FIDELITY INFORMATION SERVICES 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.02225203
CategoryPrivate Limited Company
Incorporated29 Feb 1988
Age36 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

FIDELITY INFORMATION SERVICES LIMITED is an active private limited company with number 02225203. It was incorporated 36 years, 2 months, 16 days ago, on 29 February 1988. 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

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Bateman

Appointment date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Harrison Keller

Termination date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Nicolas Henri Vautrin

Documents

View document PDF

Termination director company with name termination date

Date: 14 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

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2023

Category: Address

Type: AD04

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

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fidelity National Information Services, Inc.

Change date: 2022-08-29

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: Ann Maria Vasileff

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: Mr Charles Harrison Keller

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

Officer name: Caroline Rowena Barr

Change date: 2022-10-03

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

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

Change date: 2022-10-03

Old address: , Fis Legal Department, Level 40 25 Canada Square, London, E14 5LQ, England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Marc Mayo

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Mr Charles Harrison Keller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: , 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

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

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

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Fidelity National Information Services, Inc.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-25

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Mar 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ann Maria Vasileff

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Maria Vasileff

Appointment date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Oates

Termination date: 2018-02-15

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jan 2018

Category: Address

Type: AD03

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

Documents

View document PDF

Change sail address company with new address

Date: 31 Jan 2018

Category: Address

Type: AD02

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

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-12

Officer name: Caroline Rowena Barr

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-13

Officer name: David Phillip Mott

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 25 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Marc Mayo

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-22

Officer name: Gary Adam Norcross

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Phillip Mott

Change date: 2017-01-24

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

Gazette filings brought up to date

Date: 24 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Johnathan Philip Lindsay Davis

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 02 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Philip Lindsay Davis

Appointment date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Mark Philip Davey

Documents

View document PDF

Accounts with accounts type full

Date: 08 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 full list shareholders

Date: 20 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: , C/O David Mott, 51-53 Tricorn House, Hagley Road Edgbaston, Birmingham, West Midlands, B16 8TU, United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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 full list shareholders

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Oates

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gravelle

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/12/12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Capital

Type: SH19

Capital : 7,361.70 GBP

Date: 2013-01-29

Documents

View document PDF

Resolution

Date: 29 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Old address: , First Floor-Rear Trinity Court, Batchworth Island, Church Street Rickmansworth, Hertfordshire, WD3 1RT

Change date: 2012-06-13

Documents

View document PDF

Legacy

Date: 07 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

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 full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sax

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Scanlon

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Adam Norcross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sax

Change date: 2010-05-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Louis Gravelle

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Cook

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Phillip Mott

Change date: 2009-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeffrey carbiener

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mark phillip davey

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed david mott

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed george patrick scanlon

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael sax

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADDSPACE LIMITED

THE OLD GAS WORKS,CLEVEDON,BS21 6EU

Number:03716188
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE CAR HIRE EUROPE LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10053782
Status:ACTIVE
Category:Private Limited Company

CONWELL CIVIL ENGINEERING LIMITED

THE BUNGALOW,BROOKEBOROUGH,BT94 4ET

Number:NI631489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOWLING JONES LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09709810
Status:ACTIVE
Category:Private Limited Company

SHREDX LIMITED

INVISION WAY, WILBURY WAY,HERTFORDSHIRE,SG4 0TY

Number:06129977
Status:ACTIVE
Category:Private Limited Company

THE BIODEGRADABLE BAG COMPANY LTD

ANZECK,BRADFORD,BD3 8EX

Number:11536730
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