FIS CAPITAL MARKETS UK LIMITED
Overview
| Company Name | FIS CAPITAL MARKETS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00982833 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIS CAPITAL MARKETS UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is FIS CAPITAL MARKETS UK LIMITED located?
| Registered Office Address | C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook EC4N 8AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIS CAPITAL MARKETS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIS SHERWOOD SYSTEMS GROUP LIMITED | Apr 01, 2016 | Apr 01, 2016 |
| SUNGARD SHERWOOD SYSTEMS GROUP LIMITED | Oct 31, 2003 | Oct 31, 2003 |
| SHERWOOD INTERNATIONAL GROUP LIMITED | May 07, 1996 | May 07, 1996 |
| SHERWOOD COMPUTER SERVICES GROUP LIMITED | Feb 14, 1991 | Feb 14, 1991 |
| SHERWOOD COMPUTER MANAGEMENT LIMITED | Jan 29, 1991 | Jan 29, 1991 |
| SHERWOOD INSURANCE SYSTEMS LIMITED | Oct 11, 1989 | Oct 11, 1989 |
| SHERWOOD COMPUTER CENTRE LIMITED | Sep 07, 1989 | Sep 07, 1989 |
| SHERWOOD INSURANCE SYSTEMS LIMITED | Jul 28, 1989 | Jul 28, 1989 |
| SHERWOOD COMPUTER CENTRE LIMITED | Jun 23, 1970 | Jun 23, 1970 |
What are the latest accounts for FIS CAPITAL MARKETS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIS CAPITAL MARKETS UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for FIS CAPITAL MARKETS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 100 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Howard Wallis as a secretary on Mar 06, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 143 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 144 pages | AA | ||
Termination of appointment of Charles Harrison Keller as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Appointment of Jerry Brent Puzey as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Appointment of Arthur Huat Keong Lim as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ann Maria Vasileff as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Andrew Michael Whyte on Jun 09, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 141 pages | AA | ||
Appointment of Andrew Michael Whyte as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Robert Boyd as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Director's details changed for Ann Maria Vasileff on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Harrison Keller on Oct 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Robert Boyd on Oct 03, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Howard Wallis on Oct 03, 2022 | 1 pages | CH03 | ||
Secretary's details changed for Ms Kerin Susanne Kimber on Oct 03, 2022 | 1 pages | CH03 | ||
Change of details for Fis Uk Holdings Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on Oct 03, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Appointment of Charles Harrison Keller as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Who are the officers of FIS CAPITAL MARKETS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIMBER, Kerin Susanne | Secretary | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance, England | New Zealander | 91950210002 | ||||||
| LIM, Arthur Huat Keong | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance, England | United States | American | 313042860001 | |||||
| PUZEY, Jerry Brent | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance, England | United States | American | 316811730001 | |||||
| WHYTE, Andrew Michael | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance, England | England | British | 303209210002 | |||||
| BELLAMY, Stephen Gerard | Secretary | 220 Forest Road TN2 5HS Tunbridge Wells Kent | New Zealander | 40573970001 | ||||||
| BOYD, Christina Kinnel | Secretary | 51 Romulus Court Justin Close TW8 8QW Brentford Middlesex | British | 58475220001 | ||||||
| GYDE, Adrian Cornelius | Secretary | 55 Upton Close Barnwood GL4 3EX Gloucester | British | 94461480001 | ||||||
| RANDOLPH, Angela Park | Secretary | 4 The Powerhouse 70 Chiswick High Road W4 1SY London | American | 85621330001 | ||||||
