This company is commonly known as Fis Business Integration (uk) Limited. The company was founded 42 years ago and was given the registration number 01598829. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FIS BUSINESS INTEGRATION (UK) LIMITED |
---|---|---|
Company Number | : | 01598829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 November 1981 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Canada Square, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Canada Square, London, England, E14 5LQ | Secretary | 08 April 2002 | Active |
25, Canada Square, London, England, E14 5LQ | Director | 07 December 2011 | Active |
25, Canada Square, London, England, E14 5LQ | Director | 16 February 2018 | Active |
25, Canada Square, London, England, E14 5LQ | Director | 02 December 2016 | Active |
17a Welbeck Way, London, W1G 9YJ | Secretary | 28 July 1998 | Active |
14 Rayleigh Road, Woodford Green, IG8 7HG | Secretary | 26 May 2000 | Active |
19 Cobblestones, Hempstead, Gillingham, ME7 3NS | Secretary | - | Active |
57 Harrowes Meade, Edgware, HA8 8RR | Secretary | 16 December 1994 | Active |
Yolsum House, Spring Coppice, Lane End, High Wycombe, HP14 3NU | Secretary | 31 July 1996 | Active |
Willows End Cottage Bottle Lane, Little Wick Green, Maidenhead, SL6 3QG | Secretary | 30 July 1996 | Active |
Sunguard Legal, Level 39 Mail Drop 39-50, 25 Canada Square Canary Wharf, London, E14 5LQ | Director | 10 November 2009 | Active |
11a After Street, Tel Aviv, Israel, 69362 | Director | - | Active |
Mohaliver 30, Holon, Israel, | Director | 10 February 2002 | Active |
2249 Ayreshire Drive, Lansdale, Usa, | Director | 16 November 2004 | Active |
33 East 70th Street, New York City, Usa, 10021 | Director | 23 November 1999 | Active |
601, Riverside Avenue, Jacksonville, Usa, | Director | 30 November 2015 | Active |
Level 39 Mail Drop 39-50 25, Canada Square, London, E14 5LQ | Director | 08 March 2010 | Active |
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 07 December 2011 | Active |
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa, | Director | 16 November 2004 | Active |
15 Valley Close, Waltham Abbey, EN9 2DU | Director | 31 January 2004 | Active |
9 Park Way, London, NW11 0EX | Director | - | Active |
4 Carroll Hill, Loughton, IG10 1NJ | Director | 03 April 2002 | Active |
3 Fordal Road, Bronxville, Usa, | Director | 01 January 2006 | Active |
Bney Binyamin 22, Henzelia 46362, Israel, FOREIGN | Director | 19 December 1995 | Active |
Weizman 49, Tel Aviv, Israel, | Director | 10 February 2002 | Active |
17d Langland Gardens, London, NW3 6QE | Director | 23 November 1999 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 05 April 2012 | Active |
Mail Drop 39-50, Level 39, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 30 November 2015 | Active |
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ | Director | 25 February 2011 | Active |
Harimon 164, Beit Herut, Israel, | Director | 10 February 2002 | Active |
Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ | Director | 31 December 1999 | Active |
57 Harrowes Meade, Edgware, HA8 8RR | Director | 01 December 1994 | Active |
Level 39,, Mail Drop 39 - 50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 15 November 2005 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 02 April 2003 | Active |
48 Howard Park Drive, Tenafly, New Jersey, U S A, | Director | 29 February 2000 | Active |
Fidelity National Information Services, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Tower Bldg.; 12th Floor, 601 Riverside Avenue, Jacksonville, United States, 32204 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-05 | Dissolution | Dissolution application strike off company. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Capital | Capital allotment shares. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Change person secretary company with change date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-12-16 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.