UKBizDB.co.uk

FIS GLOBAL EXECUTION SERVICES LIMITED

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

This company is commonly known as Fis Global Execution Services Limited. The company was founded 28 years ago and was given the registration number 03127109. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:FIS GLOBAL EXECUTION SERVICES LIMITED
Company Number:03127109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

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

Secretary08 April 2002Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director30 June 2023Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director01 February 2012Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director17 January 2023Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary31 July 1998Active
450 North California Avenue, Palo Alto, Usa,

Secretary22 November 1995Active
7o13 Redcoat Drive, Flourtown, Usa, 19031

Secretary01 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 November 1995Active
Level 39, Mail Drop 39-50, 25, Canada Square, Canary Wharf, London, E14 5LQ

Director15 October 2010Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, E14 5LQ

Director28 July 2011Active
450 North California Avenue, Palo Alto, Usa,

Director22 November 1995Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director21 August 2008Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director29 April 2016Active
48 Empire Wharf, 235 Old Ford Road, London, E3 5NQ

Director17 November 2000Active
812 Knollwood Terrace, Westfield, Usa,

Director17 October 2000Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director17 October 2000Active
15 Valley Close, Waltham Abbey, EN9 2DU

Director31 January 2004Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director22 May 2009Active
4 Carroll Hill, Loughton, IG10 1NJ

Director03 April 2002Active
6 Quail Meadows, Woodside, California, Usa, 94025

Director22 November 1995Active
558 Fairman Lane, Langhorne, United States,

Director20 October 2003Active
Level 39, Mail Drop 39-50, 25 Canada Square Canary Wharf, London, E14 5LQ

Director20 January 2011Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director27 September 2019Active
812 Jones Street, Berkley, Usa,

Director22 November 1995Active
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director10 May 2018Active
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director20 January 2011Active
7o13 Redcoat Drive, Flourtown, Usa, 19031

Director01 May 1998Active
17d Langland Gardens, London, NW3 6QE

Director29 July 1999Active
52 Gillespie Avenue, Fair Haven, New Jersey, U S A,

Director17 October 2000Active
205 Tuckers Lane, Higham, Usa,

Director07 May 2003Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director06 June 2007Active
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director27 October 2011Active
Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ

Director31 December 1999Active
4061 Grove Avenue, Western Springs, Illinois, Usa,

Director06 June 2007Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director01 January 2006Active

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 Holdings 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

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 director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Address

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

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.