London
EC2A 2DQ
Secretary Name | Rachel Rebecca Stern |
---|---|
Status | Current |
Appointed | 08 July 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Scott Beyer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mrs Rachel Rebecca Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Francois Xavier Bery |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2005(4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 May 2013) |
Role | Vp International Finance |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Martin Gijssel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2005(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 May 2015) |
Role | Director Of Sales Europe Facts |
Country of Residence | Netherlands |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Maurizio Nicolelli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2014(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Franck Andre Roger Gossieaux |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 June 2020) |
Role | Sales Director International Investment Management |
Country of Residence | France |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Helen Shan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Adele Govender |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Alan Bettridge |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2021) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Website | factset.com |
---|---|
Telephone | 020 30097000 |
Telephone region | London |
Registered Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Factset Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,147,101 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Full accounts made up to 31 August 2019 (16 pages) |
8 July 2020 | Termination of appointment of Rachel Rebecca Stern as a secretary on 8 July 2020 (1 page) |
8 July 2020 | Appointment of Rachel Rebecca Stern as a secretary on 8 July 2020 (2 pages) |
26 June 2020 | Termination of appointment of Franck Andre Roger Gossieaux as a director on 7 June 2020 (1 page) |
3 March 2020 | Director's details changed for Goran Skoko on 24 September 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Alan Bettridge as a director on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Goran Skoko as a director on 24 September 2019 (2 pages) |
11 June 2019 | Full accounts made up to 31 August 2018 (15 pages) |
15 April 2019 | Termination of appointment of Maurizio Nicolelli as a director on 4 September 2018 (1 page) |
15 April 2019 | Appointment of Helen Shan as a director on 5 September 2018 (2 pages) |
15 April 2019 | Termination of appointment of Helen Shan as a director on 15 April 2019 (1 page) |
15 April 2019 | Appointment of Director Adele Govender as a director on 15 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 August 2017 (15 pages) |
5 March 2018 | Notification of Factset Research Systems Inc. as a person with significant control on 5 March 2018 (1 page) |
5 March 2018 | Cessation of Factset Europe S a R L as a person with significant control on 5 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
31 October 2017 | Auditor's resignation (1 page) |
31 October 2017 | Auditor's resignation (1 page) |
11 October 2017 | Auditor's resignation (1 page) |
11 October 2017 | Auditor's resignation (1 page) |
6 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
6 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
16 June 2015 | Appointment of Mr Franck Andre Roger Gossieaux as a director on 11 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Franck Andre Roger Gossieaux as a director on 11 June 2015 (2 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
6 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
21 May 2015 | Termination of appointment of Martin Gijssel as a director on 9 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Martin Gijssel as a director on 9 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Martin Gijssel as a director on 9 May 2015 (1 page) |
6 January 2015 | Register inspection address has been changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom to Broadgate Quarter 1 Snowden Street London EC2A 2DQ (1 page) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register inspection address has been changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom to Broadgate Quarter 1 Snowden Street London EC2A 2DQ (1 page) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
11 July 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Broadgate West 2 1 Snowden Street London EC2A 2DQ on 11 July 2014 (1 page) |
4 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
4 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
10 April 2014 | Appointment of Mr Maurizio Nicolelli as a director (2 pages) |
10 April 2014 | Appointment of Mr Maurizio Nicolelli as a director (2 pages) |
9 April 2014 | Termination of appointment of Scott Beyer as a director (1 page) |
9 April 2014 | Termination of appointment of Scott Beyer as a director (1 page) |
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
22 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
22 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
14 May 2013 | Termination of appointment of Francois Bery as a director (1 page) |
14 May 2013 | Termination of appointment of Francois Bery as a director (1 page) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Solvency statement dated 21/11/12 (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Solvency statement dated 21/11/12 (1 page) |
27 November 2012 | Resolutions
|
29 August 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
7 June 2012 | Full accounts made up to 31 August 2011 (12 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (12 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
17 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
17 May 2011 | Full accounts made up to 31 August 2010 (12 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (12 pages) |
6 January 2010 | Director's details changed for Scott Beyer on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Scott Beyer on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Scott Beyer on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Secretary's details changed for Rachel Stern on 5 January 2010 (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Francois Xavier Bery on 5 January 2010 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Francois Xavier Bery on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Stern on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Rachel Stern on 5 January 2010 (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Martin Gijssel on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Martin Gijssel on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Francois Xavier Bery on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Martin Gijssel on 5 January 2010 (2 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
30 September 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 21982860/21982861\ (2 pages) |
30 September 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 21982860/21982861\ (2 pages) |
15 September 2008 | Nc inc already adjusted 20/08/08 (2 pages) |
15 September 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 21982859/21982860\ (2 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Nc inc already adjusted 20/08/08 (2 pages) |
15 September 2008 | Ad 20/08/08\gbp si 1@1=1\gbp ic 21982859/21982860\ (2 pages) |
15 September 2008 | Resolutions
|
28 July 2008 | Amending 88(2) (2 pages) |
28 July 2008 | Amending 88(2) (2 pages) |
21 July 2008 | Ad 09/07/08\gbp si 1@1=1\gbp ic 21982858/21982859\ (2 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Nc inc already adjusted 09/06/08 (1 page) |
21 July 2008 | Ad 09/07/08\gbp si 1@1=1\gbp ic 21982858/21982859\ (2 pages) |
21 July 2008 | Nc inc already adjusted 09/06/08 (1 page) |
21 July 2008 | Resolutions
|
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (12 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (12 pages) |
29 March 2007 | Ad 16/02/07--------- £ si 13312858@1=13312858 £ ic 8670000/21982858 (2 pages) |
29 March 2007 | Statement of affairs (3 pages) |
29 March 2007 | Statement of affairs (3 pages) |
29 March 2007 | Ad 16/02/07--------- £ si 13312858@1=13312858 £ ic 8670000/21982858 (2 pages) |
28 March 2007 | Nc inc already adjusted 16/02/07 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Nc inc already adjusted 16/02/07 (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Nc inc already adjusted 16/02/07 (1 page) |
28 March 2007 | Nc inc already adjusted 16/02/07 (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Return made up to 04/01/06; full list of members (7 pages) |
20 March 2007 | Return made up to 04/01/06; full list of members (7 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members
|
11 January 2007 | Return made up to 04/01/07; full list of members
|
18 September 2006 | Full accounts made up to 31 August 2005 (11 pages) |
18 September 2006 | Full accounts made up to 31 August 2005 (11 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page) |
16 June 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
16 June 2006 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page) |
15 September 2005 | Nc inc already adjusted 01/09/05 (1 page) |
15 September 2005 | Nc inc already adjusted 01/09/05 (1 page) |
9 March 2005 | New director appointed (5 pages) |
9 March 2005 | New director appointed (5 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
21 February 2005 | Company name changed factset holdings uk LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed factset holdings uk LIMITED\certificate issued on 21/02/05 (2 pages) |
4 January 2005 | Incorporation (16 pages) |
4 January 2005 | Incorporation (16 pages) |