Advanced company searchLink opens in new window

FINANCIAL MODELS CORPORATION LIMITED

Company number 02456103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
08 Feb 2019 TM01 Termination of appointment of William Charles Stone as a director on 1 February 2019
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 91,032,744
26 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital 13/11/2018
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2018 PSC07 Cessation of Ss&C Technologies Holdings Europe S.A.R.L as a person with significant control on 12 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 MR01 Registration of charge 024561030005, created on 16 April 2018
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Feb 2018 CH01 Director's details changed for Mr Patrick John Louis Pedonti on 19 December 2017
24 Nov 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 31/03/2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/08/2017.
10 Oct 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,103,492
24 Mar 2016 AA Full accounts made up to 31 December 2014
13 Jul 2015 MR01 Registration of charge 024561030004, created on 8 July 2015
13 Jul 2015 MR04 Satisfaction of charge 3 in full
14 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,103,492
10 Nov 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,103,492
24 Apr 2014 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
09 Jan 2014 AA Full accounts made up to 31 December 2012
16 Aug 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
14 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders