FIS INVESTMENT SYSTEMS (UK) LIMITED

FIS INVESTMENT SYSTEMS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFIS INVESTMENT SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01366010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIS INVESTMENT SYSTEMS (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is FIS INVESTMENT SYSTEMS (UK) LIMITED located?

    Registered Office Address
    25 Canada Square
    E14 5LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIS INVESTMENT SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNGARD INVESTMENT SYSTEMS U.K. LIMITEDJul 01, 1999Jul 01, 1999
    PORTFOLIO ADMINISTRATION LIMITEDApr 30, 1984Apr 30, 1984
    KREOVEND LIMITEDMay 03, 1978May 03, 1978

    What are the latest accounts for FIS INVESTMENT SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FIS INVESTMENT SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Marc Mayo as a director on Apr 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 01, 2020 with updates

    4 pagesCS01

    Cessation of Fis Holdings Limited as a person with significant control on Sep 18, 2020

    1 pagesPSC07

    Notification of Fis Uk Holdings Limited as a person with significant control on Sep 18, 2020

    2 pagesPSC02

    Statement of capital on Sep 08, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Howard Wallis on Oct 01, 2018

    1 pagesCH03

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Robert Boyd on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Mr Marc Mayo on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Ann Maria Vasileff on Oct 01, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Change of details for Fis Holdings Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC05

    Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on Jun 29, 2018

    1 pagesAD01

    Appointment of Mr Marc Mayo as a director on Feb 16, 2018

    2 pagesAP01

    Termination of appointment of Michael Peter Oates as a director on Feb 15, 2018

    1 pagesTM01

    Who are the officers of FIS INVESTMENT SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Secretary
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    British80930830001
    BOYD, Martin Robert
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    EnglandBritish88627530004
    VASILEFF, Ann Maria
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    United StatesAmerican243562940001
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    CLARKE, Richard Anthony
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    Secretary
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    British25679890003
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    CLARKE, Richard Anthony
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    Director
    La Rue De Laleval
    St Peter
    JE3 7ER Jersey
    Channel Islands
    British25679890003
    COUTURIER, Jason Lydell
    Riverside Avenue
    Javksonville
    601
    Florida 32204
    Usa
    Director
    Riverside Avenue
    Javksonville
    601
    Florida 32204
    Usa
    UsaAmerican203467010001
    DOWD, Philip Lovering
    2500 Lakeview Drive
    Apt 3503
    IL 60614 Chicago
    Usa
    Director
    2500 Lakeview Drive
    Apt 3503
    IL 60614 Chicago
    Usa
    American41872420001
    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
    FINDERS, Harold Charles
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    SwitzerlandNetherlands62479070001
    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
    FORWARD, Terence Stephen
    Merrydown Swan Lane
    TN8 6AT Edenbridge
    Kent
    Director
    Merrydown Swan Lane
    TN8 6AT Edenbridge
    Kent
    United KingdomBritish18032400001
    GOLDSTONE, Jeremy Ellis
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    Director
    7 Chamberlain Road
    East Finchley
    N2 8JS London
    British120011330001
    GROSS, Lawrence Alan
    7717 Juniper Avenue
    PA 19207 Elkin Park
    Usa
    Director
    7717 Juniper Avenue
    PA 19207 Elkin Park
    Usa
    American41872800001
    HADLEY, George Michael
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    Director
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    United KingdomBritish95613260001
    IRELAND, Norman
    11 Union Square
    N1 7DH London
    Director
    11 Union Square
    N1 7DH London
    EnglandBritish47099830002
    JEFFERIES, Peter Andrew
    15 Wanstead Place
    E11 2SW London
    Director
    15 Wanstead Place
    E11 2SW London
    EnglandBritish65036000001
    MATTHEWS, Richard Noel
    339 Devon Drive
    94903 San Rafael
    Ca
    U.S.A.
    Director
    339 Devon Drive
    94903 San Rafael
    Ca
    U.S.A.
    American88031330001
    MAYO, Marc
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    United StatesAmerican60818410001
    MCARDLE, John Edward
    1175 Arbor Court
    Lake Bluff
    Illinois 60044
    Usa
    Director
    1175 Arbor Court
    Lake Bluff
    Illinois 60044
    Usa
    American71568960002
    MILLER JR, Henry Morton
    c/o Sungard Legal
    Mail Drop 39-50 25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50 25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United States Of AmericaUnited States168297330001
    MUNRO, John
    18 Ladbroke Road
    EN1 1HX Enfield
    Middlesex
    Director
    18 Ladbroke Road
    EN1 1HX Enfield
    Middlesex
    British76045340002
    MUSGRAVE, Timothy Ian
    15 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    Director
    15 Leyton Lea
    Cuckfield
    RH17 5AT Haywards Heath
    West Sussex
    British43934300002
    OATES, Michael Peter
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Mail Drop 39-50, Level 39
    United Kingdom
    Director
    c/o Fis Legal Department
    25 Canada Square
    E14 5LQ London
    Mail Drop 39-50, Level 39
    United Kingdom
    United StatesAmerican175925650001
    OBETZ, Richard James
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    UsaAmerican158287890001
    PAYNE, Mark Joseph
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    EnglandBritish130735560001
    ROBINSON, David Eric
    241 First Street
    IL 60521 Hinsdale
    Usa
    Director
    241 First Street
    IL 60521 Hinsdale
    Usa
    American41872600001
    RUANE, Michael Joseph
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    UsaUnited States46331880001
    SILBEY, Victoria Elizabeth
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    Usa
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    Usa
    United States Of AmericaAmerican110055430002
    SILVA, Alvin Russell
    12 Kings View Court 115b Ridgway
    Wimbledon
    SW19 4RW London
    Director
    12 Kings View Court 115b Ridgway
    Wimbledon
    SW19 4RW London
    American48712220001
    TIDMAN, Duncan Philip
    9 Ringley Park Road
    RH2 7BJ Reigate
    Surrey
    Director
    9 Ringley Park Road
    RH2 7BJ Reigate
    Surrey
    British18032410001
    TODLE, Ian Colin Nigel
    16 Dumaresq Street
    CHANNEL St Helier
    Jersey
    Channel Islands
    Director
    16 Dumaresq Street
    CHANNEL St Helier
    Jersey
    Channel Islands
    British66083400001
    WAKEMAN, Derek
    43 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    43 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British56001380001

    Who are the persons with significant control of FIS INVESTMENT SYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fis Uk Holdings Limited
    Canada Square
    E14 5LQ London
    25
    England
    Sep 18, 2020
    Canada Square
    E14 5LQ London
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number5483711
    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 Holdings 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 Number03209002
    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.

    What are the latest statements on persons with significant control for FIS INVESTMENT SYSTEMS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016Oct 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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