FACTSET DIGITAL SOLUTIONS LTD
LONDON INTERACTIVE DATA MANAGED SOLUTIONS LTD IS. TELEDATA UK LIMITED IS INNOVATIVE SOFTWARE LIMITED INNOVATIVE SOFTWARE LIMITED TELEDATA BORSEN INFORMATIONS LIMITED

Hellopages » Greater London » Hackney » EC2A 2DQ

Company number 03691868
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address BROADGATE QUARTER, ONE SNOWDEN STREET, LONDON, ENGLAND, EC2A 2DQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Joachim Wolfgang Boris Lauterbach as a director on 21 July 2016. The most likely internet sites of FACTSET DIGITAL SOLUTIONS LTD are www.factsetdigitalsolutions.co.uk, and www.factset-digital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Factset Digital Solutions Ltd is a Private Limited Company. The company registration number is 03691868. Factset Digital Solutions Ltd has been working since 05 January 1999. The present status of the company is Active. The registered address of Factset Digital Solutions Ltd is Broadgate Quarter One Snowden Street London England Ec2a 2dq. . HAUG, Martin is a Secretary of the company. LAUTERBACH, Joachim Wolfgang Boris is a Director of the company. PENIKET, David John is a Director of the company. Secretary BOSSEY, Kelvin Charles has been resigned. Secretary CRAMP, Ian Peter has been resigned. Secretary DAVIDSON, Christopher William Sherwood has been resigned. Secretary DAVIDSON, Christopher William Sherwood has been resigned. Secretary YENDOLE, Andrew John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Julie Anne has been resigned. Director CARVELL, Jeremy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director D'ARCY, Raymond Leo has been resigned. Director GILBERT, Richard has been resigned. Director HEPSWORTH, Mark Graham has been resigned. Director HOWES, Robert Norman has been resigned. Director SARGEANT, Roger John has been resigned. Director WALSH, Jason Langley has been resigned. Director WOLF, Stephan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
HAUG, Martin
Appointed Date: 26 September 2014

Director
LAUTERBACH, Joachim Wolfgang Boris
Appointed Date: 21 July 2016
59 years old

Director
PENIKET, David John
Appointed Date: 21 July 2016
59 years old

Resigned Directors

Secretary
BOSSEY, Kelvin Charles
Resigned: 26 September 2014
Appointed Date: 18 June 2008

Secretary
CRAMP, Ian Peter
Resigned: 18 June 2008
Appointed Date: 06 December 2005

Secretary
DAVIDSON, Christopher William Sherwood
Resigned: 06 December 2005
Appointed Date: 06 December 1999

Secretary
DAVIDSON, Christopher William Sherwood
Resigned: 13 October 1999
Appointed Date: 16 March 1999

Secretary
YENDOLE, Andrew John
Resigned: 07 December 1999
Appointed Date: 13 October 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1999
Appointed Date: 05 January 1999

Director
BARKER, Julie Anne
Resigned: 02 October 2000
Appointed Date: 03 August 2000
55 years old

Director
CARVELL, Jeremy
Resigned: 08 March 2013
Appointed Date: 27 April 2010
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 March 1999
Appointed Date: 05 January 1999
35 years old

Director
D'ARCY, Raymond Leo
Resigned: 09 May 2011
Appointed Date: 09 February 2010
73 years old

Director
GILBERT, Richard
Resigned: 01 September 2009
Appointed Date: 30 June 2008
63 years old

Director
HEPSWORTH, Mark Graham
Resigned: 29 February 2016
Appointed Date: 13 February 2014
66 years old

Director
HOWES, Robert Norman
Resigned: 04 January 2001
Appointed Date: 16 March 1999
73 years old

Director
SARGEANT, Roger John
Resigned: 13 February 2014
Appointed Date: 30 June 2008
59 years old

Director
WALSH, Jason Langley
Resigned: 30 April 2013
Appointed Date: 27 February 2013
54 years old

Director
WOLF, Stephan
Resigned: 30 June 2008
Appointed Date: 04 January 2001
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1999
Appointed Date: 05 January 1999

Persons With Significant Control

Interactive Data Managed Solutions Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FACTSET DIGITAL SOLUTIONS LTD Events

19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Appointment of Mr Joachim Wolfgang Boris Lauterbach as a director on 21 July 2016
31 Aug 2016
Appointment of Mr David John Peniket as a director on 21 July 2016
06 Apr 2016
Termination of appointment of Mark Graham Hepsworth as a director on 29 February 2016
...
... and 85 more events
26 Mar 1999
Secretary resigned;director resigned
26 Mar 1999
Director resigned
26 Mar 1999
New secretary appointed
26 Mar 1999
New director appointed
05 Jan 1999
Incorporation