UKBizDB.co.uk

FIS ENERGY SOLUTIONS LIMITED

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

This company is commonly known as Fis Energy Solutions Limited. The company was founded 39 years ago and was given the registration number 01889028. 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 ENERGY SOLUTIONS LIMITED
Company Number:01889028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1985
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

Secretary01 May 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
7 New Road, Cottenham, Cambridge, CB4 8RF

Secretary-Active
111 Whitton Road, Hounslow, TW3 2EJ

Secretary06 March 2000Active
8, Hanover Terrace, London, NW1 4RJ

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

Director10 October 2011Active
3704 Via Palomino, Palos Verdes Estates, Usa, 90274

Director12 May 1998Active
Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ

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

Director08 March 2010Active
The Grove Lady Street, Lavenham, Sudbury, CO10 9RA

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

Director10 October 2011Active
1950 Mandeville Canyon Road, Los Angeles, United States, 90049

Director12 May 1998Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director31 January 2004Active
15 Valley Close, Waltham Abbey, EN9 2DU

Director28 February 2005Active
65 Montague Road, Cambridge, CB4 1BU

Director01 October 1991Active
Level 39, Mail Drop 39-50, 25 Canada Square Canary Wharf, London, E14 5LQ

Director01 October 2009Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director03 May 2021Active
4 Carroll Hill, Loughton, IG10 1NJ

Director01 May 2003Active
15060 Mckendree Avenue, Pacific Palisades, Los Angeles, United States, 90272

Director12 May 1998Active
89 Summit Court, Westfield Nj, Union, Usa,

Director01 May 2003Active
22 Maymont Way, The Woodlands, Usa,

Director01 January 2006Active
25, Canada Square, London, United Kingdom, E14 5LQ

Director16 February 2018Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director05 April 2012Active
39 Montague Road, Cambridge, CB4 1BU

Director-Active
21 Victoria Park, Cambridge, CB4 3EJ

Director-Active
18 Palmerston Road, East Sheen, London, SW14 7PZ

Director02 October 2002Active
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
6 Linton Road, Oxford, OX2 6UG

Director01 October 1991Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, E14 5LQ

Director06 May 2008Active
11 Wembley Drive, Mount Laurel, Usa, 08054

Director01 May 2003Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, Usa, E14 5LQ

Director01 January 2006Active
Flat 3a 41-42 Windmill Street, London, W1P 1HH

Director30 September 1996Active

People with Significant Control

Fis Uk Holdings Limited
Notified on:06 April 2016
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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

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
2022-10-03Accounts

Accounts with accounts type full.

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
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.