Active
Company Information for FNZ WEALTHTECH LIMITED
10TH FLOOR, 135 BISHOPSGATE, 10TH FLOOR, 135 BISHOPSGATE, LONDON, EC2M 3TP,
|
Company Registration Number
08729370
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FNZ WEALTHTECH LIMITED | ||||
Legal Registered Office | ||||
10TH FLOOR, 135 BISHOPSGATE 10TH FLOOR, 135 BISHOPSGATE LONDON EC2M 3TP Other companies in B2 | ||||
Previous Names | ||||
|
Company Number | 08729370 | |
---|---|---|
Company ID Number | 08729370 | |
Date formed | 2013-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 01:46:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SWATI HARSHAD BARVE |
||
JOHN ANTHONY LLEWELLYN BLACKMAN |
||
REBECCA JANE GRANT |
||
IAN RICHARD HAINES |
||
JULIA LOUISE HARRINGTON |
||
JOHN ALEXANDER MELVIN HEMMING |
||
ADAM INNES LAING |
||
ANDREW JAMES LOVE |
||
PAUL MICHAEL LUXTON |
||
RACHAEL EMMA MCKEE |
||
PETER FRANCIS MURPHY |
||
MATTHEW JAMES RODGERSON |
||
MARK YOUNG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHC PLC | Director | 1999-09-30 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC PLC | Director | 1999-09-30 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC (MIDLANDS) LIMITED | Director | 1993-07-23 | CURRENT | 1965-07-20 | Active | |
JHC PLC | Director | 2008-02-01 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC PLC | Director | 1999-09-30 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC PLC | Director | 1999-09-30 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
THE PARENTS UNION LTD | Director | 2015-09-08 | CURRENT | 2015-09-08 | Active - Proposal to Strike off | |
JOHN HEMMING TRADING LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
JUSTICE FOR FAMILIES LTD | Director | 2008-07-14 | CURRENT | 2008-07-14 | Active | |
JHC (MIDLANDS) LIMITED | Director | 1991-07-13 | CURRENT | 1965-07-20 | Active | |
JHC PLC | Director | 1999-09-30 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC PLC | Director | 1999-09-30 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC (MIDLANDS) LIMITED | Director | 1993-07-23 | CURRENT | 1965-07-20 | Active | |
JHC PLC | Director | 1999-09-30 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC PLC | Director | 1991-07-13 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC PLC | Director | 2004-02-01 | CURRENT | 1988-04-11 | Active - Proposal to Strike off | |
JHC PLC | Director | 2008-02-01 | CURRENT | 1988-04-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 04/01/23 FROM Temple Point 6th Floor 1 Temple Row Birmingham West Midlands B2 5LG | ||
Company name changed jhc systems LIMITED\certificate issued on 04/01/23 | ||
CERTNM | Company name changed jhc systems LIMITED\certificate issued on 04/01/23 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/23 FROM Temple Point 6th Floor 1 Temple Row Birmingham West Midlands B2 5LG | |
Director's details changed for Mr John Tomlins on 2022-10-03 | ||
Director's details changed for Mr Edward Charles Searson James on 2022-10-03 | ||
CH01 | Director's details changed for Mr John Tomlins on 2022-10-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Vistra Cosec Limited on 2021-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT JOHN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR EDWARD CHARLES SEARSON JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONATHAN FERMAN | |
AP04 | Appointment of Vistra Cosec Limited as company secretary on 2019-11-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP19,263.8742 | |
SH01 | 31/07/19 STATEMENT OF CAPITAL GBP 19263.8742 | |
AP01 | DIRECTOR APPOINTED MR GARETH ROBERT JOHN ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JONATHAN FERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS MURPHY | |
RES01 | ADOPT ARTICLES 31/07/19 | |
SH01 | 30/06/19 STATEMENT OF CAPITAL GBP 19097.6742 | |
SH01 | 20/05/19 STATEMENT OF CAPITAL GBP 19096.4742 | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 20000.0000 | |
RP04SH01 | Second filing of capital allotment of shares GBP18,944.5324 | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-28 GBP 18,944.5324 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-28 GBP 18,944.5324 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 18944.5324 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087293700001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 19700.4065 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-01 GBP 19,700.4065 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:The company shall establish a branch under the operating name of jhc systems (the "branch"). The company guarantees all financial obligations; appoints mouhammad amer attar of usa as its legal representative. The company appoints gar... | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 19720.3794 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-01 GBP 19,720.3794 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-01 GBP 19,740.3523 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-01 GBP 19,760.3252 | |
SH03 | Purchase of own shares | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 19780.2981 | |
SH06 | Cancellation of shares. Statement of capital on 2016-11-01 GBP 19,780.2981 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-10 GBP 19,800.2710 | |
CH01 | Director's details changed for Paul Michael Luxton on 2016-11-02 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | PREVSHO FROM 31/01/2016 TO 31/12/2015 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 4820.2439 | |
SH06 | 10/05/16 STATEMENT OF CAPITAL GBP 4820.2439 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 01/02/16 STATEMENT OF CAPITAL GBP 19840.2168 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 19860.1897 | |
SH06 | 02/11/15 STATEMENT OF CAPITAL GBP 19860.1897 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 11/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MELVIN HEMMING / 07/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 13/08/2015 | |
SH06 | 03/08/15 STATEMENT OF CAPITAL GBP 19880.1626 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087293700001 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
SH06 | 01/05/15 STATEMENT OF CAPITAL GBP 19900.1355 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 24/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 01/05/2015 | |
SH06 | 19/01/15 STATEMENT OF CAPITAL GBP 19920.1084 | |
SH19 | 04/02/15 STATEMENT OF CAPITAL GBP 19920.1084 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/01/15 | |
RES13 | CANCEL SHARE PREM A/C 21/01/2015 | |
SH06 | 19/01/15 STATEMENT OF CAPITAL GBP 19920.1084 | |
SH06 | 03/11/14 STATEMENT OF CAPITAL GBP 19940.0813 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 24/09/14 STATEMENT OF CAPITAL GBP 19960.0542 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA01 | CURREXT FROM 31/10/2014 TO 31/01/2015 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 19960.054 | |
AR01 | 11/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA MCKEE / 22/09/2014 | |
SH06 | 12/07/14 STATEMENT OF CAPITAL GBP 19980.0271 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH02 | SUB-DIVISION 27/02/14 | |
SH01 | 01/02/14 STATEMENT OF CAPITAL GBP 4999.9990 | |
AP01 | DIRECTOR APPOINTED REBECCA JANE GRANT | |
AP01 | DIRECTOR APPOINTED RACHAEL EMMA MCKEE | |
AP01 | DIRECTOR APPOINTED ADAM INNES LAING | |
AP01 | DIRECTOR APPOINTED MR MARK YOUNG | |
AP01 | DIRECTOR APPOINTED SWATI HARSHAD BARVE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES LOVE | |
AP01 | DIRECTOR APPOINTED JULIA LOUISE HARRINGTON | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES RODGERSON | |
AP01 | DIRECTOR APPOINTED IAN RICHARD HAINES | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS MURPHY | |
AP01 | DIRECTOR APPOINTED PAUL MICHAEL LUXTON | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER MELVIN HEMMING | |
RES01 | ADOPT ARTICLES 29/01/2014 | |
RES15 | CHANGE OF NAME 28/01/2014 | |
CERTNM | COMPANY NAME CHANGED JHC PLATFORM SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FNZ WEALTHTECH LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FNZ WEALTHTECH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |