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.
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 | : |
|
Registered Address | : | 25 Canada Square, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Secretary | 08 April 2002 | Active |
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 30 June 2023 | Active |
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 01 February 2012 | Active |
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 17 January 2023 | Active |
14 Rayleigh Road, Woodford Green, IG8 7HG | Secretary | 31 July 1998 | Active |
450 North California Avenue, Palo Alto, Usa, | Secretary | 22 November 1995 | Active |
7o13 Redcoat Drive, Flourtown, Usa, 19031 | Secretary | 01 May 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 November 1995 | Active |
Level 39, Mail Drop 39-50, 25, Canada Square, Canary Wharf, London, E14 5LQ | Director | 15 October 2010 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, E14 5LQ | Director | 28 July 2011 | Active |
450 North California Avenue, Palo Alto, Usa, | Director | 22 November 1995 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 21 August 2008 | Active |
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 29 April 2016 | Active |
48 Empire Wharf, 235 Old Ford Road, London, E3 5NQ | Director | 17 November 2000 | Active |
812 Knollwood Terrace, Westfield, Usa, | Director | 17 October 2000 | Active |
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa, | Director | 17 October 2000 | Active |
15 Valley Close, Waltham Abbey, EN9 2DU | Director | 31 January 2004 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 22 May 2009 | Active |
4 Carroll Hill, Loughton, IG10 1NJ | Director | 03 April 2002 | Active |
6 Quail Meadows, Woodside, California, Usa, 94025 | Director | 22 November 1995 | Active |
558 Fairman Lane, Langhorne, United States, | Director | 20 October 2003 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square Canary Wharf, London, E14 5LQ | Director | 20 January 2011 | Active |
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 27 September 2019 | Active |
812 Jones Street, Berkley, Usa, | Director | 22 November 1995 | Active |
C/O F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 10 May 2018 | Active |
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ | Director | 20 January 2011 | Active |
7o13 Redcoat Drive, Flourtown, Usa, 19031 | Director | 01 May 1998 | Active |
17d Langland Gardens, London, NW3 6QE | Director | 29 July 1999 | Active |
52 Gillespie Avenue, Fair Haven, New Jersey, U S A, | Director | 17 October 2000 | Active |
205 Tuckers Lane, Higham, Usa, | Director | 07 May 2003 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 06 June 2007 | Active |
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 27 October 2011 | Active |
Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ | Director | 31 December 1999 | Active |
4061 Grove Avenue, Western Springs, Illinois, Usa, | Director | 06 June 2007 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 01 January 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Officers | Change person secretary company with change date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.