FIS CAPITAL MARKETS UK LIMITED

C/O F I S Corporate Governance, The Walbrook Building C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF, England
StatusACTIVE
Company No.00982833
CategoryPrivate Limited Company
Incorporated23 Jun 1970
Age53 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

FIS CAPITAL MARKETS UK LIMITED is an active private limited company with number 00982833. It was incorporated 53 years, 11 months, 14 days ago, on 23 June 1970. The company address is C/O F I S Corporate Governance, The Walbrook Building C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Charles Harrison Keller

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Jerry Brent Puzey

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Huat Keong Lim

Appointment date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Ann Maria Vasileff

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Andrew Michael Whyte

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-09

Officer name: Andrew Michael Whyte

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Martin Robert Boyd

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Maria Vasileff

Change date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Charles Harrison Keller

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Martin Robert Boyd

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Howard Wallis

Change date: 2022-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-10-03

Officer name: Ms Kerin Susanne Kimber

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-03

Psc name: Fis Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: 25 Canada Square London E14 5LQ United Kingdom

New address: C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Charles Harrison Keller

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Marc Mayo

Documents

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 60,003 GBP

Date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Robert Boyd

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fis sherwood systems group LIMITED\certificate issued on 19/11/20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fis Sherwood Systems Limited

Cessation date: 2020-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-18

Psc name: Fis Uk Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Capital

Type: SH01

Capital : 60,002 GBP

Date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fis Sherwood Systems Limited

Change date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: Level 39, 25 Canada Square London E14 5LQ United Kingdom

New address: 25 Canada Square London E14 5LQ

Change date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Mayo

Appointment date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-15

Officer name: Michael Peter Oates

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-30

Capital : 60,001 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/10/17

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Maria Vasileff

Appointment date: 2016-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lydell Couturier

Termination date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-01

Officer name: Mr Howard Wallis

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-01

Officer name: Ms Kerin Susanne Kimber

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Lydell Couturier

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Robert Boyd

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Michael Peter Oates

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sungard sherwood systems group LIMITED\certificate issued on 01/04/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

New address: Level 39, 25 Canada Square London E14 5LQ

Old address: 25 Canada Square London E14 5LQ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Dean Barry Gluyas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Michael Peter Oates

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Lydell Couturier

Appointment date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Morton Miller Jr

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Elizabeth Silbey

Termination date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 29 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-30

Officer name: Anselm Joseph Paul Fonseca

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-05

Officer name: Henry Morton Miller Jr

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Obetz

Termination date: 2012-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-27

Officer name: Martin Robert Boyd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anselm Joseph Paul Fonseca

Appointment date: 2012-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Obetz

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Erickson

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Barry Gluyas

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Ms Victoria Elizabeth Silbey

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Howard Wallis

Change date: 2011-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Kerin Susanne Kimber

Change date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ashton Iii

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Ashton Iii

Documents

View document PDF

Resolution

Date: 27 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Payne

Documents

View document PDF

Annual return company with made up date

Date: 14 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric George Erickson

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ruane

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09\gbp si 1@1=1\gbp ic 60000/60001\

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/09

Documents

View document PDF

Resolution

Date: 09 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed kerin susanne kimber

Documents

View document PDF


Some Companies

BROUGHT TO BOOK LTD

24 GRAMPIAN GARDENS,LONDON,NW2 1JG

Number:08479209
Status:ACTIVE
Category:Private Limited Company

BYHP'S PANTRY LIMITED

2 CHANDOS CLOSE,BANBURY,OX16 4TL

Number:07277689
Status:ACTIVE
Category:Private Limited Company

LITTLE FOXES (OUT OF SCHOOL) LIMITED

THE BOUNDARY,CALNE,SN11 9JE

Number:03764684
Status:ACTIVE
Category:Private Limited Company

MODECLOTHING LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:10633081
Status:ACTIVE
Category:Private Limited Company

SEVENOAKS PROPERTIES LTD

UNIT 2 OLD COURT MEWS,SOUTHGATE,N14 6JS

Number:04497703
Status:ACTIVE
Category:Private Limited Company
Number:02833467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source