FINANCIAL SOFTWARE LIMITED
LONDON STOCKBROKER SOFTWARE LIMITED

Hellopages » City of London » City of London » EC2N 2JA

Company number 02959347
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address 3RD FLOOR, 21 GREAT WINCHESTER STREET, LONDON, EC2N 2JA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 029593470002 in full. The most likely internet sites of FINANCIAL SOFTWARE LIMITED are www.financialsoftware.co.uk, and www.financial-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Financial Software Limited is a Private Limited Company. The company registration number is 02959347. Financial Software Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Financial Software Limited is 3rd Floor 21 Great Winchester Street London Ec2n 2ja. . CHROMA, Zuzana is a Secretary of the company. GILLINGHAM, Kenneth Arthur is a Director of the company. PIRRIE, David Mark is a Director of the company. Secretary PIRRIE, Andrew Richard has been resigned. Secretary PIRRIE, Andrew Richard has been resigned. Secretary PIRRIE, David Mark has been resigned. Secretary VEIGA MALTA VALLON, Catarina has been resigned. Director KHAN, Imran has been resigned. Director PIRRIE, Andrew Richard has been resigned. Director PIRRIE, Andrew Richard has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CHROMA, Zuzana
Appointed Date: 09 April 2014

Director
GILLINGHAM, Kenneth Arthur
Appointed Date: 08 April 2014
74 years old

Director
PIRRIE, David Mark
Appointed Date: 16 August 1994
64 years old

Resigned Directors

Secretary
PIRRIE, Andrew Richard
Resigned: 08 April 2014
Appointed Date: 23 October 2007

Secretary
PIRRIE, Andrew Richard
Resigned: 01 January 2001
Appointed Date: 15 August 1997

Secretary
PIRRIE, David Mark
Resigned: 15 August 1997
Appointed Date: 16 August 1994

Secretary
VEIGA MALTA VALLON, Catarina
Resigned: 23 October 2007
Appointed Date: 01 January 2001

Director
KHAN, Imran
Resigned: 08 April 2014
Appointed Date: 28 March 2006
57 years old

Director
PIRRIE, Andrew Richard
Resigned: 08 April 2014
Appointed Date: 01 July 2002
60 years old

Director
PIRRIE, Andrew Richard
Resigned: 31 December 1996
Appointed Date: 16 August 1994
60 years old

Persons With Significant Control

Investment It Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FINANCIAL SOFTWARE LIMITED Events

30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
09 Aug 2016
Accounts for a small company made up to 31 December 2015
05 Jul 2016
Satisfaction of charge 029593470002 in full
24 Jun 2016
Memorandum and Articles of Association
24 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 82 more events
02 Mar 1996
Accounts for a small company made up to 30 April 1995
04 Oct 1995
Registered office changed on 04/10/95 from: 41 straightsmouth greenwich london SE10 9LB
04 Oct 1995
Return made up to 16/08/95; full list of members
11 Apr 1995
Accounting reference date notified as 30/04
16 Aug 1994
Incorporation

FINANCIAL SOFTWARE LIMITED Charges

8 June 2016
Charge code 0295 9347 0003
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0295 9347 0002
Delivered: 26 April 2014
Status: Satisfied on 5 July 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 January 2005
Rent deposit deed
Delivered: 10 January 2005
Status: Satisfied on 16 August 2013
Persons entitled: Bsi-Ag
Description: The rent deposit.