Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FNZ WEALTHTECH LIMITED
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 Overview

About Fnz Wealthtech Ltd
FNZ WEALTHTECH LIMITED was founded on 2013-10-11 and has its registered office in London. The organisation's status is listed as "Active". Fnz Wealthtech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
JHC SYSTEMS LIMITED04/01/2023
JHC PLATFORM SERVICES LIMITED28/01/2014
Filing Information
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 GB389222918  
Last Datalog update: 2024-02-07 01:46:50
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FNZ WEALTHTECH LIMITED

Current Directors
Officer Role Date Appointed
SWATI HARSHAD BARVE
Director 2014-02-01
JOHN ANTHONY LLEWELLYN BLACKMAN
Director 2013-10-11
REBECCA JANE GRANT
Director 2014-02-01
IAN RICHARD HAINES
Director 2014-02-01
JULIA LOUISE HARRINGTON
Director 2014-02-01
JOHN ALEXANDER MELVIN HEMMING
Director 2014-02-01
ADAM INNES LAING
Director 2014-02-01
ANDREW JAMES LOVE
Director 2014-02-01
PAUL MICHAEL LUXTON
Director 2014-02-01
RACHAEL EMMA MCKEE
Director 2014-02-01
PETER FRANCIS MURPHY
Director 2014-02-01
MATTHEW JAMES RODGERSON
Director 2014-02-01
MARK YOUNG
Director 2014-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWATI HARSHAD BARVE JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
JOHN ANTHONY LLEWELLYN BLACKMAN JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
JOHN ANTHONY LLEWELLYN BLACKMAN JHC (MIDLANDS) LIMITED Director 1993-07-23 CURRENT 1965-07-20 Active
REBECCA JANE GRANT JHC PLC Director 2008-02-01 CURRENT 1988-04-11 Active - Proposal to Strike off
IAN RICHARD HAINES JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
JULIA LOUISE HARRINGTON JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
JOHN ALEXANDER MELVIN HEMMING THE PARENTS UNION LTD Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
JOHN ALEXANDER MELVIN HEMMING JOHN HEMMING TRADING LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
JOHN ALEXANDER MELVIN HEMMING JUSTICE FOR FAMILIES LTD Director 2008-07-14 CURRENT 2008-07-14 Active
JOHN ALEXANDER MELVIN HEMMING JHC (MIDLANDS) LIMITED Director 1991-07-13 CURRENT 1965-07-20 Active
ADAM INNES LAING JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
ANDREW JAMES LOVE JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
ANDREW JAMES LOVE JHC (MIDLANDS) LIMITED Director 1993-07-23 CURRENT 1965-07-20 Active
RACHAEL EMMA MCKEE JHC PLC Director 1999-09-30 CURRENT 1988-04-11 Active - Proposal to Strike off
PETER FRANCIS MURPHY JHC PLC Director 1991-07-13 CURRENT 1988-04-11 Active - Proposal to Strike off
MATTHEW JAMES RODGERSON JHC PLC Director 2004-02-01 CURRENT 1988-04-11 Active - Proposal to Strike off
MARK YOUNG JHC PLC Director 2008-02-01 CURRENT 1988-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Temple Point 6th Floor 1 Temple Row Birmingham West Midlands B2 5LG
2023-01-04Company name changed jhc systems LIMITED\certificate issued on 04/01/23
2023-01-04CERTNMCompany name changed jhc systems LIMITED\certificate issued on 04/01/23
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Temple Point 6th Floor 1 Temple Row Birmingham West Midlands B2 5LG
2022-10-03Director's details changed for Mr John Tomlins on 2022-10-03
2022-10-03Director's details changed for Mr Edward Charles Searson James on 2022-10-03
2022-10-03CH01Director's details changed for Mr John Tomlins on 2022-10-03
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-15TM02Termination of appointment of Vistra Cosec Limited on 2021-01-01
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT JOHN ANDERSON
2020-04-27AP01DIRECTOR APPOINTED MR EDWARD CHARLES SEARSON JAMES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONATHAN FERMAN
2020-04-24AP04Appointment of Vistra Cosec Limited as company secretary on 2019-11-29
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-02-27RP04SH01Second filing of capital allotment of shares GBP19,263.8742
2020-02-19SH0131/07/19 STATEMENT OF CAPITAL GBP 19263.8742
2019-10-18AP01DIRECTOR APPOINTED MR GARETH ROBERT JOHN ANDERSON
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN FERMAN
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS MURPHY
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-07-01SH0130/06/19 STATEMENT OF CAPITAL GBP 19097.6742
2019-05-23SH0120/05/19 STATEMENT OF CAPITAL GBP 19096.4742
2019-05-01SH0127/02/14 STATEMENT OF CAPITAL GBP 20000.0000
2019-04-29RP04SH01Second filing of capital allotment of shares GBP18,944.5324
2019-02-25SH06Cancellation of shares. Statement of capital on 2019-01-28 GBP 18,944.5324
2019-02-25SH03Purchase of own shares
2019-02-22SH06Cancellation of shares. Statement of capital on 2019-01-28 GBP 18,944.5324
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-01-29SH0131/12/18 STATEMENT OF CAPITAL GBP 18944.5324
2019-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087293700001
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 19700.4065
2017-12-01SH06Cancellation of shares. Statement of capital on 2017-11-01 GBP 19,700.4065
