Advanced company searchLink opens in new window

FIS CONSULTING SERVICES (UK) LIMITED

Company number 02486794

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)
02 Jul 2012 TM01 Termination of appointment of Anselm Fonseca as a director
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Henry Morton Miller Jr on 1 May 2012
12 Apr 2012 AP01 Appointment of Henry Morton Miller Jr as a director
05 Apr 2012 TM01 Termination of appointment of Didier Neyrat as a director
05 Apr 2012 TM01 Termination of appointment of Richard Obetz as a director
11 Jan 2012 AP01 Appointment of Jeffrey Wayne Wallis as a director
11 Jan 2012 AP01 Appointment of Martin Robert Boyd as a director
11 Jan 2012 AP01 Appointment of Anselm Joseph Paul Fonseca as a director
15 Sep 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Dean Barry Gluyas on 1 May 2010
23 Mar 2011 AP01 Appointment of Richard James Obetz as a director
01 Feb 2011 TM01 Termination of appointment of Eric Erickson as a director
30 Dec 2010 AD01 Registered office address changed from 25 Canada Square London E14 5LQ on 30 December 2010
22 Dec 2010 MISC Statement of fact
  • ANNOTATION Changed its name on 22ND december 2010 to sungard global services (uk) LIMITED and not the name sunguard global services (uk) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
22 Dec 2010 CERTNM Company name changed sungard consulting services (uk) LIMITED\certificate issued on 22/12/10
  • CONNOT ‐
12 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deletion of all the provisions of the company's memorandum of association which are to be treated as part of the companies articles of association 14/09/2010
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Sep 2010 AA Full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Eric George Erickson on 1 May 2010
25 May 2010 CH01 Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010
24 May 2010 CH01 Director's details changed for Dean Barry Gluyas on 1 May 2010