UKBizDB.co.uk

FIS INSURANCE SERVICES LIMITED

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

This company is commonly known as Fis Insurance Services Limited. The company was founded 21 years ago and was given the registration number 04788314. 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..

Company Information

Name:FIS INSURANCE SERVICES LIMITED
Company Number:04788314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
Fis Legal Department Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ

Secretary07 July 2003Active
Level 40, 25, Canada Square, Canary Wharf, London, England, E14 5LQ

Director01 May 2021Active
Fis Legal Level 39 Mail Drop 39-50 25, Canada Square, Canada Wharf, London, United Kingdom, E14 5LQ

Director02 December 2016Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary05 June 2003Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Secretary23 June 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 June 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 June 2003Active
25 Canada Square, Level 39 Mail Drop 39-50, London, United Kingdom, E14 5LQ

Director29 August 2014Active
6 Heather Drive, Enfield, EN2 8LQ

Director07 March 2007Active
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director29 August 2014Active
Sungard Legal Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director07 January 2014Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director23 June 2003Active
15 Valley Close, Waltham Abbey, EN9 2DU

Director31 January 2004Active
15 Lion Gate Gardens, Richmond, TW9 2DW

Director01 January 2006Active
Fis Legal Department Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ

Director30 November 2015Active
C/O Sunguard Legal Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, E14 5LQ

Director20 August 2010Active
Level 39 Mail Drop 39-50 25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director21 July 2011Active
Fis Legal Department Level 39, Mail Drop 39-50, 25 Canada Square, London, United Kingdom, E14 5LQ

Director30 November 2015Active
1, Windermere Close, Winnersh, Wokingham, RG41 5XW

Director10 June 2008Active
241 First Street, Hinsdale, Usa, IL 60521

Director23 June 2003Active
11 Wembley Drive, Mount Laurel, Usa, 08054

Director23 June 2003Active
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: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 (5 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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Address

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

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Capital

Legacy.

Download
2017-11-15Capital

Capital statement capital company with date currency figure.

Download
2017-11-15Insolvency

Legacy.

Download
2017-11-15Resolution

Resolution.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2016-08-08Capital

Legacy.

Download

Copyright © 2024. All rights reserved.