UKBizDB.co.uk

FIS BANKING SOLUTIONS UK LIMITED

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

This company is commonly known as Fis Banking Solutions Uk Limited. The company was founded 26 years ago and was given the registration number 03517639. 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:FIS BANKING SOLUTIONS UK LIMITED
Company Number:03517639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
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
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

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

Director01 December 2023Active
14303 Wadsworth Drive, Odessa, United States, 33556

Secretary05 June 2007Active
12 Kineton Green Road, Solihull, B92 7EA

Secretary24 March 1998Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Secretary01 December 2014Active
110 Highpoint Road, Atlanta, Georgia, FOREIGN

Secretary02 August 1999Active
123 South Roscoe Boulevard, Ponte Vedra Beach, Florida, Usa,

Secretary26 February 2001Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Secretary19 July 2001Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary26 February 1998Active
4 Selwyn House, The Close, Lichfield, WS13 7LD

Director24 March 1998Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director01 December 2014Active
Knollsleigh 26a Rotherfield Road, Henley On Thames, RG9 1NN

Director24 March 1998Active
308 1st Avenue South, Tierra Verde, United States,

Director05 June 2007Active
128 Dickens Heath Road, Shirley, Solihull, B90 1RL

Director23 February 1999Active
103 Balham Park Road, London, SW12 8EB

Director24 March 1998Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director01 December 2014Active
14303 Wadsworth Drive, Odessa, United States, 33556

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

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

Director13 February 2015Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director01 December 2014Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director26 October 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
4201 45th Street South, St Petersburg, Florida 33711, FOREIGN

Director02 August 1999Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director01 December 2014Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, B16 8TU

Director01 March 2015Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director26 October 2021Active
18009 Crawley Road, Odessa, Florida, U.S.A., FOREIGN

Director23 February 1999Active
123 South Roscoe Boulevard, Ponte Vedra Beach, Florida, Usa,

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

Director24 April 2002Active
Avalon Shootacre Lane, Princes Risborough, HP27 9EH

Director03 December 1999Active
1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, England, B16 8TU

Director01 December 2014Active
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

People with Significant Control

Fis Payments (Uk) 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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Address

Change sail address company with old address new address.

Download
2022-12-28Capital

Capital allotment shares.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.