UK Companies House feature
FE FUNDINFO LIMITED
Profile
- Company number
- 03672592
- Status
- Active
- Incorporation
- 1998-11-24
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 63110
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“These financial statements have been prepared on a going concern basis. The Directors have considered the budgets and cash flow forecasts for the Company for a period of at least twelve months from the date of signing the financial statements and believe the Company will be able to meet its liabilities as they fall due. In addition, the Directors have not identified any material uncertainties related to events or conditions that may cast significant doubt about the ability of the Company to continue as a going concern.”
Subsidiaries
- FE Fundinfo (UK) Limited · 100% held · UK
- Trustnet Limited · 100% held · UK
- Financial Express Investments Limited · 100% held · UK
- FE Fundinfo (Private) Limited · 100% held · UK
- FE Fundinfo (Czechia) sro · 100% held · Czech Republic
- FE AU Pty Limited · 100% held · Australia
- FE (Australia) Pty Limited · 100% held · Australia
- ZIP Holdco Pty Limited · 100% held · Australia
- Zenith Partners Group Pty Limited · 100% held · Australia
- Zenith CW Pty Limited · 100% held · Australia
- Zenith Investment Partners Pty Limited · 100% held · Australia
- FE Fundinfo NL B.V. · 100% held · Netherlands
- MRS Group B.V. · 100% held · Netherlands
- Matterhorn Reporting Services S.a.r.l · 100% held · Luxembourg
- Matterhorn Reporting Services B.V. · 100% held · Luxembourg
- FE Fundinfo Bidco GmbH · 100% held · Germany
- Dericon GmbH · 100% held · Germany
- Derisis GmbH · 100% held · Germany
Significant events
- “On 27 February 2024, the Company sold 100% of its shareholding in Square Mile Investment Consulting and Research Limited for proceeds of £1,251,202. This resulted in a gain of £1,100,672 recognised in the Statement of Comprehensive Income.”
- “The Directors confirm that there are no material events subsequent to the reporting date that require disclosure within these financial statements.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HEALY, Liam Michael | Director | 2023-09-05 | Dec 1976 | American |
| MAXWELL, Lisa Charlotte | Director | 2022-10-28 | Aug 1984 | British |
| RAZA, Syed Ahsan | Director | 2025-12-08 | Dec 1980 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| LA BROOY, Peter William | Secretary | 1999-04-08 | 2018-11-16 |
| PEARCE, David Robert | Secretary | 2018-11-16 | 2022-03-11 |
| VAN TIGGELEN, Antonie Pieter | Secretary | 2022-03-11 | 2024-06-28 |
| TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-24 | 1999-11-23 |
| BRADFORD, Neil Richard John | Director | 2017-09-19 | 2019-04-29 |
| GRAAP, Bernd Hans | Director | 2008-04-22 | 2018-11-15 |
| GRAAP, Bernd Hans | Director | 2002-06-25 | 2006-11-20 |
| HOLLAND, Michael | Director | 1999-04-08 | 2018-11-15 |
| JONES, James Justin | Director | 2002-10-09 | 2006-09-30 |
| LA BROOY, Peter William | Director | 2002-06-25 | 2018-11-15 |
| LAWRENCE, Matthew John | Director | 2018-04-17 | 2020-05-01 |
| PEARCE, David Robert | Director | 2018-11-16 | 2022-03-11 |
| PURDEY, Hamish John | Director | 2020-07-01 | 2022-10-28 |
| TIMBERLAKE, Dominic Richard Hunter | Director | 2002-10-09 | 2022-12-31 |
| VAN TIGGELEN, Antonie Pieter | Director | 2022-03-11 | 2024-06-28 |
| WARD, Anthony Richard Bangor | Director | 2002-06-25 | 2018-11-15 |
| WILSON, Craig Newmarch | Director | 2016-04-15 | 2018-11-15 |
| WILSON, Craig Newmarch | Director | 1999-04-08 | 2006-09-30 |
| COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-11-24 | 1999-11-23 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Tulip Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-11-16 | Ceased 2018-11-16 |
| Tulip Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-11-16 | Active |
| Mr Michael Holland | Individual | Shares 25–50% | 2016-04-06 | Ceased 2018-11-16 |
| Mr Craig Newmarch Wilson | Individual | Shares 25–50% | 2016-04-06 | Ceased 2018-11-16 |
Filing timeline
Last 20 of 208 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-27 | AP01 | officers | appoint person director company with name date |
| 2025-12-20 | SH01 | capital | capital allotment shares |
| 2025-12-04 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-09-18 | AA | accounts | accounts with accounts type full |
| 2024-12-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-09-23 | AA | accounts | accounts with accounts type full |
| 2024-07-13 | TM02 | officers | termination secretary company with name termination date |
| 2024-07-12 | TM01 | officers | termination director company with name termination date |
| 2024-06-21 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-12-07 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2023-12-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-11-16 | AD01 | address | change registered office address company with date old address new address |
| 2023-09-29 | AP01 | officers | appoint person director company with name date |
| 2023-09-26 | AA | accounts | accounts with accounts type full |
| 2023-08-02 | CH01 | officers | change person director company with change date |
| 2023-07-13 | CH01 | officers | change person director company with change date |
| 2023-01-13 | TM01 | officers | termination director company with name termination date |
| 2022-12-09 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2022-12-08 | CS01 | confirmation-statement | confirmation statement with updates |
| 2022-11-15 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory