FIS APEX (INTERNATIONAL) LIMITED

FIS APEX (INTERNATIONAL) LIMITED

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

    Company NameFIS APEX (INTERNATIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02999960
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIS APEX (INTERNATIONAL) LIMITED?

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

    Where is FIS APEX (INTERNATIONAL) LIMITED located?

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

    What were the previous names of FIS APEX (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNGARD APEX INTERNATIONAL LIMITEDJan 02, 2009Jan 02, 2009
    SUNGARD SECURITIES FINANCE LIMITEDAug 08, 2001Aug 08, 2001
    LOANET UK LTD.Jun 01, 1995Jun 01, 1995
    LOANET (U.K.) LIMITEDJan 10, 1995Jan 10, 1995
    HOBBYDEAL LIMITEDDec 09, 1994Dec 09, 1994

    What are the latest accounts for FIS APEX (INTERNATIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FIS APEX (INTERNATIONAL) 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

    23 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Statement of capital on Sep 28, 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

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Change of details for Fis Uk 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

    Who are the officers of FIS APEX (INTERNATIONAL) 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
    JOHNS, Michael Charles
    Dormers
    Littleworth Lane
    KT10 9PF Esher
    Surrey
    Secretary
    Dormers
    Littleworth Lane
    KT10 9PF Esher
    Surrey
    British10557320001
    JONES, John Robert
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Secretary
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    British79813470001
    JONES, John Robert
    Stornaway
    Harestone Hill
    CR3 6BG Caterham
    Surrey
    Secretary
    Stornaway
    Harestone Hill
    CR3 6BG Caterham
    Surrey
    British68832770001
    JONES, John Robert
    Stornaway
    Harestone Hill
    CR3 6BG Caterham
    Surrey
    Secretary
    Stornaway
    Harestone Hill
    CR3 6BG Caterham
    Surrey
    British68832770001
    MORGAN, Terence Roy
    13 Granville Road
    Northchurch
    HP4 3RL Berkhamsted
    Hertfordshire
    Secretary
    13 Granville Road
    Northchurch
    HP4 3RL Berkhamsted
    Hertfordshire
    British51176310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRDWELL, Donald Wayne
    1146 Greymoor Road
    Birmingham
    Alabama
    35242
    Usa
    Director
    1146 Greymoor Road
    Birmingham
    Alabama
    35242
    Usa
    American79813580001
    BUCHANAN, Kenneth Ray
    809 Bishops Court
    Birmingham
    Alabama 35242
    Usa
    Director
    809 Bishops Court
    Birmingham
    Alabama 35242
    Usa
    American79851550001
    COUTURIER, Jason Lydell
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    Director
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    UsaAmerican203467010001
    DORSETT, Martin Geoffrey
    23 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    Director
    23 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    British4482580001
    ERICKSON, Eric George
    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
    UsaUsa224104020001
    FINDERS, Harold Charles
    La Bassire
    Vich Ch1267
    FOREIGN Switzerland
    Director
    La Bassire
    Vich Ch1267
    FOREIGN Switzerland
    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
    GLUYAS, Dean Barry
    c/o Fis Legal
    Level 39, Mail Drop 39-50
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    United Kingdom
    Director
    c/o Fis Legal
    Level 39, Mail Drop 39-50
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    United Kingdom
    SwitzerlandBritish156978860001
    GROSS, Lawrence Alan
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    Director
    1433 Evans Road
    Lower Gwynedd
    Pennsylvania
    19002
    Usa
    American101573650001
    KEMM, Carol Anne
    Tilthams House
    Meadrow
    GU7 3BX Godalming
    Surrey
    Director
    Tilthams House
    Meadrow
    GU7 3BX Godalming
    Surrey
    British8763920002
    KNOX, David Philip
    Tilthams House
    Meadrow
    GU7 3BX Godalming
    Surrey
    Director
    Tilthams House
    Meadrow
    GU7 3BX Godalming
    Surrey
    British8763930002
    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
    MCDUGALL, Thomas Joseph
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    UsaUnited States124716760002
    MCHUGH, Joseph Francis
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    United KingdomAmerican133394750001
    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
    OATES, Michael Peter
    25 Canada Square
    E14 5LQ London
    Mail Drop 39-50, Level 39,
    United Kingdom
    Director
    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
    PARKER, Pauline Olivia
    20 Mortimer Crescent
    KT4 7QW Worcester Park
    Surrey
    Director
    20 Mortimer Crescent
    KT4 7QW Worcester Park
    Surrey
    EnglandBritish96815880001
    RUANE, Michael Joseph
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Director
    c/o Legal Department
    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
    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 AmericaAmerican110055430002
    WILLIAMS, Sharon
    37 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    Director
    37 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    British95201200001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FIS APEX (INTERNATIONAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fis Uk Holdings Limited
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5LQ London
    25
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies 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.

    What are the latest statements on persons with significant control for FIS APEX (INTERNATIONAL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Dec 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

    Does FIS APEX (INTERNATIONAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 04, 2013
    Delivered On Mar 09, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the account and the deposit balance see image for full details.
    Persons Entitled
    • Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
    Transactions
    • Mar 09, 2013Registration of a charge (MG01)
    • Sep 09, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 01, 2009
    Delivered On Oct 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a fixed charge all interest in the interest bearing instant access deposit account and the deposit balance.
    Persons Entitled
    • Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
    Transactions
    • Oct 09, 2009Registration of a charge (MG01)
    • Aug 26, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 01, 2009
    Delivered On Oct 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a fixed charge all interest in the interest bearing instant access deposit account and the deposit balance.
    Persons Entitled
    • Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
    Transactions
    • Oct 09, 2009Registration of a charge (MG01)
    • Aug 26, 2020Satisfaction of a charge (MR04)
    Deed of deposit
    Created On May 03, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    £8,896.89 due or to become due from the company to the chargee
    Short particulars
    £8,896.89.
    Persons Entitled
    • Hatchmill Properties Limited
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of deposit
    Created On May 03, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    £12,695.05 due or to become due from the company to the chargee
    Short particulars
    £12,695.05.
    Persons Entitled
    • Hatchmill Properties Limited
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 06, 1998
    Delivered On Feb 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 28 april 1997
    Short particulars
    The deposit account with barclays bank PLC in the name of the company.
    Persons Entitled
    • J C No. 1 (UK) Limited
    Transactions
    • Feb 10, 1998Registration of a charge (395)
    • Jun 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 01, 1997
    Delivered On Jul 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All personal property of the company including without limitation all accounts,equipment,general intangibles,inventory and securities (please refer to form 395 for definitions). See the mortgage charge document for full details.
    Persons Entitled
    • Bankboston Na
    Transactions
    • Jul 18, 1997Registration of a charge (395)
    • Jun 23, 2001Statement of satisfaction of a charge in full or part (403a)

    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