Advanced company searchLink opens in new window

FIS INVESTMENT SYSTEMS (UK) LIMITED

Company number 01366010

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
30 Apr 2021 TM01 Termination of appointment of Marc Mayo as a director on 30 April 2021
23 Dec 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
22 Sep 2020 PSC07 Cessation of Fis Holdings Limited as a person with significant control on 18 September 2020
22 Sep 2020 PSC02 Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020
08 Sep 2020 SH19 Statement of capital on 8 September 2020
  • GBP 1
08 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Sep 2020 SH20 Statement by Directors
08 Sep 2020 CAP-SS Solvency Statement dated 19/08/20
10 Oct 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
04 Oct 2018 CH03 Secretary's details changed for Mr Howard Wallis on 1 October 2018
04 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
04 Oct 2018 CH01 Director's details changed for Mr Martin Robert Boyd on 1 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Marc Mayo on 1 October 2018
04 Oct 2018 CH01 Director's details changed for Ann Maria Vasileff on 1 October 2018
24 Sep 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 PSC05 Change of details for Fis Holdings Limited as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018
23 Feb 2018 AP01 Appointment of Mr Marc Mayo as a director on 16 February 2018
22 Feb 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018