Company NameFactset Research Limited
DirectorGoran Skoko
Company StatusActive
Company Number05322754
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 2 months ago)
Previous NameFactset Holdings UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGoran Skoko
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameRachel Rebecca Stern
StatusCurrent
Appointed08 July 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Scott Beyer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate West 2
1 Snowden Street
London
EC2A 2DQ
Secretary NameMrs Rachel Rebecca Stern
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
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(4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 14 May 2013)
RoleVp International Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 2
1 Snowden Street
London
EC2A 2DQ
Director NameMr Martin Gijssel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2005(4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 09 May 2015)
RoleDirector Of Sales Europe Facts
Country of ResidenceNetherlands
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Maurizio Nicolelli
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Franck Andre Roger Gossieaux
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2015(10 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 June 2020)
RoleSales Director International Investment Management
Country of ResidenceFrance
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameHelen Shan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2018(13 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameAdele Govender
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
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(14 years, 8 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

Contact

Websitefactset.com
Telephone020 30097000
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

2 at £1Factset Europe Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£49,147,101

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 August 2019 (16 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)
26 June 2020Termination of appointment of Franck Andre Roger Gossieaux as a director on 7 June 2020 (1 page)
3 March 2020Director's details changed for Goran Skoko on 24 September 2019 (2 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 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)
11 June 2019Full accounts made up to 31 August 2018 (15 pages)
15 April 2019Termination of appointment of Maurizio Nicolelli as a director on 4 September 2018 (1 page)
15 April 2019Appointment of Helen Shan as a director on 5 September 2018 (2 pages)
15 April 2019Termination of appointment of Helen Shan as a director on 15 April 2019 (1 page)
15 April 2019Appointment of Director Adele Govender as a director on 15 April 2019 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 June 2018Full accounts made up to 31 August 2017 (15 pages)
5 March 2018Notification of Factset Research Systems Inc. as a person with significant control on 5 March 2018 (1 page)
5 March 2018Cessation of Factset Europe S a R L as a person with significant control on 5 March 2018 (1 page)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
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 (15 pages)
6 June 2017Full accounts made up to 31 August 2016 (15 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 June 2016Full accounts made up to 31 August 2015 (12 pages)
6 June 2016Full accounts made up to 31 August 2015 (12 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
16 June 2015Appointment of Mr Franck Andre Roger Gossieaux as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Franck Andre Roger Gossieaux as a director on 11 June 2015 (2 pages)
6 June 2015Full accounts made up to 31 August 2014 (13 pages)
6 June 2015Full accounts made up to 31 August 2014 (13 pages)
21 May 2015Termination of appointment of Martin Gijssel as a director on 9 May 2015 (1 page)
21 May 2015Termination of appointment of Martin Gijssel as a director on 9 May 2015 (1 page)
21 May 2015Termination of appointment of Martin Gijssel as a director on 9 May 2015 (1 page)
6 January 2015Register 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 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Register 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 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 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)
4 June 2014Full accounts made up to 31 August 2013 (13 pages)
4 June 2014Full accounts made up to 31 August 2013 (13 pages)
10 April 2014Appointment of Mr Maurizio Nicolelli as a director (2 pages)
10 April 2014Appointment of Mr Maurizio Nicolelli 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)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
22 May 2013Full accounts made up to 31 August 2012 (13 pages)
22 May 2013Full accounts made up to 31 August 2012 (13 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)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 November 2012Statement by directors (1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Solvency statement dated 21/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 2
(4 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 2
(4 pages)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil / re dividend 21/11/2012
(3 pages)
27 November 2012Solvency statement dated 21/11/12 (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil / re dividend 21/11/2012
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 21,982,863
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 21,982,863
(3 pages)
7 June 2012Full accounts made up to 31 August 2011 (12 pages)
7 June 2012Full accounts made up to 31 August 2011 (12 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 21,982,862.00
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 21,982,862.00
(4 pages)
17 May 2011Full accounts made up to 31 August 2010 (12 pages)
17 May 2011Full accounts made up to 31 August 2010 (12 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 31 August 2009 (12 pages)
24 May 2010Full accounts made up to 31 August 2009 (12 pages)
6 January 2010Director's details changed for Scott Beyer on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Scott Beyer on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Scott Beyer on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Rachel Stern on 5 January 2010 (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Francois Xavier Bery on 5 January 2010 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Francois Xavier Bery on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Rachel Stern on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Rachel Stern on 5 January 2010 (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Martin Gijssel on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Martin Gijssel on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Francois Xavier Bery on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Martin Gijssel on 5 January 2010 (2 pages)
29 June 2009Full accounts made up to 31 August 2008 (12 pages)
29 June 2009Full accounts made up to 31 August 2008 (12 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
30 September 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 21982860/21982861\ (2 pages)
30 September 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 21982860/21982861\ (2 pages)
15 September 2008Nc inc already adjusted 20/08/08 (2 pages)
15 September 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 21982859/21982860\ (2 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2008Nc inc already adjusted 20/08/08 (2 pages)
15 September 2008Ad 20/08/08\gbp si 1@1=1\gbp ic 21982859/21982860\ (2 pages)
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 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 21982858/21982859\ (2 pages)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(26 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 21982858/21982859\ (2 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
(26 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
2 July 2008Full accounts made up to 31 August 2007 (12 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 July 2007Full accounts made up to 31 August 2006 (12 pages)
9 July 2007Full accounts made up to 31 August 2006 (12 pages)
29 March 2007Ad 16/02/07--------- £ si 13312858@1=13312858 £ ic 8670000/21982858 (2 pages)
29 March 2007Statement of affairs (3 pages)
29 March 2007Statement of affairs (3 pages)
29 March 2007Ad 16/02/07--------- £ si 13312858@1=13312858 £ ic 8670000/21982858 (2 pages)
28 March 2007Nc inc already adjusted 16/02/07 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2007Nc inc already adjusted 16/02/07 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2007Nc inc already adjusted 16/02/07 (1 page)
28 March 2007Nc inc already adjusted 16/02/07 (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
20 March 2007Return made up to 04/01/06; full list of members (7 pages)
20 March 2007Return made up to 04/01/06; full list of members (7 pages)
11 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
11 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
18 September 2006Full accounts made up to 31 August 2005 (11 pages)
18 September 2006Full accounts made up to 31 August 2005 (11 pages)
16 June 2006Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page)
16 June 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
16 June 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
16 June 2006Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page)
15 September 2005Nc inc already adjusted 01/09/05 (1 page)
15 September 2005Nc inc already adjusted 01/09/05 (1 page)
9 March 2005New director appointed (5 pages)
9 March 2005New director appointed (5 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
21 February 2005Company name changed factset holdings uk LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed factset holdings uk LIMITED\certificate issued on 21/02/05 (2 pages)
4 January 2005Incorporation (16 pages)
4 January 2005Incorporation (16 pages)