Advanced company searchLink opens in new window

FIS BUSINESS INTEGRATION (UK) LIMITED

Company number 01598829

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
15 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 220,003
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 Ann Maria Vasileff 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 Mr Martin Robert Boyd on 1 October 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
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
22 Feb 2018 AP01 Appointment of Mr Marc Mayo as a director on 16 February 2018
21 Feb 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 PSC02 Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
16 Dec 2016 AP01 Appointment of Ann Maria Vasileff as a director on 2 December 2016
04 Oct 2016 TM01 Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015