UKBizDB.co.uk

FIS EPROCESS INTELLIGENCE LLC

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

This company is commonly known as Fis Eprocess Intelligence Llc. The company was founded 31 years ago and was given the registration number FC016527. The firm's registered office is in JACKSONVILLE. You can find them at 601 Riverside Avenue, , Jacksonville, Florida 32204. This company's SIC code is None Supplied.

Company Information

Name:FIS EPROCESS INTELLIGENCE LLC
Company Number:FC016527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1993
End of financial year:31 December 2019
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:601 Riverside Avenue, Jacksonville, Florida 32204, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, Riverside Avenue,, Jacksonville, United States,

Secretary30 November 2015Active
601, Riverside Avenue, Jacksonville, United States,

Corporate Director01 January 2017Active
151 Jennifer Lane, Bala Cynwyd, Usa,

Secretary13 June 2005Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Secretary16 February 2000Active
82 Fairmount Avenue, Chatham, Usa,

Secretary22 May 1992Active
1108 Pebblespring Drive, Berwyn, Usa,

Director08 March 2002Active
Sungard Legal, Level 39, Mail Drop 39-50,25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director09 June 2014Active
Sungard Legal, Level 39, Mail Drop 39-50,25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director15 May 2012Active
Sungard Legal, Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director13 December 2013Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director16 February 2000Active
148 Vassar Street, Staten Island, Usa,

Director22 May 1992Active
601, Riverside Avenue, Jacksonville, United States Of America,

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

Director25 January 2010Active
9 Woodsfield Court, Medford, New Jersey 08055, Usa, FOREIGN

Director16 February 2000Active
601, Riverside Avenue, Jacksonville, United States Of America,

Director30 November 2015Active
11 Wembley Drive, Mount Laurel, Usa, 08054

Director16 February 2000Active
15, Fox Ridge Drive, Malvern, Usa,

Director01 January 2006Active
82 Fairmount Avenue, Chatham, Usa,

Director22 May 1992Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-28Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-04-26Other

Change company details overseas company with change details.

Download
2019-01-27Accounts

Accounts with accounts type full.

Download
2018-09-12Officers

Termination person authorised overseas company.

Download
2018-09-12Officers

Appoint person authorised represent overseas company with appointment date.

Download
2018-04-05Officers

Termination person director overseas company with name termination date.

Download
2018-04-05Officers

Termination person director overseas company with name termination date.

Download
2018-04-05Officers

Appoint corporate director overseas company with appointment date.

Download
2018-04-05Change of constitution

Change constitutional documents overseas company with date.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-04-08Other

Change company details by uk establishment overseas company with change details.

Download
2016-04-08Change of name

Change of name overseas by resolution with date.

Download
2016-01-05Officers

Appoint person director overseas company with name appointment date.

Download
2015-12-18Officers

Termination person director overseas company with name termination date.

Download
2015-12-18Officers

Termination person director overseas company with name termination date.

Download
2015-12-18Officers

Termination person director overseas company with name termination date.

Download
2015-12-18Officers

Appoint person director overseas company with name appointment date.

Download
2015-12-18Officers

Appoint person secretary overseas company with appointment date.

Download
2015-12-18Officers

Termination person secretary overseas company with name termination date.

Download
2015-11-30Accounts

Accounts with accounts type full.

Download
2015-02-06Accounts

Accounts with accounts type full.

Download
2015-01-30Officers

Appoint person director overseas company with name appointment date.

Download

Copyright © 2024. All rights reserved.