FIS CAPITAL MARKETS UK LIMITED

FIS CAPITAL MARKETS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIS CAPITAL MARKETS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00982833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIS CAPITAL MARKETS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIS SHERWOOD SYSTEMS GROUP LIMITEDApr 01, 2016Apr 01, 2016
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITEDOct 31, 2003Oct 31, 2003
    SHERWOOD INTERNATIONAL GROUP LIMITEDMay 07, 1996May 07, 1996
    SHERWOOD COMPUTER SERVICES GROUP LIMITEDFeb 14, 1991Feb 14, 1991
    SHERWOOD COMPUTER MANAGEMENT LIMITEDJan 29, 1991Jan 29, 1991
    SHERWOOD INSURANCE SYSTEMS LIMITEDOct 11, 1989Oct 11, 1989
    SHERWOOD COMPUTER CENTRE LIMITEDSep 07, 1989Sep 07, 1989
    SHERWOOD INSURANCE SYSTEMS LIMITEDJul 28, 1989Jul 28, 1989
    SHERWOOD COMPUTER CENTRE LIMITEDJun 23, 1970Jun 23, 1970

    What are the latest accounts for FIS CAPITAL MARKETS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIS CAPITAL MARKETS UK LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for FIS CAPITAL MARKETS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    100 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Howard Wallis as a secretary on Mar 06, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    143 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    144 pagesAA

    Termination of appointment of Charles Harrison Keller as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Jerry Brent Puzey as a director on Dec 07, 2023

    2 pagesAP01

    Appointment of Arthur Huat Keong Lim as a director on Dec 07, 2023

    2 pagesAP01

    Termination of appointment of Ann Maria Vasileff as a director on Dec 01, 2023

    1 pagesTM01

    Director's details changed for Andrew Michael Whyte on Jun 09, 2023

    2 pagesCH01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    141 pagesAA

    Appointment of Andrew Michael Whyte as a director on Dec 09, 2022

    2 pagesAP01

    Termination of appointment of Martin Robert Boyd as a director on Dec 08, 2022

    1 pagesTM01

    Director's details changed for Ann Maria Vasileff on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Charles Harrison Keller on Oct 03, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Robert Boyd on Oct 03, 2022

