UKBizDB.co.uk

FIS BUSINESS INTEGRATION (UK) LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:25 Canada Square, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Canada Square, London, England, E14 5LQ

Secretary08 April 2002Active
25, Canada Square, London, England, E14 5LQ

Director07 December 2011Active
25, Canada Square, London, England, E14 5LQ

Director16 February 2018Active
25, Canada Square, London, England, E14 5LQ

Director02 December 2016Active
17a Welbeck Way, London, W1G 9YJ

Secretary28 July 1998Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary26 May 2000Active
19 Cobblestones, Hempstead, Gillingham, ME7 3NS

Secretary-Active
57 Harrowes Meade, Edgware, HA8 8RR

Secretary16 December 1994Active
Yolsum House, Spring Coppice, Lane End, High Wycombe, HP14 3NU

Secretary31 July 1996Active
Willows End Cottage Bottle Lane, Little Wick Green, Maidenhead, SL6 3QG

Secretary30 July 1996Active
Sunguard Legal, Level 39 Mail Drop 39-50, 25 Canada Square Canary Wharf, London, E14 5LQ

Director10 November 2009Active
11a After Street, Tel Aviv, Israel, 69362

Director-Active
Mohaliver 30, Holon, Israel,

Director10 February 2002Active
2249 Ayreshire Drive, Lansdale, Usa,

Director16 November 2004Active
33 East 70th Street, New York City, Usa, 10021

Director23 November 1999Active
601, Riverside Avenue, Jacksonville, Usa,

Director30 November 2015Active
Level 39 Mail Drop 39-50 25, Canada Square, London, E14 5LQ

Director08 March 2010Active
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director07 December 2011Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director16 November 2004Active
15 Valley Close, Waltham Abbey, EN9 2DU

Director31 January 2004Active
9 Park Way, London, NW11 0EX

Director-Active
4 Carroll Hill, Loughton, IG10 1NJ

Director03 April 2002Active
3 Fordal Road, Bronxville, Usa,

Director01 January 2006Active
Bney Binyamin 22, Henzelia 46362, Israel, FOREIGN

Director19 December 1995Active
Weizman 49, Tel Aviv, Israel,

Director10 February 2002Active
17d Langland Gardens, London, NW3 6QE

Director23 November 1999Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director05 April 2012Active
Mail Drop 39-50, Level 39, 25 Canada Square, London, United Kingdom, E14 5LQ

Director30 November 2015Active
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director25 February 2011Active
Harimon 164, Beit Herut, Israel,

Director10 February 2002Active
Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ

Director31 December 1999Active
57 Harrowes Meade, Edgware, HA8 8RR

Director01 December 1994Active
Level 39,, Mail Drop 39 - 50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director15 November 2005Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director02 April 2003Active
48 Howard Park Drive, Tenafly, New Jersey, U S A,

Director29 February 2000Active

People with Significant Control

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:
  • 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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Capital

Capital allotment shares.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-06-29Address

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

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.