FIS NOMINEE LIMITED
Overview
| Company Name | FIS NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03630494 |
| 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 NOMINEE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FIS NOMINEE LIMITED located?
| Registered Office Address | 100 Wood Street London EC2V 7AN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIS NOMINEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREATACCRUE LIMITED | Sep 11, 1998 | Sep 11, 1998 |
What are the latest accounts for FIS NOMINEE 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 NOMINEE LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for FIS NOMINEE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||
Termination of appointment of Jeremy Morgan Christopher Dennison as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||
Appointment of Mr Jeremy Morgan Christopher Dennison as a director on May 21, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||
Second filing of Confirmation Statement dated Sep 27, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||
Termination of appointment of Mark Robert James Turner as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Daniel Smith as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Elizabeth Jones as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Adam Stuart Holloway as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew Graham Garside as a director on Oct 16, 2017 | 1 pages | TM01 | ||||||
Who are the officers of FIS NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, Sheenagh | Secretary | 100 Wood Street London EC2V 7AN | Irish | 106388490002 | ||||||
| EGAN, Sheenagh | Director | 100 Wood Street London EC2V 7AN | Ireland | Irish | 106388490002 | |||||
| KOLADE, Oluwole Olatunde | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 141615750001 | |||||
| F&C ASSET MANAGEMENT PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700022 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADVANI, Mark Suren | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 141615780001 | |||||
| ARTHUR, Peter Alistair Kennedy | Director | Mansefield 70 Craighall Road EH6 4RG Edinburgh | British | 99130001 | ||||||
| CAFFREY, Matthew Peter | Director | 100 Wood Street London EC2V 7AN | England | British | 255324940001 | |||||
| CARTER, Howard | Director | Apartment 39 36 Chapter Street SW1P 4NS London | British | 41699360006 | ||||||
| CLARKE, Peter | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 127663850001 | |||||
| DENNISON, Jeremy Morgan Christopher | Director | Wood Street EC2V 7AN London 100 United Kingdom | England | British | 271793010001 | |||||
| GARSIDE, Andrew Graham | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 61575270002 | |||||
| HOLLOWAY, Adam Stuart | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 80088960001 | |||||
| JONES, Elizabeth | Director | 100 Wood Street London EC2V 7AN | England | British | 175044580001 | |||||
| MORRIS, Paul David | Director | 100 Wood Street London EC2V 7AN | England | British | 95587210002 | |||||
| SMITH, Daniel | Director | 100 Wood Street London EC2V 7AN | England | British | 175043430001 | |||||
| THORP, David | Director | 16 Longdown GU4 8PP Guildford Surrey | England | English | 32645810001 | |||||
| TURNER, Mark Robert James | Director | 100 Wood Street London EC2V 7AN | England | British | 154681180001 | |||||
| ZINDEL, Shani | Director | 100 Wood Street London EC2V 7AN | United Kingdom | British | 141838860002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FIS NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Livingbridge Ep Llp | Apr 06, 2016 | Wood Street EC2V 7AN London 100 England | No | ||||||||||
| |||||||||||||
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