    2 pagesCH01

    Secretary's details changed for Mr Howard Wallis on Oct 03, 2022

    1 pagesCH03

    Secretary's details changed for Ms Kerin Susanne Kimber on Oct 03, 2022

    1 pagesCH03

    Change of details for Fis Uk Holdings Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Appointment of Charles Harrison Keller as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of FIS CAPITAL MARKETS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIMBER, Kerin Susanne
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    Secretary
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    New Zealander91950210002
    LIM, Arthur Huat Keong
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    United StatesAmerican313042860001
    PUZEY, Jerry Brent
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    United StatesAmerican316811730001
    WHYTE, Andrew Michael
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    EnglandBritish303209210002
    BELLAMY, Stephen Gerard
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    Secretary
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    New Zealander40573970001
    BOYD, Christina Kinnel
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    Secretary
    51 Romulus Court
    Justin Close
    TW8 8QW Brentford
    Middlesex
    British58475220001
    GYDE, Adrian Cornelius
    55 Upton Close
    Barnwood
    GL4 3EX Gloucester
    Secretary
    55 Upton Close
    Barnwood
    GL4 3EX Gloucester
    British94461480001
    RANDOLPH, Angela Park
    4 The Powerhouse
    70 Chiswick High Road
    W4 1SY London
    Secretary
    4 The Powerhouse
    70 Chiswick High Road
    W4 1SY London
    American85621330001
    WALLIS, Howard
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    Secretary
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    British80930830001
    WELLS, Claire Tytherleigh
    Rosegarth Brickhouse End
    Berden
    CM23 1AZ Bishops Stortford
    Hertfordshire
    Secretary
    Rosegarth Brickhouse End
    Berden
    CM23 1AZ Bishops Stortford
    Hertfordshire
    British49719860001
    ASHTON III, James Edward
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    C/O Sungard Legal Level 39 Mail Drop 39-50
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    C/O Sungard Legal Level 39 Mail Drop 39-50
    UsaBritish87553410001
    BARNARD, Neil Anthony
    27 The Hooks
    Potwell Gardens
    BN5 9UY Henfield
    West Sussex
    Director
    27 The Hooks
    Potwell Gardens
    BN5 9UY Henfield
    West Sussex
    United KingdomBritish66505050001
    BELLAMY, Stephen Gerard
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    Director
    220 Forest Road
    TN2 5HS Tunbridge Wells
    Kent
    EnglandNew Zealander40573970001
    BOON, Christopher Derek
    Cotswold View The Highlands
    Painswick
    GL6 6SL Stroud
    Gloucestershire
    Director
    Cotswold View The Highlands
    Painswick
    GL6 6SL Stroud
    Gloucestershire
    EnglandBritish42277250002
    BOYD, Martin Robert
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    EnglandBritish88627530006
    BROOMAN, Richard John
    27 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    27 Rivermead Court
    Marlow Bridge Lane
    SL7 1SJ Marlow
    Buckinghamshire
    United KingdomBritish11328600001
    BROWN, Joy Elizabeth
    6 Heather Drive
    EN2 8LQ Enfield
    Director
    6 Heather Drive
    EN2 8LQ Enfield
    United KingdomEnglish92412750001
    BULLEN, Ian Frank
    6 Roman Close
    CM15 0UT Mountnessing
    Essex
    Director
    6 Roman Close
    CM15 0UT Mountnessing
    Essex
    United KingdomBritish79310080001
    COUTURIER, Jason Lydell
    Level 39 Mail Drop 39-50
    25 Canada Square
    E14 5LQ London
    Fis Legal Department
    United Kingdom
    Director
    Level 39 Mail Drop 39-50
    25 Canada Square
    E14 5LQ London
    Fis Legal Department
    United Kingdom
    UsaAmerican203467040001
    CRANE, Kevin
    10 Shaw Green Lane
    Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    Director
    10 Shaw Green Lane
    Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    British49436350001
    DAVIS, Alexander William
    50 Barnfield Road
    AL5 5TQ Harpenden
    Hertfordshire
    Director
    50 Barnfield Road
    AL5 5TQ Harpenden
    Hertfordshire
    EnglandBritish97740570001
    EDWARDS, David Christopher
    14 Grange Road
    Highgate
    N6 4AP London
    Director
    14 Grange Road
    Highgate
    N6 4AP London
    United KingdomBritish83225140001
    ERICKSON, Eric George
    c/o Sunguard Leagal
    Canada Square
    E14 5LQ London
    Level 39 Mail Drop 39-50 25
    Director
    c/o Sunguard Leagal
    Canada Square
    E14 5LQ London
    Level 39 Mail Drop 39-50 25
    UsaUsa224104020001
    FALCONER, Graham
    17 Penwood Heights
    RG20 9EY Newbury
    Berkshire
    Director
    17 Penwood Heights
    RG20 9EY Newbury
    Berkshire
    British78324590001
    FONSECA, Anselm Joseph Paul
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    EnglandBritish165294580001
    GLUYAS, Dean Barry
    Level 39 Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    C/O Sungard Legal
    United Kingdom
    Director
    Level 39 Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    C/O Sungard Legal
    United Kingdom
    SwitzerlandBritish156978860001
    GROSS, Lawrence Alan
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    Director
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    American101573650001
    GUY, Richard John
    Bridge House
    Blaisdon
    GL17 0AH Longhope
    Gloucestershire
    Director
    Bridge House
    Blaisdon
    GL17 0AH Longhope
    Gloucestershire
    British14079450001
    HELSDON, Sarah Emma
    White Farm House
    Sundridge Hill
    ME2 1LH Cuxton
    Kent
    Director
    White Farm House
    Sundridge Hill
    ME2 1LH Cuxton
    Kent
    British57773200002
    JONES, Martin Peter William
    The Mews Cottage Cranbourne Grange
    Hatchet Lane Cranbourne
    SL4 4RH Ascot
    Berkshire
    Director
    The Mews Cottage Cranbourne Grange
    Hatchet Lane Cranbourne
    SL4 4RH Ascot
    Berkshire
    British15332330002
    KELLER, Charles Harrison
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    Director
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance,
    England
    United StatesAmerican283440470001
    LAMBERT, Martyn John
    Loddon Hill Lambs Lane
    Swallowrfield
    RG7 1JE Reading
    Berkshire
    Director
    Loddon Hill Lambs Lane
    Swallowrfield
    RG7 1JE Reading
    Berkshire
    EnglandBritish57006880001
    LAVELLE, Gavin Joseph
    15 Lion Gate Gardens
    TW9 2DW Richmond
    Surrey
    Director
    15 Lion Gate Gardens
    TW9 2DW Richmond
    Surrey
    UkBritish92186210001
    MACLEAN, Peter
    Chateauneuf Orchard Chase
    Tarrant Gunville
    DT11 8JN Blandford Forum
    Dorset
    Director
    Chateauneuf Orchard Chase
    Tarrant Gunville
    DT11 8JN Blandford Forum
    Dorset
    British29161210001
    MATTHEWS, George Boy
    Park House
    Little Walden
    CB10 1XA Saffron Walden
    Essex
    Director
    Park House
    Little Walden
    CB10 1XA Saffron Walden
    Essex
    British29510320001

    Who are the persons with significant control of FIS CAPITAL MARKETS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fis Uk Holdings Limited
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    Sep 18, 2020
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    C/O F I S Corporate Governance
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05483711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fis Sherwood Systems Limited
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number01812127
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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