UKBizDB.co.uk

FIS SYSTEMS LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

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
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary25 September 2008Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary08 April 2002Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director01 July 2021Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary01 June 1997Active
7 Bath Place, London, EC2A 3DR

Corporate Secretary-Active
Level 39, Mail Drop 39-50 25 Canary Wharf, Canada Square, United Kingdom, E14 5LQ

Director22 September 2010Active
Sungard Legal, Level 39 Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director16 May 2014Active
47 Molesey Close, Walton On Thames, KT12 4PX

Director18 February 1994Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director01 April 2011Active
3 Nashville Park, Howth, Dublin, Ireland, IRISH

Director10 May 1993Active
6 Heather Drive, Enfield, EN2 8LQ

Director28 January 1999Active
14 Okemore Gardens, St Mary Cray, Orpington, BR5 3PJ

Director02 May 1996Active
33 East 70th Street, New York City, Usa, 10021

Director-Active
601 Riverside Avenue, Jacksonville, Usa,

Director30 November 2015Active
84 Beryl Road, London, W6 8JU

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

Director08 March 2010Active
17 Bayberry Lane, Cohasset, Usa,

Director01 January 2006Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

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

Director27 January 2012Active
7 Chamberlain Road, East Finchley, London, N2 8JS

Director07 February 2007Active
1433 Evans Road, Lower Gwynedd, Pennsylvania, Usa,

Director31 January 2004Active
15 Valley Close, Waltham Abbey, EN9 2DU

Director31 January 2004Active
4 Carroll Hill, Loughton, IG10 1NJ

Director03 April 2002Active
147 King Henrys Road, London, NW3 3RD

Director-Active
25, Canada Square, London, United Kingdom, E14 5LQ

Director16 February 2018Active
7o13 Redcoat Drive, Flourtown, Usa, 19031

Director28 January 1999Active
24 Eldon Road, Lansdowne, Usa,

Director12 February 2001Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director10 June 2008Active
17d Langland Gardens, London, NW3 6QE

Director18 February 1994Active
Level 39, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director05 April 2012Active
Mail Drop 39-50, Level 39, 25 Canada Square, London, United Kingdom, E14 5LQ

Director30 November 2015Active
Level 39, Mail Drop 39-50 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director01 April 2011Active
Flat 3, 126 Holland Road, London, W14 8BD

Director11 January 1993Active
Level 39,, Mail Drop 39-50, 25 Canada Square, Canary Wharf, United Kingdom, E14 5LQ

Director10 June 2008Active
Flat 14 Transenna Works, 1 Laycock Street, London, N1 1SJ

Director31 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Capital

Capital statement capital company with date currency figure.

Download
2023-07-27Capital

Legacy.

Download
2023-07-27Insolvency

Legacy.

Download
2023-07-27Resolution

Resolution.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

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

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.