FIS CONSULTING SERVICES (UK) LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, 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

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED ANN MARIA VASILEFF

View Document

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

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/05/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2016

View Document

23/05/1623 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 CONSULTING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN GLUYAS

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 VICTORIA SILBEY

View Document

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

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/06/157 June 2015 01/05/15 NO CHANGES

View Document

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

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WALLIS

View Document

29/05/1429 May 2014 01/05/14 NO CHANGES

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 COMPANY NAME CHANGED SUNGARD GLOBAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

23/05/1323 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

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

View Document

18/09/1218 September 2012 06/09/12 STATEMENT OF CAPITAL USD 100001

View Document

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

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTON MILLER JR / 01/05/2012

View Document

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

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIDIER NEYRAT

View Document

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

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MARTIN ROBERT BOYD

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED ANSELM JOSEPH PAUL FONSECA

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED JEFFREY WAYNE WALLIS

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BARRY GLUYAS / 01/05/2010

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED RICHARD JAMES OBETZ

View Document

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

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 25 CANADA SQUARE LONDON E14 5LQ

View Document

22/12/1022 December 2010 STATEMENT OF FACT

View Document

22/12/1022 December 2010 COMPANY NAME CHANGED SUNGARD CONSULTING SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 22/12/10

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE ERICKSON / 01/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD WALLIS / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER NEYRAT / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GLUYAS / 01/05/2010

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

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 COMPANY NAME CHANGED SUNGARD CONSULTING SERVICES EUROPE LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JEFFERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MURPHY

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DIDIER NEYRAT

View Document

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

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DEAN BARRY GLUYAS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

24/05/0724 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA

View Document

01/03/061 March 2006 COMPANY NAME CHANGED SUNGARD ENFORM CONSULTING (EUROP E) LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

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

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

View Document

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

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED ENFORM EUROPE LIMITED CERTIFICATE ISSUED ON 29/04/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED GMI SOFTWARE EUROPE, LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

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

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 AUDITOR'S RESIGNATION

View Document

23/05/0123 May 2001 RETURN MADE UP TO 10/05/01; NO CHANGE OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 S386 DISP APP AUDS 26/01/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 S80A AUTH TO ALLOT SEC 26/01/99

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/07/9824 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 16/01/98

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 8TH FLOOR CANNON CENTRE 78 CANNON STREET LONDON EC4N 6HH

View Document

08/01/988 January 1998 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: GROUND FLOOR 37 LOMBARD STREET LONDON SW18 5SF

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

10/09/9210 September 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 EXEMPTION FROM APPOINTING AUDITORS 15/11/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ADOPT MEM AND ARTS 28/05/91

View Document

14/06/9114 June 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 US$ NC 100/100000 01/02/91

View Document

19/02/9119 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/91

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/11/9026 November 1990 COMPANY NAME CHANGED LUPINWOOD LIMITED CERTIFICATE ISSUED ON 27/11/90

View Document

29/03/9029 March 1990 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