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)
17 May 2016 CH01 Director's details changed for Mr Michael Peter Oates on 25 April 2016
01 Apr 2016 CERTNM Company name changed sungard business integration (uk) LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
01 Apr 2016 AD01 Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016
12 Dec 2015 AP01 Appointment of Jason Lydell Couturier as a director on 30 November 2015
12 Dec 2015 AP01 Appointment of Michael Peter Oates as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015
06 Nov 2015 AR01 Annual return made up to 1 October 2015
Statement of capital on 2015-11-06
  • GBP 220,002
24 Sep 2015 AA Full accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 220,002
30 Sep 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 220,002
10 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
24 Sep 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 TM01 Termination of appointment of Anselm Fonseca as a director
12 Apr 2012 AP01 Appointment of Henry Morton Miller Jr as a director
05 Apr 2012 TM01 Termination of appointment of Richard Obetz as a director
14 Dec 2011 AP01 Appointment of Martin Robert Boyd as a director
14 Dec 2011 AP01 Appointment of Anselm Joseph Paul Fonseca as a director
09 Dec 2011 TM01 Termination of appointment of Timothy Ampstead as a director
24 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Victoria Elizabeth Sibley on 1 October 2011
19 Aug 2011 AA Full accounts made up to 31 December 2010