FIS APEX (UK) LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

28/09/2228 September 2022 Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 2022-09-28

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Statement of capital on 2021-06-29

View Document

29/06/2129 June 2021 Resolutions

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / FIS UK HOLDINGS LIMITED / 29/06/2018

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

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

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

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

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TRAQUAIR

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

25/06/1625 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR TRAQUAIR / 01/06/2016

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 APEX 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 JASON LYDELL COUTURIER

View Document

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

View Document

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

View Document

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

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 01/06/14 NO CHANGES

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

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

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 01/06/11 NO CHANGES

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR TRAQUAIR / 01/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/06/2011

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

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

08/10/108 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 01/06/10 NO CHANGES

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE

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

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

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

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 COMPANY NAME CHANGED REAL TIME FINANCIAL MANAGEMENT LTD. CERTIFICATE ISSUED ON 02/01/09

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MARK JOSEPH PAYNE LOGGED FORM

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MARK JOSEPH PAYNE

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GILBEY

View Document

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

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 18 EXETER STREET LONDON WC2E 7DU

View Document

06/05/046 May 2004 S386 DISP APP AUDS 22/04/04

View Document

06/05/046 May 2004 S80A AUTH TO ALLOT SEC 22/04/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0118 December 2001 £ NC 1000/2000 01/11/0

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 01/11/01

View Document

18/12/0118 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: OLSWANG 90 LONG ACRE LONDON WC2E 9TT

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 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