UKBizDB.co.uk

FIS SHERWOOD SYSTEMS LIMITED

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

This company is commonly known as Fis Sherwood Systems Limited. The company was founded 40 years ago and was given the registration number 01812127. 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 SHERWOOD SYSTEMS LIMITED
Company Number:01812127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1984
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

Secretary15 September 2003Active
Level 40, 25, Canada Square, Canary Wharf, London, England, E14 5LQ

Director01 May 2021Active
5 Ray Walk, Leigh On Sea, SS9 2NP

Secretary19 January 1994Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Secretary18 October 1997Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Secretary28 March 1994Active
51 Romulus Court, Justin Close, Brentford, TW8 8QW

Secretary09 November 1994Active
Bridge House, Blaisdon, Longhope, GL17 0AH

Secretary30 November 1993Active
4 The Powerhouse, 70 Chiswick High Road, London, W4 1SY

Secretary04 November 2002Active
36 Church Street, Cirencester, GL7 1LE

Secretary-Active
Rosegarth Brickhouse End, Berden, Bishops Stortford, CM23 1AZ

Secretary02 February 1998Active
7, Allee Du Bois Beson, 7840 Louveciennes, France,

Secretary03 October 2002Active
Amberfield House, Amber Lane, Chart Sutton, Maidstone, ME17 3SF

Director01 December 1997Active
17 Thurloe Square, London, SW7 2TE

Director01 July 2000Active
220 Forest Road, Tunbridge Wells, TN2 5HS

Director15 March 1994Active
25 Canada Square, Level 39 Mail Drop 39-50, London, United Kingdom, E14 5LQ

Director29 August 2014Active
27 Rivermead Court, Marlow Bridge Lane, Marlow, SL7 1SJ

Director14 February 2000Active
6 Heather Drive, Enfield, EN2 8LQ

Director15 August 2003Active
25 Canada Square, Level 39 Mail Drop 39-50, London, United Kingdom, E14 5LQ

Director29 August 2014Active
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP

Director05 August 2002Active
531 Stewards Glen, Birmingham, United States,

Director15 August 2003Active
Sungard Legal Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director07 January 2014Active
2 Ashdown Way, Kingwood, Henley On Thames, RG9 5WD

Director06 August 2002Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director15 August 2003Active
Bridge House, Blaisdon, Longhope, GL17 0AH

Director-Active
Loddon Hill Lambs Lane, Swallowrfield, Reading, RG7 1JE

Director03 January 2002Active
15 Lion Gate Gardens, Richmond, TW9 2DW

Director15 August 2003Active
1277 Mariner Court, Palm City, Usa, 34990

Director29 January 1998Active
Chateauneuf Orchard Chase, Tarrant Gunville, Blandford Forum, DT11 8JN

Director-Active
Park House, Little Walden, Saffron Walden, CB10 1XA

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

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

Director15 September 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
Copyhold, Chertsey Road, Chobham, GU24 8HS

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

Director10 June 2008Active

People with Significant Control

Fis Uk Holdings Limited
Notified on:18 September 2020
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fis Insurance Services 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-12-13Dissolution

Dissolution withdrawal application strike off company.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-15Capital

Legacy.

Download
2021-03-15Capital

Capital statement capital company with date currency figure.

Download
2021-03-15Insolvency

Legacy.

Download
2021-03-15Resolution

Resolution.

Download
2020-12-20Accounts

Accounts with accounts type full.

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
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-10-10Accounts

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

Copyright © 2024. All rights reserved.