UKBizDB.co.uk

FIS CAPITAL MARKETS UK LIMITED

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

This company is commonly known as Fis Capital Markets Uk Limited. The company was founded 53 years ago and was given the registration number 00982833. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FIS CAPITAL MARKETS UK LIMITED
Company Number:00982833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 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
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary10 February 2009Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary15 September 2003Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director07 December 2023Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director07 December 2023Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director09 December 2022Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Secretary18 October 1997Active
51 Romulus Court, Justin Close, Brentford, TW8 8QW

Secretary11 November 1994Active
55 Upton Close, Barnwood, Gloucester, GL4 3EX

Secretary-Active
4 The Powerhouse, 70 Chiswick High Road, London, W4 1SY

Secretary03 October 2002Active
Rosegarth Brickhouse End, Berden, Bishops Stortford, CM23 1AZ

Secretary02 February 1998Active
C/O Sungard Legal Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director15 September 2010Active
27 The Hooks, Potwell Gardens, Henfield, BN5 9UY

Director29 September 1999Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Director20 April 1994Active
Cotswold View The Highlands, Painswick, Stroud, GL6 6SL

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

Director27 January 2012Active
27 Rivermead Court, Marlow Bridge Lane, Marlow, SL7 1SJ

Director24 February 2000Active
6 Heather Drive, Enfield, EN2 8LQ

Director10 September 2003Active
6 Roman Close, Mountnessing, CM15 0UT

Director29 September 1999Active
Fis Legal Department, Level 39 Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ

Director30 November 2015Active
10 Shaw Green Lane, Prestbury, Cheltenham, GL52 3BP

Director-Active
50 Barnfield Road, Harpenden, AL5 5TQ

Director01 February 1997Active
14 Grange Road, Highgate, London, N6 4AP

Director01 August 1997Active
Level 39 Mail Drop 39-50 25, Canada Square, London, E14 5LQ

Director08 March 2010Active
17 Penwood Heights, Newbury, RG20 9EY

Director01 January 1996Active
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director27 January 2012Active
C/O Sungard Legal, Level 39 Mail Drop 39-50, 25 Canada Square Canary Wharf, London, United Kingdom, E14 5LQ

Director04 January 2011Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director31 January 2004Active
Bridge House, Blaisdon, Longhope, GL17 0AH

Director-Active
White Farm House, Sundridge Hill, Cuxton, ME2 1LH

Director05 January 1998Active
The Mews Cottage Cranbourne Grange, Hatchet Lane Cranbourne, Ascot, SL4 4RH

Director12 November 1998Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director01 July 2021Active
Loddon Hill Lambs Lane, Swallowrfield, Reading, RG7 1JE

Director03 February 2002Active
15 Lion Gate Gardens, Richmond, TW9 2DW

Director10 September 2003Active
Chateauneuf Orchard Chase, Tarrant Gunville, Blandford Forum, DT11 8JN

Director-Active
Park House, Little Walden, Saffron Walden, CB10 1XA

Director-Active

People with Significant Control

Fis Uk Holdings Limited
Notified on:18 September 2020
Status:Active
Country of residence:England
Address:C/O F I S Corporate Governance, The Walbrook Building, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fis Sherwood Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Canada Square, London, United Kingdom, E14 5LQ
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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

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 director company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-01Incorporation

Memorandum articles.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.