UKBizDB.co.uk

EFUNDS HOLDINGS LIMITED

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

This company is commonly known as Efunds Holdings Limited. The company was founded 27 years ago and was given the registration number 03261133. 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 63110 - Data processing, hosting and related activities.

Company Information

Name:EFUNDS HOLDINGS LIMITED
Company Number:03261133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

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

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

Director31 January 2024Active
347, Riverside Ave, Jacksonville, United States, FL 32202

Director01 December 2023Active
8501 N Scottsdale Rd 300, Scottsdale, Usa,

Secretary02 August 1999Active
2 Foster Place North Oaks, 55127 Minnesota, Usa, FOREIGN

Secretary30 December 1996Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Secretary14 September 2007Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary09 October 1996Active
9869 Hidden Glade Road, White Bear Lake 58110 Minnesota, Usa, FOREIGN

Director30 December 1996Active
8160 Merganser Drive, Ponte Vedra Beach, United States, 32082

Director14 September 2007Active
14303 Wadsworth Drive, Odessa, United States, 33556

Director14 September 2007Active
Little Preswick, St Huberts Lane, Gerrards Cross, SL9 7BW

Director14 September 2007Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director12 February 2015Active
Tricorn House, Ist Floor, 51-53 Hagley Road, Edgbaston, B16 8TU

Director01 January 2010Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director20 May 2021Active
25, Canada Square, London, England, E14 5LQ

Director22 March 2017Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director09 October 1996Active
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
8126, Seven Mile Drive, Ponte Vedra Beach, Us, 32082

Director02 July 2008Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director14 February 2018Active
Gainey Ranch Center Ii, Suite 300 8501 N Scottsdale Road, Scottsdale, Usa,

Director14 October 2002Active

People with Significant Control

Fidelity National Information Services, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:347, Riverside Avenue, Jacksonville, United States, FL 32202
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 (6 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
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

Move registers to registered office company with new address.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Address

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

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-20Address

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

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.