FIS BUSINESS INTEGRATION (UK) LIMITED

Company Documents

DateDescription
04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MAYO / 01/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BOYD / 01/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA VASILEFF / 01/10/2018

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM LEVEL 39, 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR MARC MAYO

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDELITY NATIONAL INFORMATION SERVICES, INC.

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED ANN MARIA VASILEFF

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON COUTURIER

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER OATES / 25/04/2016

View Document

01/04/161 April 2016 COMPANY NAME CHANGED SUNGARD BUSINESS INTEGRATION (UK) LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 25 CANADA SQUARE LONDON E14 5LQ

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED MICHAEL PETER OATES

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED JASON LYDELL COUTURIER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY

View Document

06/11/156 November 2015 01/10/15 NO CHANGES

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 220002

View Document

10/12/1310 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANSELM FONSECA

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED HENRY MORTON MILLER JR

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED ANSELM JOSEPH PAUL FONSECA

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MARTIN ROBERT BOYD

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AMPSTEAD

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH SIBLEY / 01/10/2011

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED RICHARD JAMES OBETZ

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON

View Document

17/01/1117 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 220001

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ADOPT ARTICLES 14/09/2010

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ERIC GEORGE ERICKSON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED TIMOTHY JAMES AMPSTEAD

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK RUDLAND

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RUANE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH SIBLEY / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS RUDLAND / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HOWARD WALLIS / 01/10/2009

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS KING

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 25 CANADA SQUARE LONDON E14 5LQ

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 S80A AUTH TO ALLOT SEC 31/10/03

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: PEEKHOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED SUNGARD BUSINESS INTEGRATION LIM ITED CERTIFICATE ISSUED ON 18/03/02

View Document

05/03/025 March 2002 COMPANY NAME CHANGED MINT COMMUNICATIONS SYSTEMS LIMI TED CERTIFICATE ISSUED ON 05/03/02

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/95

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED TRANSNET LIMITED CERTIFICATE ISSUED ON 23/01/95

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 58-60 HOUNDSDITCH LONDON EC3A 7BE

View Document

22/12/8822 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS; AMEND

View Document

24/12/8724 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8725 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 DIRECTOR RESIGNED

View Document

02/10/862 October 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/845 July 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8120 November 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company