| WALLIS, Howard | Secretary | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance, England | British | 80930830001 | ||||||
| WELLS, Claire Tytherleigh | Secretary | Rosegarth Brickhouse End Berden CM23 1AZ Bishops Stortford Hertfordshire | British | 49719860001 | ||||||
| ASHTON III, James Edward | Director | 25 Canada Square Canary Wharf E14 5LQ London C/O Sungard Legal Level 39 Mail Drop 39-50 | Usa | British | 87553410001 | |||||
| BARNARD, Neil Anthony | Director | 27 The Hooks Potwell Gardens BN5 9UY Henfield West Sussex | United Kingdom | British | 66505050001 | |||||
| BELLAMY, Stephen Gerard | Director | 220 Forest Road TN2 5HS Tunbridge Wells Kent | England | New Zealander | 40573970001 | |||||
| BOON, Christopher Derek | Director | Cotswold View The Highlands Painswick GL6 6SL Stroud Gloucestershire | England | British | 42277250002 | |||||
| BOYD, Martin Robert | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance, England | England | British | 88627530006 | |||||
| BROOMAN, Richard John | Director | 27 Rivermead Court Marlow Bridge Lane SL7 1SJ Marlow Buckinghamshire | United Kingdom | British | 11328600001 | |||||
| BROWN, Joy Elizabeth | Director | 6 Heather Drive EN2 8LQ Enfield | United Kingdom | English | 92412750001 | |||||
| BULLEN, Ian Frank | Director | 6 Roman Close CM15 0UT Mountnessing Essex | United Kingdom | British | 79310080001 | |||||
| COUTURIER, Jason Lydell | Director | Level 39 Mail Drop 39-50 25 Canada Square E14 5LQ London Fis Legal Department United Kingdom | Usa | American | 203467040001 | |||||
| CRANE, Kevin | Director | 10 Shaw Green Lane Prestbury GL52 3BP Cheltenham Gloucestershire | British | 49436350001 | ||||||
| DAVIS, Alexander William | Director | 50 Barnfield Road AL5 5TQ Harpenden Hertfordshire | England | British | 97740570001 | |||||
| EDWARDS, David Christopher | Director | 14 Grange Road Highgate N6 4AP London | United Kingdom | British | 83225140001 | |||||
| ERICKSON, Eric George | Director | c/o Sunguard Leagal Canada Square E14 5LQ London Level 39 Mail Drop 39-50 25 | Usa | Usa | 224104020001 | |||||
| FALCONER, Graham | Director | 17 Penwood Heights RG20 9EY Newbury Berkshire | British | 78324590001 | ||||||
| FONSECA, Anselm Joseph Paul | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 United Kingdom | England | British | 165294580001 | |||||
| GLUYAS, Dean Barry | Director | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf E14 5LQ London C/O Sungard Legal United Kingdom | Switzerland | British | 156978860001 | |||||
| GROSS, Lawrence Alan | Director | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 Usa | American | 101573650001 | ||||||
| GUY, Richard John | Director | Bridge House Blaisdon GL17 0AH Longhope Gloucestershire | British | 14079450001 | ||||||
| HELSDON, Sarah Emma | Director | White Farm House Sundridge Hill ME2 1LH Cuxton Kent | British | 57773200002 | ||||||
| JONES, Martin Peter William | Director | The Mews Cottage Cranbourne Grange Hatchet Lane Cranbourne SL4 4RH Ascot Berkshire | British | 15332330002 | ||||||
| KELLER, Charles Harrison | Director | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance, England | United States | American | 283440470001 | |||||
| LAMBERT, Martyn John | Director | Loddon Hill Lambs Lane Swallowrfield RG7 1JE Reading Berkshire | England | British | 57006880001 | |||||
| LAVELLE, Gavin Joseph | Director | 15 Lion Gate Gardens TW9 2DW Richmond Surrey | Uk | British | 92186210001 | |||||
| MACLEAN, Peter | Director | Chateauneuf Orchard Chase Tarrant Gunville DT11 8JN Blandford Forum Dorset | British | 29161210001 | ||||||
| MATTHEWS, George Boy | Director | Park House Little Walden CB10 1XA Saffron Walden Essex | British | 29510320001 |
Who are the persons with significant control of FIS CAPITAL MARKETS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fis Uk Holdings Limited | Sep 18, 2020 | The Walbrook Building 25 Walbrook EC4N 8AF London C/O F I S Corporate Governance England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fis Sherwood Systems Limited | Apr 06, 2016 | Canada Square E14 5LQ London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0