This company is commonly known as Fis Holdings Limited. The company was founded 27 years ago and was given the registration number 03209002. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FIS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03209002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 31 December 2020 |
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 |
---|---|---|---|
Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ | Secretary | 08 April 2002 | Active |
Level 40, 25, Canada Square, Canary Wharf, London, England, E14 5LQ | Director | 01 May 2021 | Active |
14 Rayleigh Road, Woodford Green, IG8 7HG | Secretary | 23 December 1996 | Active |
16-26 Banner Street, London, EC1Y 8QE | Secretary | 07 June 1996 | Active |
25 Canada Square, Level 39 Mail Drop 39-50, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 28 August 2014 | Active |
6 Heather Drive, Enfield, EN2 8LQ | Director | 29 March 2007 | Active |
C/O Sungard Legal, Level 39, Mail Drop 39-50,, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 28 August 2014 | Active |
16-26 Banner Street, London, EC1Y 8QE | Director | 07 June 1996 | Active |
16-26 Banner Street, London, EC1Y 8QE | Director | 07 June 1996 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 30 November 2015 | Active |
Sungard Legal Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 07 January 2014 | Active |
Level 39 Mail Drop 39-50 25, Canada Square, London, E14 5LQ | Director | 08 March 2010 | Active |
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa, | Director | 31 January 2004 | Active |
15 Valley Close, Waltham Abbey, EN9 2DU | Director | 31 January 2004 | Active |
4 Carroll Hill, Loughton, IG10 1NJ | Director | 03 April 2002 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 30 November 2015 | Active |
Level 39 Mail Drop 39-50, 25 Canary Wharf, Canada Square, London, E14 5LQ | Director | 22 September 2010 | Active |
17d Langland Gardens, London, NW3 6QE | Director | 31 December 1998 | Active |
Level 39, Mail Drop 39-50 25, Canada Square, London, United Kingdom, E14 5LQ | Director | 05 April 2012 | Active |
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ | Director | 25 February 2011 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 30 November 2015 | Active |
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ | Director | 25 February 2011 | Active |
1, Windermere Close, Winnersh, Wokingham, RG41 5XW | Director | 10 June 2008 | Active |
Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ | Director | 31 December 1999 | Active |
11 Wembley Drive, Mount Laurel, Usa, 08054 | Director | 23 December 1996 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, Usa, E14 5LQ | Director | 01 January 2006 | Active |
Fis Legal Level 39 Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 02 December 2016 | Active |
9 Ringley Park Road, Reigate, RH2 7BJ | Director | 23 December 1996 | Active |
Fis Uk 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 | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-23 | Dissolution | Dissolution application strike off company. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Capital | Legacy. | Download |
2021-06-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-07 | Insolvency | Legacy. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Capital | Legacy. | Download |
2017-11-15 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.