FACTSET EUROPE LIMITED
LONDON FACTSET RESEARCH UK LIMITED JCF INTERNATIONAL LIMITED

Hellopages » Greater London » Hackney » EC2A 2DQ

Company number 03758696
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address BROADGATE QUARTER, 1 SNOWDEN STREET, LONDON, EC2A 2DQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 August 2015; Director's details changed for Philip Hadley on 12 May 2016; Secretary's details changed for Mrs Rachel Stern on 12 May 2016. The most likely internet sites of FACTSET EUROPE LIMITED are www.factseteurope.co.uk, and www.factset-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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 Europe Limited is a Private Limited Company. The company registration number is 03758696. Factset Europe Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Factset Europe Limited is Broadgate Quarter 1 Snowden Street London Ec2a 2dq. . STERN, Rachel Rebecca is a Secretary of the company. BURTON, Andrew Carl is a Director of the company. DELL'ISOLA, Mark Anthony is a Director of the company. HADLEY, Philip Anson is a Director of the company. HALE, Mark Joseph is a Director of the company. NICOLELLI, Maurizio is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary PANZER, Jason Elliot has been resigned. Secretary ROGERS, Colin George Eric has been resigned. Secretary WONG, Ernest has been resigned. Director BERY, Francois Xavier has been resigned. Director BEYER, Scott has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director CHAHINE, Jacques has been resigned. Director GIJSSEL, Martin has been resigned. Director ROGERS, Colin George Eric has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
STERN, Rachel Rebecca
Appointed Date: 01 September 2004

Director
BURTON, Andrew Carl
Appointed Date: 01 July 2014
52 years old

Director
DELL'ISOLA, Mark Anthony
Appointed Date: 09 April 2014
67 years old

Director
HADLEY, Philip Anson
Appointed Date: 01 September 2004
63 years old

Director
HALE, Mark Joseph
Appointed Date: 11 June 2015
52 years old

Director
NICOLELLI, Maurizio
Appointed Date: 09 April 2014
57 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 26 April 1999
Appointed Date: 23 April 1999

Secretary
PANZER, Jason Elliot
Resigned: 01 September 2004
Appointed Date: 01 January 2002

Secretary
ROGERS, Colin George Eric
Resigned: 01 January 2002
Appointed Date: 26 April 1999

Secretary
WONG, Ernest
Resigned: 01 February 2005
Appointed Date: 01 September 2004

Director
BERY, Francois Xavier
Resigned: 14 May 2013
Appointed Date: 01 February 2005
53 years old

Director
BEYER, Scott
Resigned: 09 April 2014
Appointed Date: 01 September 2004
61 years old

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 26 April 1999
Appointed Date: 23 April 1999

Director
CHAHINE, Jacques
Resigned: 01 September 2004
Appointed Date: 26 April 1999
86 years old

Director
GIJSSEL, Martin
Resigned: 23 March 2015
Appointed Date: 01 September 2004
60 years old

Director
ROGERS, Colin George Eric
Resigned: 01 February 2005
Appointed Date: 26 April 1999
62 years old

FACTSET EUROPE LIMITED Events

06 Jun 2016
Full accounts made up to 31 August 2015
13 May 2016
Director's details changed for Philip Hadley on 12 May 2016
12 May 2016
Secretary's details changed for Mrs Rachel Stern on 12 May 2016
03 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

16 Jun 2015
Appointment of Mr Mark Joseph Hale as a director on 11 June 2015
...
... and 108 more events
01 Jun 1999
Registered office changed on 01/06/99 from: kingsway house 103 kingsway london WC2B 6AW
04 May 1999
Director resigned
04 May 1999
Secretary resigned
02 May 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Apr 1999
Incorporation

FACTSET EUROPE LIMITED Charges

23 July 2002
Rent deposit deed
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Newstates Limited
Description: The amount from time to time standing to the credit of a…
14 September 1999
Rent deposit deed
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Mahon Estates Limited
Description: £5,165.00 (and such other sums as may be deposited by the…