country of ResidenceUnited States
Correspondence Address45 Glover Ave.
Norwalk
Connecticut
06850
Director NameGoran Skoko
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameRachel Rebecca Stern
StatusCurrent
Appointed08 July 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address45 Glover Ave.
Norwalk
Connecticut
06850
Director NameGregory Moskoff
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2022(23 years after company formation)
Appointment Duration1 year, 12 months
RolePresident
Country of ResidenceUnited States
Correspondence Address45 Glover Ave.
Norwalk
Connecticut
06850
Director NameColin George Eric Rogers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2005)
RolePublisher
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameJacques Chahine
Date of BirthApril 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1999(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2004)
RoleManaging Director
Correspondence Address133 Andrewes House
Barbican
London
EC2Y 8AY
Secretary NameColin George Eric Rogers
NationalityBritish
StatusResigned
Appointed26 April 1999(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2002)
RolePublisher
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Secretary NameJason Elliot Panzer
NationalityAmerican
StatusResigned
Appointed01 January 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address9 Exeter Road
Shorthills
New Jersey
07078
Director NameMr Scott Beyer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate West 2
1 Snowden Street
London
EC2A 2DQ
Director NameMartin Gijssel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 March 2015)
RoleDirector Of Sales
Country of ResidenceNetherlands
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NamePhilip Anson Hadley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2017)
RoleChairman, Factset Research Systems Inc.
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameErnest Wong
NationalityAmerican
StatusResigned
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 February 2005)
RoleCfo Factset Research Systems I
Correspondence Address885 Pirates Cove
Mamaroneck
New York 10543
Secretary NameMrs Rachel Rebecca Stern
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 July 2020)
RoleGeneral Counsel Factset Resear
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Francois Xavier Bery
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2005(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 May 2013)
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 2
1 Snowden Street
London
EC2A 2DQ
Director NameMr Maurizio Nicolelli
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Andrew Carl Burton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2019)
RoleVp, Director - International Human Resources
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Mark Joseph Hale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameHelen Shan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2018(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2022)
RoleCfo / Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameAlan Bettridge
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2021)
RoleManager
Country of ResidenceHong Kong
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitefactset.com
Telephone020 72477774
Telephone regionLondon

Location

Registered AddressBroadgate Quarter
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Factset Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,580,379
Gross Profit£56,265,054
Net Worth£18,364,195
Cash£21,435,209
Current Liabilities£5,388,094

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

23 July 2002Delivered on: 9 August 2002
Persons entitled: Newstates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of a separate designated interest earning account wherein the sum of £27,190.96 is deposited.
Outstanding
14 September 1999Delivered on: 21 September 1999
Persons entitled: Mahon Estates Limited

Classification: Rent deposit deed
Secured details: The payment of the rents and other sums from time to time due or to become due from the company to the chargee pursuant to the lease dated 14TH september 1999 (including any document supplemental to the said lease).
Particulars: £5,165.00 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax.
Outstanding

