FIS DERIVATIVES UTILITY SERVICES (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.09398140
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED is an active private limited company with number 09398140. It was incorporated 9 years, 4 months, 13 days ago, on 20 January 2015. 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

Termination director company with name termination date

Date: 02 Jan 2024

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

Officer name: Jerry Brent Puzey

Appointment date: 2023-12-07

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: Arthur Huat Keong Lim

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

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

Officer name: Ann Maria Vasileff

Termination date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael Whyte

Appointment date: 2022-12-09

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

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

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 director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Robert Boyd

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: Howard Wallis

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fis Uk Holdings Limited

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

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

Change date: 2022-10-03

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

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

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: 05 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Harrison Keller

Appointment date: 2021-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Mayo

Termination date: 2021-04-30

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

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

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 Holdings 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

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Ann Maria Vasileff

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Marc Mayo

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Robert Boyd

Change date: 2018-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Howard Wallis

Change date: 2018-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 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 Holdings 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

Change date: 2018-06-29

New address: 25 Canada Square London E14 5LQ

Documents

View document PDF

Appoint person director company with name date

Date: 22 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: 21 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

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fis Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Ann Maria Vasileff

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Brian Arthur Traquair

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

Change person director company with change date

Date: 17 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Peter Oates

Change date: 2016-04-25

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 derivatives utility services (uk) LIMITED\certificate issued on 01/04/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Brian Arthur Traquair

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Howard Wallis

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Robert Boyd

Change date: 2016-01-01

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: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Elizabeth Sibley

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Henry Morton Miller Jr

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Arthur Traquair

Appointment date: 2015-05-29

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E B ENGINEERING SERVICES LTD

3 GRAY CRESCENT,IRVINE,KA12 8HS

Number:SC310964
Status:ACTIVE
Category:Private Limited Company

GO HOME DIRECT TRADING LIMITED

FIRECREST HOUSE MARKET FLAT LANE,KNARESBOROUGH,HG5 9JA

Number:08276508
Status:ACTIVE
Category:Private Limited Company

NICKLEWAY LIMITED

15 THE AVENUE,NORTHWOOD,HA6 2NJ

Number:07118217
Status:ACTIVE
Category:Private Limited Company

NO.7 LIMITED

38-42 BRUNSWICK STREET WEST,EAST SUSSEX,BN3 1EL

Number:04213412
Status:ACTIVE
Category:Private Limited Company

ROKHO LIMITED

38 SKIP LANE,WALSALL,WS5 3LP

Number:11371668
Status:ACTIVE
Category:Private Limited Company

SABLEY.COM LTD

20 JASMINE CLOSE,WOKING,GU21 3RQ

Number:08225685
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