UKBizDB.co.uk

FIDELITY INFORMATION SERVICES LIMITED

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

This company is commonly known as Fidelity Information Services Limited. The company was founded 36 years ago and was given the registration number 02225203. 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:FIDELITY INFORMATION SERVICES LIMITED
Company Number:02225203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1988
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
1205 Morvenwood Road, Jacksonville, Usa,

Secretary01 March 1996Active
51 - 53 Hagley Road, Hagley Road, Tricorn House, Birmingham, England, B16 8TU

Secretary02 July 2008Active
4001 Rodney Parham Road, Little Rock Ar 72212, Usa, FOREIGN

Secretary-Active
10 River Glen Circle, Little Rock Arkansas, Usa, 72202

Director01 January 1993Active
39 Abingdon Court, London, W8

Director01 March 1996Active
8160 Merganser Drive, Ponte Vedra Beach, Usa,

Director02 July 2006Active
14303 Wadsworth Drive, Odessa, United States, 33556

Director23 March 2007Active
One Treetops Lane, Little Rock Arkansas, Usa, 72202

Director01 March 1996Active
Little Preswick, St Huberts Lane, Gerrards Cross, SL9 7BW

Director05 August 2008Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director12 February 2015Active
Dungrove Farm White Hill, Chesham, HP5 1AX

Director-Active
Yew Tree House Templewood Lane, Farnham Common, Buckingham, SL2 3HT

Director14 March 1994Active
1810 Shadow Lane, Little Rock, Usa, 72207

Director01 March 1996Active
78 Highgate West Hill, Highgate Village, London, N6 6LU

Director10 February 1997Active
51-53, Tricorn House, Hagley Road Edgbaston, Birmingham, United Kingdom, B16 8TU

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

Director01 March 1996Active
9 Chelsea Road, Little Rock, Usa, FOREIGN

Director-Active
36 Parkfield, Chorleywood, Rickmansworth, WD3 5AZ

Director14 March 1994Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director20 May 2021Active
Fis Legal Department, Level 40, 25 Canada Square, London, England, E14 5LQ

Director22 March 2017Active
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
100 Beach Drive Ne 803, St Petersburg, Florida, Usa, FOREIGN

Director23 March 2007Active
8126, Seven Mile Drive, Ponte Vedra Beach, Us, 32082

Director02 July 2008Active
Birralee House, Manor Lane, Gerrards Cross, SL9 7NH

Director01 December 2000Active
408 E Bay St, Jacksonville,

Director24 June 2003Active
45 Dawson, North Little Rock, Usa,

Director-Active
52 River Ridge Road Little Rock, Pulaski County Arkansas, Usa, FOREIGN

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

Director14 February 2018Active
1915 San Marco, Blvd 2, Jacksonville, America,

Director01 June 2004Active
Mapledene House, North Road, Chesham Bois, Amersham, HP6 5NA

Director04 April 2000Active

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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Address

Move registers to registered office company with new address.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

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
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Address

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

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.