FINANCIAL MODELS CORPORATION LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-09-21 update statutory_documents 07/09/23 STATEMENT OF CAPITAL GBP 93310621
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07 delete address 1 ST MARTINS LE GRAND LONDON EC1A 4AS
2022-09-07 insert address THE REX BUILDING 62 QUEEN STREET LONDON ENGLAND EC4R 1EB
2022-09-07 update registered_address
2022-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM THE REX BUILDING 62 QUEEN STREET PLACE LONDON EC4R 1EB ENGLAND
2022-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM 1 ST MARTINS LE GRAND LONDON EC1A 4AS
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-12 update statutory_documents 22/03/22 STATEMENT OF CAPITAL GBP 93310620.00
2022-03-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents 29/12/20 STATEMENT OF CAPITAL GBP 93310619
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17 update statutory_documents DIRECTOR APPOINTED MS CHRISTEN ROUX BREMNER
2020-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAND BOULANGER
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-31 update statutory_documents SOLVENCY STATEMENT DATED 11/10/19
2019-10-31 update statutory_documents REDUCE SHARE PREM A/C 11/10/2019
2019-10-31 update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 91032744
2019-10-31 update statutory_documents STATEMENT BY DIRECTORS
2019-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STONE
2018-12-07 update statutory_documents 13/11/18 STATEMENT OF CAPITAL GBP 91032744
2018-11-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-12 update statutory_documents CESSATION OF SS&C TECHNOLOGIES HOLDINGS EUROPE S.A.R.L AS A PSC
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-07 update num_mort_charges 4 => 5
2018-05-07 update num_mort_outstanding 1 => 2
2018-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024561030005
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN LOUIS PEDONTI / 19/12/2017
2017-12-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-05-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-15 update statutory_documents 31/03/16 FULL LIST
2016-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-09 update num_mort_charges 3 => 4
2015-08-09 update num_mort_satisfied 2 => 3
2015-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024561030004
2015-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-05-14 update statutory_documents 31/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-24 update statutory_documents SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2014-04-24 update statutory_documents 31/03/14 FULL LIST
2014-02-07 update account_category DORMANT => FULL
2014-02-07 update accounts_last_madeup_date 2012-02-29 => 2012-12-31
2014-02-07 update accounts_next_due_date 2013-11-16 => 2014-09-30
2014-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06 update account_ref_day 28 => 31
2013-09-06 update account_ref_month 2 => 12
2013-09-06 update accounts_next_due_date 2013-11-30 => 2013-11-16
2013-08-16 update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-06-26 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-25 delete address 1ST FLOOR 12 ARTHUR STREET LONDON EC4R 9AD
2013-06-25 insert address 1 ST MARTINS LE GRAND LONDON EC1A 4AS
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 0 => 1
2013-05-14 update statutory_documents 31/03/13 FULL LIST
2013-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 1ST FLOOR 12 ARTHUR STREET LONDON EC4R 9AD
2013-01-28 update statutory_documents TERMS OF TRANSACTIONS APPROVED 18/12/2012
2013-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2013-01-10 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2013-01-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-17 update statutory_documents 31/03/12 FULL LIST
2012-01-25 update statutory_documents 29/12/11 FULL LIST
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LOUIS PEDONTI / 28/12/2011
2012-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LOUIS PEDONTI / 28/12/2011
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAND AUGUSTIN BOULANGER / 28/12/2011
2012-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES STONE / 28/11/2011
2011-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-06-14 update statutory_documents 31/03/11 FULL LIST
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ONE WOOD STREET LONDON EC2V 7WS
2011-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2011-01-24 update statutory_documents 29/12/10 FULL LIST
2010-12-23 update statutory_documents SAIL ADDRESS CREATED
2010-12-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-12-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-12-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-12-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-12-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-03-01 update statutory_documents 29/12/09 FULL LIST
2009-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/08
2009-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09
2009-01-14 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL
2008-11-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-20 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07
2007-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06
2007-02-14 update statutory_documents SHARES AGREEMENT OTC
2007-02-09 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents NC INC ALREADY ADJUSTED 27/12/06
2007-01-26 update statutory_documents £ NC 945850/1103492 27/1
2006-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-18 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05
2005-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-04 update statutory_documents DIRECTOR RESIGNED
2005-11-04 update statutory_documents DIRECTOR RESIGNED
2005-03-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-23 update statutory_documents NEW SECRETARY APPOINTED
2005-02-23 update statutory_documents SECRETARY RESIGNED
2005-02-14 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/04
2004-01-27 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/03
2003-09-27 update statutory_documents ACTIONS IMPLEMENTED 04/09/03
2003-03-22 update statutory_documents DIRECTOR RESIGNED
2003-01-09 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01
2002-02-14 update statutory_documents DIRECTOR RESIGNED
2002-02-14 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-31 update statutory_documents DELIVERY EXT'D 3 MTH 28/02/01
2001-04-02 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00
2001-01-03 update statutory_documents DELIVERY EXT'D 3 MTH 29/02/00
2000-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
2000-02-04 update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-02-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-14 update statutory_documents RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1998-08-13 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-12 update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1998-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97
1997-08-27 update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-09-06 update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96
1996-05-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-06 update statutory_documents CONSO 26/02/96
1996-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-06 update statutory_documents ADOPT MEM AND ARTS 26/02/96
1996-03-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES 26/02/96
1996-03-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES 26/02/96
1996-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95
1995-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/95 FROM: SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
1995-01-16 update statutory_documents RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/94
1994-01-17 update statutory_documents RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/93
1993-02-23 update statutory_documents AUDITOR'S RESIGNATION
1993-01-13 update statutory_documents RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-12-22 update statutory_documents S386 DISP APP AUDS 15/04/92
1992-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/92
1992-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91
1992-03-04 update statutory_documents RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1992-02-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-10-19 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
1990-10-18 update statutory_documents COMPANY NAME CHANGED FINANCIAL MODELS COMPANY (UK) LI MITED CERTIFICATE ISSUED ON 19/10/90
1990-05-30 update statutory_documents £ NC 1000/945850 02/04
1990-05-30 update statutory_documents ADOPT MEM AND ARTS 02/04/90
1990-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1990-03-06 update statutory_documents COMPANY NAME CHANGED DATEURBAN LIMITED CERTIFICATE ISSUED ON 07/03/90
1990-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 2 BACHES ST, LONDON, N1 6UB
1990-02-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION