UKBizDB.co.uk

CERTEGY FRANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Certegy France Limited. The company was founded 33 years ago and was given the registration number 02557650. The firm's registered office is in BIRMINGHAM. You can find them at 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 64191 - Banks.

Company Information

Name:CERTEGY FRANCE LIMITED
Company Number:02557650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fis Corporate Legal, 25 Canada Square, London, England, E14 5LQ

Secretary12 December 2017Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director18 August 2021Active
Fis Corporate Legal, 25 Canada Square, London, England, E14 5LQ

Director14 February 2018Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director04 February 2019Active
21 The Avenue, Dallington, Northampton, NN5 7AJ

Secretary28 June 1996Active
17 Queen Square, London, WC1N 3RH

Secretary-Active
25 Chapel Street, London, NW1 5DS

Secretary18 December 1997Active
25 Chapel Street, London, NW1 5DS

Secretary22 December 2000Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Secretary19 July 2001Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director05 June 2007Active
Knollsleigh 26a Rotherfield Road, Henley On Thames, RG9 1NN

Director28 June 1996Active
308 1st Avenue South, Tierra Verde, United States,

Director05 June 2007Active
78 Lindbergh Drive, Unit 60 The Parkside, Atlanta, Usa, 30305

Director28 June 1996Active
14303 Wadsworth Drive, Odessa, United States, 33556

Director05 June 2007Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director05 June 2015Active
1403 Pass A Grille Way, St Pete Beach, Florida, Usa,

Director11 August 2003Active
1st Floor, Tricorn House, 51-53 Hagley Road Edgbaston, Birmingham, England, B16 8TO

Director01 January 2010Active
1205 Morvenwood Road, Jacksonville, Usa,

Director01 February 2006Active
70 Fitz Roy Avenue, Harborne, Birmingham, B17 8RQ

Director04 March 1993Active
123 South Roscoe Boulevard, Ponte Vedra Beach, Florida, Usa,

Director14 October 2002Active
58 Avenue Montaigne, Paris 75008, France,

Director31 March 2000Active
Fis Corporate Legal, 25 Canada Square, London, England, E14 5LQ

Director22 March 2017Active
44 The Limes, Kempsey, WR5 3LG

Director-Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director01 January 2010Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director15 February 2013Active
5 Church Lane, Old Dalby, LE14 3LB

Director01 February 2006Active
2656 Mcmullen Booth Road 236, Clearwater, Florida, Usa,

Director26 July 1999Active
8126, Seven Mile Drive, Ponte Vedra Beach, Us, 32082

Director02 July 2008Active
3090 Batesville Road, Woodstock, Usa,

Director26 July 1999Active
10620 Oxford Hill Circle, Alpharetta, Usa, FOREIGN

Director24 April 2002Active
Whitecroft, Colletts Green, Worcester, WR2 4RY

Director-Active
Whitecroft, Colletts Green, Worcester, WR2 4RY

Director-Active
125 Globe View, 10 High Timber Street, London, EC4V 3PS

Director26 July 1999Active

People with Significant Control

Fis Payments (Uk) Limited
Notified on:28 September 2020
Status:Active
Country of residence:England
Address:1st Floor Tricorn House, 51-53 Hagley Road, Birmingham, England, B16 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Transax Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Tricorn House, 51 -53 Hagley Road, Birmingham, England, B16 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-06-29Capital

Legacy.

Download
2021-06-29Capital

Capital statement capital company with date currency figure.

Download
2021-06-29Insolvency

Legacy.

Download
2021-06-29Resolution

Resolution.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Officers

Change person secretary company with change date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.