This company is commonly known as Fis Systems Limited. The company was founded 38 years ago and was given the registration number 01937159. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FIS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01937159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1985 |
End of financial year | : | 31 December 2021 |
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 | 25 September 2008 | Active |
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 | 01 July 2021 | Active |
14 Rayleigh Road, Woodford Green, IG8 7HG | Secretary | 01 June 1997 | Active |
7 Bath Place, London, EC2A 3DR | Corporate Secretary | - | Active |
Level 39, Mail Drop 39-50 25 Canary Wharf, Canada Square, United Kingdom, E14 5LQ | Director | 22 September 2010 | Active |
Sungard Legal, Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 16 May 2014 | Active |
47 Molesey Close, Walton On Thames, KT12 4PX | Director | 18 February 1994 | Active |
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Director | 01 April 2011 | Active |
3 Nashville Park, Howth, Dublin, Ireland, IRISH | Director | 10 May 1993 | Active |
6 Heather Drive, Enfield, EN2 8LQ | Director | 28 January 1999 | Active |
14 Okemore Gardens, St Mary Cray, Orpington, BR5 3PJ | Director | 02 May 1996 | Active |
33 East 70th Street, New York City, Usa, 10021 | Director | - | Active |
601 Riverside Avenue, Jacksonville, Usa, | Director | 30 November 2015 | Active |
84 Beryl Road, London, W6 8JU | Director | - | Active |
Level 39 Mail Drop 39-50 25, Canada Square, London, E14 5LQ | Director | 08 March 2010 | Active |
17 Bayberry Lane, Cohasset, Usa, | Director | 01 January 2006 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 01 January 2006 | Active |
Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 27 January 2012 | Active |
7 Chamberlain Road, East Finchley, London, N2 8JS | Director | 07 February 2007 | 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 |
147 King Henrys Road, London, NW3 3RD | Director | - | Active |
25, Canada Square, London, United Kingdom, E14 5LQ | Director | 16 February 2018 | Active |
7o13 Redcoat Drive, Flourtown, Usa, 19031 | Director | 28 January 1999 | Active |
24 Eldon Road, Lansdowne, Usa, | Director | 12 February 2001 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 10 June 2008 | Active |
17d Langland Gardens, London, NW3 6QE | Director | 18 February 1994 | Active |
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 05 April 2012 | Active |
Mail Drop 39-50, Level 39, 25 Canada Square, London, United Kingdom, E14 5LQ | Director | 30 November 2015 | Active |
Level 39, Mail Drop 39-50 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 01 April 2011 | Active |
Flat 3, 126 Holland Road, London, W14 8BD | Director | 11 January 1993 | Active |
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ | Director | 10 June 2008 | Active |
Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ | Director | 31 December 1999 | Active |
Fis Uk Holdings Limited | ||
Notified on | : | 23 November 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 | |
---|---|---|---|
2023-12-28 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-12 | Dissolution | Dissolution application strike off company. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-27 | Capital | Legacy. | Download |
2023-07-27 | Insolvency | Legacy. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | 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 secretary company with change date. | Download |
2022-10-03 | Officers | Change person secretary company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.