Advanced company searchLink opens in new window

FIS TREASURY SYSTEMS (UK) LIMITED

Company number 02893376

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)
22 Feb 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 PSC02 Notification of Fis Holdings Limited as a person with significant control on 6 April 2016
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
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
17 Sep 2016 AA Full accounts made up to 31 December 2015
16 May 2016 CH01 Director's details changed for Michael Peter Oates on 25 April 2016
01 Apr 2016 CERTNM Company name changed sungard treasury systems 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
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
03 Feb 2016 CH03 Secretary's details changed for Mr Howard Wallis on 1 February 2016
03 Feb 2016 CH01 Director's details changed for Martin Robert Boyd on 1 February 2016
02 Feb 2016 CH01 Director's details changed for Michael Peter Oates on 1 February 2016
02 Feb 2016 CH01 Director's details changed for Jason Lydell Couturier on 1 February 2016
22 Jan 2016 TM01 Termination of appointment of Dean Barry Gluyas as a director on 15 January 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 Victoria Elizabeth Silbey 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
07 Oct 2015 AA Full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
30 Sep 2014 AA Full accounts made up to 31 December 2013