FIS APEX (INTERNATIONAL) LIMITED
Overview
| Company Name | FIS APEX (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02999960 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FIS APEX (INTERNATIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNGARD APEX INTERNATIONAL LIMITED | Jan 02, 2009 | Jan 02, 2009 |
| SUNGARD SECURITIES FINANCE LIMITED | Aug 08, 2001 | Aug 08, 2001 |
| LOANET UK LTD. | Jun 01, 1995 | Jun 01, 1995 |
| LOANET (U.K.) LIMITED | Jan 10, 1995 | Jan 10, 1995 |
| HOBBYDEAL LIMITED | Dec 09, 1994 | Dec 09, 1994 |
What are the latest accounts for FIS APEX (INTERNATIONAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FIS APEX (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Marc Mayo as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ann Maria Vasileff on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marc Mayo on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Robert Boyd on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Howard Wallis on Dec 01, 2018 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Change of details for Fis Uk Holdings Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Marc Mayo as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of FIS APEX (INTERNATIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Howard | Secretary | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | British | 80930830001 | ||||||
| BOYD, Martin Robert | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | England | British | 88627530004 | |||||
| VASILEFF, Ann Maria | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | United States | American | 243562940001 | |||||
| BARR, Caroline Rowena | Secretary | 14 Rayleigh Road IG8 7HG Woodford Green Essex | British | 860950002 | ||||||
| JOHNS, Michael Charles | Secretary | Dormers Littleworth Lane KT10 9PF Esher Surrey | British | 10557320001 | ||||||
| JONES, John Robert | Secretary | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | British | 79813470001 | ||||||
| JONES, John Robert | Secretary | Stornaway Harestone Hill CR3 6BG Caterham Surrey | British | 68832770001 | ||||||
| JONES, John Robert | Secretary | Stornaway Harestone Hill CR3 6BG Caterham Surrey | British | 68832770001 | ||||||
| MORGAN, Terence Roy | Secretary | 13 Granville Road Northchurch HP4 3RL Berkhamsted Hertfordshire | British | 51176310001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIRDWELL, Donald Wayne | Director | 1146 Greymoor Road Birmingham Alabama 35242 Usa | American | 79813580001 | ||||||
| BUCHANAN, Kenneth Ray | Director | 809 Bishops Court Birmingham Alabama 35242 Usa | American | 79851550001 | ||||||
| COUTURIER, Jason Lydell | Director | Riverside Avenue Jacksonville 601 Florida 32204 Usa | Usa | American | 203467010001 | |||||
| DORSETT, Martin Geoffrey | Director | 23 Chaucer Avenue KT13 0SS Weybridge Surrey | British | 4482580001 | ||||||
| ERICKSON, Eric George | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 United Kingdom | Usa | Usa | 224104020001 | |||||
| FINDERS, Harold Charles | Director | La Bassire Vich Ch1267 FOREIGN Switzerland | Switzerland | Netherlands | 62479070001 | |||||
| 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 | c/o Fis Legal Level 39, Mail Drop 39-50 Canary Wharf E14 5LQ London 25 Canada Square United Kingdom | Switzerland | British | 156978860001 | |||||
| GROSS, Lawrence Alan | Director | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 Usa | American | 101573650001 | ||||||
| KEMM, Carol Anne | Director | Tilthams House Meadrow GU7 3BX Godalming Surrey | British | 8763920002 | ||||||
| KNOX, David Philip | Director | Tilthams House Meadrow GU7 3BX Godalming Surrey | British | 8763930002 | ||||||
| MAYO, Marc | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | United States | American | 60818410001 | |||||
| MCARDLE, John Edward | Director | 1175 Arbor Court Lake Bluff Illinois 60044 Usa | American | 71568960002 | ||||||
| MCDUGALL, Thomas Joseph | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | Usa | United States | 124716760002 | |||||
| MCHUGH, Joseph Francis | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | United Kingdom | American | 133394750001 | |||||
| MILLER JR, Henry Morton | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United States Of America | United States | 168297330001 | |||||
| MUNRO, John | Director | 18 Ladbroke Road EN1 1HX Enfield Middlesex | British | 76045340002 | ||||||
| OATES, Michael Peter | Director | 25 Canada Square E14 5LQ London Mail Drop 39-50, Level 39, United Kingdom | United States | American | 175925650001 | |||||
| OBETZ, Richard James | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 | Usa | American | 158287890001 | |||||
| PARKER, Pauline Olivia | Director | 20 Mortimer Crescent KT4 7QW Worcester Park Surrey | England | British | 96815880001 | |||||
| RUANE, Michael Joseph | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39, London United Kingdom | Usa | United States | 46331880001 | |||||
| SILBEY, Victoria Elizabeth | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United States Of America | American | 110055430002 | |||||
| WILLIAMS, Sharon | Director | 37 Huntleys Park TN4 9TD Tunbridge Wells Kent | British | 95201200001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FIS APEX (INTERNATIONAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fis Uk Holdings Limited | Apr 06, 2016 | Canada Square E14 5LQ London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FIS APEX (INTERNATIONAL) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | Dec 01, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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