2017-12-01SH03Purchase of own shares
2017-10-23RES13Resolutions 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...
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 19720.3794
2017-09-11SH06Cancellation of shares. Statement of capital on 2017-08-01 GBP 19,720.3794
2017-09-11SH03Purchase of own shares
2017-05-25SH06Cancellation of shares. Statement of capital on 2017-05-01 GBP 19,740.3523
2017-05-25SH03Purchase of own shares
2017-03-23SH06Cancellation of shares. Statement of capital on 2017-02-01 GBP 19,760.3252
2017-02-21SH03Purchase of own shares
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 19780.2981
2016-11-30SH06Cancellation of shares. Statement of capital on 2016-11-01 GBP 19,780.2981
2016-11-30SH03Purchase of own shares
2016-11-10SH06Cancellation of shares. Statement of capital on 2016-08-10 GBP 19,800.2710
2016-11-02CH01Director's details changed for Paul Michael Luxton on 2016-11-02
2016-10-26SH03Purchase of own shares
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 4820.2439
2016-06-15SH0610/05/16 STATEMENT OF CAPITAL GBP 4820.2439
2016-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-22SH0601/02/16 STATEMENT OF CAPITAL GBP 19840.2168
2016-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 19860.1897
2015-12-04SH0602/11/15 STATEMENT OF CAPITAL GBP 19860.1897
2015-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-12AR0111/10/15 FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MELVIN HEMMING / 07/05/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 13/08/2015
2015-08-19SH0603/08/15 STATEMENT OF CAPITAL GBP 19880.1626
2015-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087293700001
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-23SH0601/05/15 STATEMENT OF CAPITAL GBP 19900.1355
2015-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-12RES01ADOPT ARTICLES 24/03/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 01/05/2015
2015-02-04SH0619/01/15 STATEMENT OF CAPITAL GBP 19920.1084
2015-02-04SH1904/02/15 STATEMENT OF CAPITAL GBP 19920.1084
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-02SH20STATEMENT BY DIRECTORS
2015-02-02CAP-SSSOLVENCY STATEMENT DATED 26/01/15
2015-02-02RES13CANCEL SHARE PREM A/C 21/01/2015
2015-02-02SH0619/01/15 STATEMENT OF CAPITAL GBP 19920.1084
2015-01-13SH0603/11/14 STATEMENT OF CAPITAL GBP 19940.0813
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-17SH0624/09/14 STATEMENT OF CAPITAL GBP 19960.0542
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-28AA01CURREXT FROM 31/10/2014 TO 31/01/2015
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 19960.054
2014-10-28AR0111/10/14 FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA MCKEE / 22/09/2014
2014-08-11SH0612/07/14 STATEMENT OF CAPITAL GBP 19980.0271
2014-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-25SH02SUB-DIVISION 27/02/14
2014-04-16SH0101/02/14 STATEMENT OF CAPITAL GBP 4999.9990
2014-02-25AP01DIRECTOR APPOINTED REBECCA JANE GRANT
2014-02-19AP01DIRECTOR APPOINTED RACHAEL EMMA MCKEE
2014-02-19AP01DIRECTOR APPOINTED ADAM INNES LAING
2014-02-19AP01DIRECTOR APPOINTED MR MARK YOUNG
2014-02-19AP01DIRECTOR APPOINTED SWATI HARSHAD BARVE
2014-02-19AP01DIRECTOR APPOINTED MR ANDREW JAMES LOVE
2014-02-19AP01DIRECTOR APPOINTED JULIA LOUISE HARRINGTON
2014-02-19AP01DIRECTOR APPOINTED MATTHEW JAMES RODGERSON
2014-02-19AP01DIRECTOR APPOINTED IAN RICHARD HAINES
2014-02-19AP01DIRECTOR APPOINTED MR PETER FRANCIS MURPHY
2014-02-19AP01DIRECTOR APPOINTED PAUL MICHAEL LUXTON
2014-02-19AP01DIRECTOR APPOINTED MR JOHN ALEXANDER MELVIN HEMMING
2014-02-18RES01ADOPT ARTICLES 29/01/2014
2014-01-28RES15CHANGE OF NAME 28/01/2014
2014-01-28CERTNMCOMPANY NAME CHANGED JHC PLATFORM SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/14
2014-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FNZ WEALTHTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FNZ WEALTHTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FNZ WEALTHTECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of FNZ WEALTHTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FNZ WEALTHTECH LIMITED
Trademarks

Trademark applications by FNZ WEALTHTECH LIMITED

FNZ WEALTHTECH LIMITED is the Original Applicant for the trademark Element ™ (UK00003112278) through the UKIPO on the 2015-06-08
Trademark classes: Computer software platforms; computer software programs; computer software [programmes]. Design and development of computer software, financial services computer software, financial services application software, financial services software for banking industry, IT solution and services to the investment management and stockbroking community.
Income
Government Income
We have not found government income sources for FNZ WEALTHTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FNZ WEALTHTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FNZ WEALTHTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FNZ WEALTHTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FNZ WEALTHTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.