Background WavePink WaveYellow Wave

FNZ WEALTHTECH LIMITED (08729370)

FNZ WEALTHTECH LIMITED (08729370) is an active UK company. incorporated on 11 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FNZ WEALTHTECH LIMITED has been registered for 12 years. Current directors include BLACKMAN, John Anthony Llewellyn, TOMLINS, John.

Company Number
08729370
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
10th Floor, 135 Bishopsgate 10th Floor, 135 Bishopsgate, London, EC2M 3TP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLACKMAN, John Anthony Llewellyn, TOMLINS, John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FNZ WEALTHTECH LIMITED

FNZ WEALTHTECH LIMITED is an active company incorporated on 11 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FNZ WEALTHTECH LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08729370

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

JHC SYSTEMS LIMITED
From: 28 January 2014To: 4 January 2023
JHC PLATFORM SERVICES LIMITED
From: 11 October 2013To: 28 January 2014
Contact
Address

10th Floor, 135 Bishopsgate 10th Floor, 135 Bishopsgate London, EC2M 3TP,

Previous Addresses

, Temple Point 6th Floor, 1 Temple Row, Birmingham, West Midlands, B2 5LG
From: 11 October 2013To: 4 January 2023
Timeline

76 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Apr 14
Share Issue
Apr 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Share Buyback
Nov 14
Capital Reduction
Nov 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Reduction
Feb 15
Capital Reduction
Feb 15
Capital Update
Feb 15
Share Buyback
Feb 15
Share Buyback
Jun 15
Capital Reduction
Jun 15
Loan Secured
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Oct 16
Capital Reduction
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Share Buyback
Feb 17
Capital Reduction
Mar 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Funding Round
Jan 19
Loan Cleared
Jan 19
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Director Left
Nov 23
42
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BLACKMAN, John Anthony Llewellyn

Active
Floor, BirminghamB2 5LG
Born July 1964
Director
Appointed 11 Oct 2013

TOMLINS, John

Active
10th Floor, 135 Bishopsgate, LondonEC2M 3TP
Born December 1948
Director
Appointed 01 Aug 2019

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 29 Nov 2019
Resigned 01 Jan 2021

ANDERSON, Gareth Robert John

Resigned
More London Riverside, LondonSE1 2AQ
Born January 1966
Director
Appointed 18 Oct 2019
Resigned 12 Nov 2020

BARVE, Swati Harshad

Resigned
1 Temple Row, BirminghamB2 5LG
Born January 1966
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

FERMAN, Matthew Jonathan

Resigned
Floor, BirminghamB2 5LG
Born June 1977
Director
Appointed 01 Aug 2019
Resigned 03 Apr 2020

GRANT, Rebecca Jane

Resigned
1 Temple Row, BirminghamB2 5LG
Born August 1971
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

HAINES, Ian Richard

Resigned
1 Temple Row, BirminghamB2 5LG
Born August 1966
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

HARRINGTON, Julia Louise

Resigned
1 Temple Row, BirminghamB2 5LG
Born February 1964
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

HEMMING, John Alexander Melvin

Resigned
1 Temple Row, BirminghamB2 5LG
Born March 1960
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

JAMES, Edward Charles Searson

Resigned
10th Floor, 135 Bishopsgate, LondonEC2M 3TP
Born April 1972
Director
Appointed 03 Apr 2020
Resigned 20 Oct 2023

LAING, Adam Innes

Resigned
1 Temple Row, BirminghamB2 5LG
Born October 1971
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

LOVE, Andrew James

Resigned
1 Temple Row, BirminghamB2 5LG
Born November 1965
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

LUXTON, Paul Michael

Resigned
1 Temple Row, BirminghamB2 5LG
Born March 1971
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

MCKEE, Rachael Emma

Resigned
1 Temple Row, BirminghamB2 5LG
Born March 1969
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

MURPHY, Peter Francis

Resigned
1 Temple Row, BirminghamB2 5LG
Born August 1966
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

RODGERSON, Matthew James

Resigned
1 Temple Row, BirminghamB2 5LG
Born February 1971
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019

YOUNG, Mark

Resigned
1 Temple Row, BirminghamB2 5LG
Born February 1974
Director
Appointed 01 Feb 2014
Resigned 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Change Account Reference Date Company Previous Extended
11 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 April 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 April 2019
RP04SH01RP04SH01
Capital Cancellation Shares
25 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Capital Cancellation Shares
1 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2017
SH03Return of Purchase of Own Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Capital Cancellation Shares
11 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2016
SH06Cancellation of Shares
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Capital Return Purchase Own Shares
26 October 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Capital Cancellation Shares
15 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Capital Cancellation Shares
19 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Capital Cancellation Shares
23 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Resolution
12 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Capital Cancellation Shares
4 February 2015
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
4 February 2015
SH19Statement of Capital
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Legacy
2 February 2015
SH20SH20
Legacy
2 February 2015
CAP-SSCAP-SS
Resolution
2 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
2 February 2015
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2014
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
28 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Capital Cancellation Shares
11 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2014
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
25 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Resolution
18 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
11 October 2013
NEWINCIncorporation