Filing History

1 September 2020Full accounts made up to 31 August 2019 (28 pages)
8 July 2020Termination of appointment of Rachel Rebecca Stern as a secretary on 8 July 2020 (1 page)
8 July 2020Appointment of Rachel Rebecca Stern as a secretary on 8 July 2020 (2 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 March 2020Director's details changed for Goran Skoko on 24 September 2019 (2 pages)
2 October 2019Appointment of Alan Bettridge as a director on 24 September 2019 (2 pages)
2 October 2019Appointment of Goran Skoko as a director on 24 September 2019 (2 pages)
4 July 2019Full accounts made up to 31 August 2018 (26 pages)
6 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Andrew Carl Burton as a director on 28 February 2019 (1 page)
16 October 2018Appointment of Helen Shan as a director on 7 October 2018 (2 pages)
16 October 2018Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 (1 page)
4 June 2018Full accounts made up to 31 August 2017 (27 pages)
23 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Mark Joseph Hale as a director on 4 December 2017 (1 page)
5 March 2018Cessation of Factset Uk Limited as a person with significant control on 5 March 2018 (1 page)
5 March 2018Notification of Factset Research Systems Inc. as a person with significant control on 5 March 2018 (1 page)
31 October 2017Auditor's resignation (1 page)
31 October 2017Auditor's resignation (1 page)
11 October 2017Auditor's resignation (1 page)
11 October 2017Auditor's resignation (1 page)
6 June 2017Full accounts made up to 31 August 2016 (28 pages)
6 June 2017Full accounts made up to 31 August 2016 (28 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 April 2017Termination of appointment of Philip Anson Hadley as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Philip Anson Hadley as a director on 1 April 2017 (1 page)
6 June 2016Full accounts made up to 31 August 2015 (28 pages)
6 June 2016Full accounts made up to 31 August 2015 (28 pages)
13 May 2016Director's details changed for Philip Hadley on 12 May 2016 (2 pages)
13 May 2016Director's details changed for Philip Hadley on 12 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mrs Rachel Stern on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Mrs Rachel Stern on 12 May 2016 (1 page)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
16 June 2015Appointment of Mr Mark Joseph Hale as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Mark Joseph Hale as a director on 11 June 2015 (2 pages)
6 June 2015Full accounts made up to 31 August 2014 (29 pages)
6 June 2015Full accounts made up to 31 August 2014 (29 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
2 April 2015Termination of appointment of Martin Gijssel as a director on 23 March 2015 (1 page)
2 April 2015Termination of appointment of Martin Gijssel as a director on 23 March 2015 (1 page)
23 July 2014Appointment of Mr Andrew Carl Burton as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Andrew Carl Burton as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Andrew Carl Burton as a director on 1 July 2014 (2 pages)
11 July 2014Registered office address changed from , Broadgate West 2, 1 Snowden Street, London, EC2A 2DQ on 11 July 2014 (1 page)
11 July 2014Registered office address changed from , Broadgate West 2, 1 Snowden Street, London, EC2A 2DQ on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 11 July 2014 (1 page)
4 June 2014Accounts made up to 31 August 2013 (26 pages)
4 June 2014Accounts made up to 31 August 2013 (26 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
10 April 2014Appointment of Mr Maurizio Nicolelli as a director (2 pages)
10 April 2014Appointment of Mr Mark Anthony Dell'isola as a director (2 pages)
10 April 2014Appointment of Mr Maurizio Nicolelli as a director (2 pages)
10 April 2014Appointment of Mr Mark Anthony Dell'isola as a director (2 pages)
9 April 2014Termination of appointment of Scott Beyer as a director (1 page)
9 April 2014Termination of appointment of Scott Beyer as a director (1 page)
22 May 2013Accounts made up to 31 August 2012 (27 pages)
22 May 2013Accounts made up to 31 August 2012 (27 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Termination of appointment of Francois Bery as a director (1 page)
14 May 2013Termination of appointment of Francois Bery as a director (1 page)
9 January 2013Statement by directors (2 pages)
9 January 2013Statement by directors (2 pages)
9 January 2013Solvency statement dated 31/12/12 (2 pages)
9 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 31/12/2012
(3 pages)
9 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 31/12/2012
(3 pages)
9 January 2013Statement of capital on 9 January 2013
  • GBP 1
(4 pages)
9 January 2013Solvency statement dated 31/12/12 (2 pages)
9 January 2013Statement of capital on 9 January 2013
  • GBP 1
(4 pages)
9 January 2013Statement of capital on 9 January 2013
  • GBP 1
(4 pages)
7 June 2012Accounts made up to 31 August 2011 (26 pages)
7 June 2012Accounts made up to 31 August 2011 (26 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
17 May 2011Accounts made up to 31 August 2010 (24 pages)
17 May 2011Accounts made up to 31 August 2010 (24 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 May 2010Accounts made up to 31 August 2009 (25 pages)
24 May 2010Accounts made up to 31 August 2009 (25 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Scott Beyer on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Philip Hadley on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Scott Beyer on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Philip Hadley on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Martin Gijssel on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Francois Xavier Bery on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Rachel Stern on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mr Francois Xavier Bery on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Rachel Stern on 23 April 2010 (1 page)
26 April 2010Director's details changed for Martin Gijssel on 23 April 2010 (2 pages)
29 June 2009Accounts made up to 31 August 2008 (23 pages)
29 June 2009Accounts made up to 31 August 2008 (23 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
26 August 2008Accounts made up to 31 August 2007 (25 pages)
26 August 2008Accounts made up to 31 August 2007 (25 pages)
28 July 2008Amending 88(2) (2 pages)
