Advanced company searchLink opens in new window

EFUNDS HOLDINGS LIMITED

Company number 03261133

Filter by category

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
04 Oct 2018 CH01 Director's details changed for Mr Marc Mayo on 1 October 2018
04 Oct 2018 CH03 Secretary's details changed for Caroline Rowena Barr on 1 October 2018
04 Oct 2018 CH01 Director's details changed for Ann Maria Vasileff on 1 October 2018
04 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
27 Apr 2018 RP04AP01 Second filing for the appointment of Ann Maria Vasileff as a director
15 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Fis Legal Department 25 Canada Square London E14 5LQ
15 Mar 2018 AD02 Register inspection address has been changed to C/O Fis Legal Department 25 Canada Square London E14 5LQ
26 Feb 2018 AP01 Appointment of Ann Maria Vasileff as a director on 15 February 2018
23 Feb 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018
23 Jan 2018 AP03 Appointment of Caroline Rowena Barr as a secretary on 12 December 2017
28 Nov 2017 TM02 Termination of appointment of David Phillip Mott as a secretary on 13 November 2017
28 Nov 2017 TM02 Termination of appointment of David Phillip Mott as a secretary on 13 November 2017
26 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
26 Oct 2017 PSC02 Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016
26 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 26 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of £8,603,049 be credited to p/l of company. Auth cap reduced 29/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 09/10/2016
28 Mar 2017 AP01 Appointment of Mr Marc Mayo as a director on 22 March 2017
28 Mar 2017 TM01 Termination of appointment of Gary Adam Norcross as a director on 22 March 2017
19 Dec 2016 CS01 09/10/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 06/07/2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
23 Dec 2015 CH03 Secretary's details changed for Mr David Phillip Mott on 1 September 2015