FENICS SOFTWARE LIMITED
INVENTURE LIMITED

Hellopages » Greater London » Hackney » EC2A 2DQ

Company number 03108922
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address 1 SNOWDEN STREET, LONDON, EC2A 2DQ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 452,191.61 . The most likely internet sites of FENICS SOFTWARE LIMITED are www.fenicssoftware.co.uk, and www.fenics-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve 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.Fenics Software Limited is a Private Limited Company. The company registration number is 03108922. Fenics Software Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Fenics Software Limited is 1 Snowden Street London Ec2a 2dq. . SNELLING, Robert Mark is a Secretary of the company. NAIK, Prashant Kumar Chandrakant is a Director of the company. SWAIN, Julian Simon Johns is a Director of the company. Secretary FOLEY, Brendan has been resigned. Secretary GRAY, Stephanie Jane has been resigned. Secretary NATHANSON, Gavin John has been resigned. Secretary ROCKALL, Simon Michael has been resigned. Secretary TERRY, Jessica has been resigned. Secretary WALTER, Denise has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ADAM, Michael has been resigned. Director ASHWORTH, John Adrian has been resigned. Director BRUCE, Matt has been resigned. Director CLARKE, David has been resigned. Director FOLEY, Brendan has been resigned. Director GOOCH, Michael has been resigned. Director HEFFRON, Colin James has been resigned. Director HERRTAGE, Andrew Mark has been resigned. Director LEVI, Ronald Daniel has been resigned. Director MACLEOD, Andrew John has been resigned. Director MCMILLAN, Stephen John has been resigned. Director NATHANSON, Gavin John has been resigned. Director SIMON, Mark has been resigned. Director WALTER, Denise has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
SNELLING, Robert Mark
Appointed Date: 19 May 2015

Director
NAIK, Prashant Kumar Chandrakant
Appointed Date: 01 July 2005
54 years old

Director
SWAIN, Julian Simon Johns
Appointed Date: 03 April 2007
59 years old

Resigned Directors

Secretary
FOLEY, Brendan
Resigned: 11 August 1999
Appointed Date: 29 January 1996

Secretary
GRAY, Stephanie Jane
Resigned: 12 June 2008
Appointed Date: 12 July 2003

Secretary
NATHANSON, Gavin John
Resigned: 11 March 2009
Appointed Date: 12 June 2008

Secretary
ROCKALL, Simon Michael
Resigned: 12 July 2003
Appointed Date: 11 August 1999

Secretary
TERRY, Jessica
Resigned: 19 May 2015
Appointed Date: 11 March 2009

Secretary
WALTER, Denise
Resigned: 11 August 1999
Appointed Date: 16 February 1999

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 January 1996
Appointed Date: 02 October 1995

Director
ADAM, Michael
Resigned: 05 April 2001
Appointed Date: 29 January 1996
64 years old

Director
ASHWORTH, John Adrian
Resigned: 30 June 2003
Appointed Date: 10 September 1996
64 years old

Director
BRUCE, Matt
Resigned: 28 February 2001
Appointed Date: 16 February 1999
53 years old

Director
CLARKE, David
Resigned: 21 March 2001
Appointed Date: 17 January 2000
58 years old

Director
FOLEY, Brendan
Resigned: 05 April 2001
Appointed Date: 29 January 1996
61 years old

Director
GOOCH, Michael
Resigned: 01 April 2004
Appointed Date: 05 April 2001
66 years old

Director
HEFFRON, Colin James
Resigned: 01 April 2004
Appointed Date: 05 April 2001
62 years old

Director
HERRTAGE, Andrew Mark
Resigned: 30 June 2006
Appointed Date: 05 April 2001
66 years old

Director
LEVI, Ronald Daniel
Resigned: 30 April 2015
Appointed Date: 01 April 2004
63 years old

Director
MACLEOD, Andrew John
Resigned: 01 July 2005
Appointed Date: 01 April 2004
52 years old

Director
MCMILLAN, Stephen John
Resigned: 03 April 2007
Appointed Date: 01 April 2004
62 years old

Director
NATHANSON, Gavin John
Resigned: 11 March 2009
Appointed Date: 01 July 2005
58 years old

Director
SIMON, Mark
Resigned: 11 August 1999
Appointed Date: 29 January 1996
64 years old

Director
WALTER, Denise
Resigned: 11 August 1999
Appointed Date: 16 February 1999
69 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 January 1996
Appointed Date: 02 October 1995

Persons With Significant Control

Fenics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FENICS SOFTWARE LIMITED Events

01 Nov 2016
Confirmation statement made on 23 September 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 452,191.61

22 Jul 2015
Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015
29 May 2015
Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015
...
... and 150 more events
05 Feb 1996
Secretary's particulars changed
05 Feb 1996
Director's particulars changed
05 Feb 1996
Registered office changed on 05/02/96 from: 41 park square leeds west yorkshire LS1 2NS
05 Feb 1996
Accounting reference date notified as 31/12
02 Oct 1995
Incorporation

FENICS SOFTWARE LIMITED Charges

24 February 2006
Amended and restated fenics software pledge agreement
Delivered: 9 March 2006
Status: Satisfied on 3 April 2014
Persons entitled: Bank of America, N.A.
Description: All right title and interest in and to the pledged shares…
24 February 2006
Supplemental debenture
Delivered: 9 March 2006
Status: Satisfied on 3 April 2014
Persons entitled: Bank of America, N.A.
Description: The further group shares and all related further related…
24 June 2005
Fenics software pledge agreement
Delivered: 14 July 2005
Status: Satisfied on 21 March 2014
Persons entitled: Bank of America, N.A.
Description: Under the terms of the pledge agreement, the pledged…
23 August 2004
The fenics software pledge agreement
Delivered: 10 September 2004
Status: Satisfied on 21 March 2014
Persons entitled: Bank of America, N.A
Description: Under the terms of the pledge agreement, the pledged…
23 August 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 27 February 2015
Persons entitled: Bank of America as Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over all property and assets…
5 April 2001
Debenture between gfi (brokers) channel islands limited, the chargor gfinet europe limited, fenics limited and gfi holdings limited and the chargee
Delivered: 12 April 2001
Status: Satisfied on 28 July 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 November 2000
Cross guarantee and debenture
Delivered: 9 November 2000
Status: Satisfied on 21 March 2014
Persons entitled: Gfinet Inc
Description: Fixed and floating charges over the undertaking and all…
12 November 1996
Rent deposit deed
Delivered: 14 November 1996
Status: Satisfied on 3 August 2004
Persons entitled: Naventhase Limited
Description: Deposit of £39,550.50 in an account in the name of messrs…
23 February 1996
Stock pledge agreement which was executed outside the united kingdom comprising property situated outside the united kingdom
Delivered: 15 March 1996
Status: Satisfied on 3 August 2004
Persons entitled: Barclays Bank PLC
Description: All of the issued and outstanding shares of the capital…
23 February 1996
Guarantee & debenture
Delivered: 7 March 1996
Status: Satisfied on 3 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…