28 July 2008Amending 88(2) (2 pages)
21 July 2008Ad 09/07/08\gbp si 1@1=1\gbp ic 34694760/34694761\ (2 pages)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(25 pages)
21 July 2008Nc inc already adjusted 09/06/08 (1 page)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(25 pages)
21 July 2008Nc inc already adjusted 09/06/08 (1 page)
21 July 2008Ad 09/07/08\gbp si 1@1=1\gbp ic 34694760/34694761\ (2 pages)
28 April 2008Return made up to 23/04/08; full list of members (5 pages)
28 April 2008Return made up to 23/04/08; full list of members (5 pages)
14 August 2007Memorandum and Articles of Association (11 pages)
14 August 2007Memorandum and Articles of Association (11 pages)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Ad 18/07/07--------- £ si 22825923@1=22825923 £ ic 11868837/34694760 (2 pages)
7 August 2007Statement of affairs (8 pages)
7 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2007Statement of affairs (8 pages)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Statement of affairs (8 pages)
7 August 2007Ad 18/07/07--------- £ si 22825923@1=22825923 £ ic 11868837/34694760 (2 pages)
7 August 2007£ nc 11868837/34694760 18/07/07 (1 page)
7 August 2007£ nc 11868837/34694760 18/07/07 (1 page)
7 August 2007Statement of affairs (8 pages)
9 July 2007Accounts made up to 31 August 2006 (21 pages)
9 July 2007Accounts made up to 31 August 2006 (21 pages)
2 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/07
(8 pages)
2 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/07
(8 pages)
29 March 2007Statement of affairs (3 pages)
29 March 2007Ad 16/02/07--------- £ si 1339980@1=1339980 £ ic 10528857/11868837 (2 pages)
29 March 2007Ad 16/02/07--------- £ si 1339980@1=1339980 £ ic 10528857/11868837 (2 pages)
29 March 2007Statement of affairs (3 pages)
28 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2007Nc inc already adjusted 16/02/07 (2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 March 2007Nc inc already adjusted 16/02/07 (2 pages)
5 October 2006Accounts made up to 31 August 2005 (16 pages)
5 October 2006Accounts made up to 31 August 2005 (16 pages)
16 June 2006Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page)
16 June 2006Registered office changed on 16/06/06 from: one angel court, london, EC2R 7HJ (1 page)
17 May 2006Delivery ext'd 3 mth 31/08/05 (1 page)
17 May 2006Delivery ext'd 3 mth 31/08/05 (1 page)
16 May 2006Return made up to 23/04/06; full list of members (8 pages)
16 May 2006Return made up to 23/04/06; full list of members (8 pages)
6 October 2005Accounts made up to 31 August 2004 (17 pages)
6 October 2005Accounts made up to 31 August 2004 (17 pages)
4 October 2005Statement of affairs (4 pages)
4 October 2005Nc inc already adjusted 01/09/05 (1 page)
4 October 2005Statement of affairs (4 pages)
4 October 2005Nc inc already adjusted 01/09/05 (1 page)
4 October 2005Ad 01/09/05--------- £ si 10527857@1=10527857 £ ic 1000/10528857 (2 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2005Ad 01/09/05--------- £ si 10527857@1=10527857 £ ic 1000/10528857 (2 pages)
4 October 2005Statement of affairs (5 pages)
4 October 2005Statement of affairs (5 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
8 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
5 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(8 pages)
5 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(8 pages)
16 March 2005Registered office changed on 16/03/05 from: one angel court london EC2R 7HJ (1 page)
16 March 2005Registered office changed on 16/03/05 from: one angel court london EC2R 7HJ (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 21 curtain road, london, EC2A 3LW (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: 21 curtain road london EC2A 3LW (1 page)
25 February 2005Company name changed factset research uk LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed factset research uk LIMITED\certificate issued on 25/02/05 (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
8 February 2005Company name changed jcf international LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed jcf international LIMITED\certificate issued on 08/02/05 (2 pages)
13 January 2005Accounts made up to 31 December 2003 (15 pages)
13 January 2005Accounts made up to 31 December 2003 (15 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
5 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
5 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
22 June 2004Return made up to 23/04/04; full list of members (7 pages)
22 June 2004Return made up to 23/04/04; full list of members (7 pages)
22 August 2003Accounts made up to 31 December 2002 (15 pages)
22 August 2003Accounts made up to 31 December 2002 (15 pages)
17 April 2003Return made up to 23/04/03; full list of members (7 pages)
17 April 2003Return made up to 23/04/03; full list of members (7 pages)
28 October 2002Accounts made up to 31 December 2001 (16 pages)
28 October 2002Accounts made up to 31 December 2001 (16 pages)
26 September 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Registered office changed on 23/09/02 from: 3RD floor 7 plough yard, london, EC2A 3LP (1 page)
23 September 2002Registered office changed on 23/09/02 from: 3RD floor 7 plough yard london EC2A 3LP (1 page)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 September 2001Accounts made up to 31 December 2000 (15 pages)
17 September 2001Accounts made up to 31 December 2000 (15 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
30 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
2 November 2000Accounts made up to 31 December 1999 (12 pages)
17 July 2000Return made up to 23/04/00; full list of members (6 pages)
17 July 2000Return made up to 23/04/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 85 queen victoria street london EC4V 4JL (1 page)
23 March 2000Registered office changed on 23/03/00 from: 85 queen victoria street, london, EC4V 4JL (1 page)
29 September 1999Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (1 page)
29 September 1999Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000 (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
1 June 1999Registered office changed on 01/06/99 from: kingsway house 103 kingsway, london, WC2B 6AW (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
2 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1999Incorporation (10 pages)
23 April 1999Incorporation (10 pages)