- Company Overview for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- Filing history for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- People for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- Charges for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
- More for FIS BUSINESS INTEGRATION (UK) LIMITED (01598829)
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
|
|
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
|
|
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
|
|
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
|
|
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 |