Background WavePink WaveYellow Wave

FDR U.K. LIMITED (02134777)

FDR U.K. LIMITED (02134777) is an active UK company. incorporated on 27 May 1987. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FDR U.K. LIMITED has been registered for 38 years. Current directors include BANINAJAR, Ali, Mr., FORGAN, Stuart Kevin, Mr..

Company Number
02134777
Status
active
Type
ltd
Incorporated
27 May 1987
Age
38 years
Address
Janus House, Basildon, SS14 3WF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANINAJAR, Ali, Mr., FORGAN, Stuart Kevin, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDR U.K. LIMITED

FDR U.K. LIMITED is an active company incorporated on 27 May 1987 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FDR U.K. LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02134777

LTD Company

Age

38 Years

Incorporated 27 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

FIRST DATA RESOURCES LIMITED
From: 21 March 1988To: 19 December 1991
TRANSACTION MANAGEMENT LIMITED
From: 19 November 1987To: 21 March 1988
COSMICSAGA LIMITED
From: 27 May 1987To: 19 November 1987
Contact
Address

Janus House Endeavour Drive Basildon, SS14 3WF,

Previous Addresses

C/O Legal Department Fdr Uk Limited First Data House Christopher Martin Road Basildon Essex SS14 9AA England
From: 18 February 2011To: 21 December 2011
Mr J E Vantyghem Legal Dept F2N First Data House Christopher Martin Road Basildon Essex SS14 9AA
From: 27 May 1987To: 18 February 2011
Timeline

21 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
May 87
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Apr 11
Director Joined
Sept 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Joined
May 18
Funding Round
Jan 19
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jan 24
Capital Update
Jul 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BANINAJAR, Ali, Mr.

Active
Endeavour Drive, BasildonSS14 3WF
Born April 1977
Director
Appointed 14 Aug 2025

FORGAN, Stuart Kevin, Mr.

Active
Endeavour Drive,, BasildonSS14 3WF
Born May 1975
Director
Appointed 22 Feb 2022

CONATY, Anne-Marie

Resigned
20 Fremantle, Southend On SeaSS3 9HU
Secretary
Appointed N/A
Resigned 26 May 1992

RAYMAN, Rosalind Audrey Alima

Resigned
Garden Drive, ColchesterCO3 9GS
Secretary
Appointed 15 May 2009
Resigned 31 Jul 2015

VANTYGHEM, Jonnie Eugene

Resigned
Ashstock House, Leigh On SeaSS9 3TR
Secretary
Appointed 26 May 1992
Resigned 15 May 2009

ALLEN, Anthony Simon Echalaz

Resigned
65 Albion Street, CirencesterGL7 2HT
Born January 1957
Director
Appointed 14 Jul 1997
Resigned 21 Jan 1999

ANTANELIS, Danguolo Marya

Resigned
Two Ways The Highway, NewhavenBN9 9UD
Born August 1952
Director
Appointed N/A
Resigned 28 May 1991

BAILIS, David Paul

Resigned
16602 Capital Plaza No 4, Nebraska
Born December 1955
Director
Appointed 16 Jul 1999
Resigned 18 Aug 2000

BELTZ, Michael Andrew

Resigned
16329 Valley, OmahaFOREIGN
Born December 1955
Director
Appointed N/A
Resigned 01 Jul 1993

BRACKEN, Roger Justin

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1965
Director
Appointed 05 Apr 2011
Resigned 31 Jul 2015

CADDLE, Edward Joseph

Resigned
Endeavour Drive, BasildonSS14 3WF
Born August 1961
Director
Appointed 19 Jul 2010
Resigned 22 Dec 2015

CHRISTOPH, Gregory Shannon

Resigned
16106 Grover Street, OmahaFOREIGN
Born February 1951
Director
Appointed N/A
Resigned 28 May 1991

GEESON, Terence Philip

Resigned
18 Mountnessing, BenfleetSS7 2QB
Born January 1952
Director
Appointed N/A
Resigned 10 May 2002

GURNEY, Craig William, Mr.

Resigned
Endeavour Drive, BasildonSS14 3WF
Born February 1973
Director
Appointed 03 May 2018
Resigned 14 Aug 2025

GUY, Kevin Peter Ernest

Resigned
Endeavour Drive, BasildonSS14 3WF
Born December 1959
Director
Appointed 05 Oct 2015
Resigned 28 Feb 2018

HANSON, Owen Obrien

Resigned
Two Ways The Highway, NewhavenBN9 9UD
Born January 1950
Director
Appointed N/A
Resigned 28 May 1991

HARROW, James Russell

Resigned
38 Horsham Avenue, PeacehavenBN10 8HX
Born November 1954
Director
Appointed N/A
Resigned 28 May 1991

JACKSON, Joseph Lawrence

Resigned
48 Upper Brook Street, LondonW1Y 1PG
Born August 1960
Director
Appointed 13 Jul 1994
Resigned 02 Jun 1999

MENZIES, Steve John

Resigned
Ashmead Lane, Denham VillageUB9 5BB
Born October 1954
Director
Appointed 16 Dec 2008
Resigned 31 Jul 2010

NAFUS, Edward Clarence

Resigned
65 Acacia Road, LondonNW8 6AE
Born November 1940
Director
Appointed 01 Oct 1992
Resigned 10 Jul 1997

NAFUS, Edward Clarence

Resigned
245 South 88th Street, OmahaNE68
Born November 1940
Director
Appointed N/A
Resigned 28 May 1991

PHILBIN, Robert Jay

Resigned
11 Eleanor Way, BrentwoodCM14 5AQ
Born March 1958
Director
Appointed N/A
Resigned 19 Mar 1993

PIEL, Gregory Arnold

Resigned
Pacific Street, Omaha68106
Born June 1962
Director
Appointed 06 Oct 2015
Resigned 27 Feb 2022

PLACZEK, Timothy

Resigned
1 Clarendon Gardens, LondonW9 1AY
Born October 1952
Director
Appointed 01 Oct 1992
Resigned 01 Mar 1994

RADCLIFFE, Peter Greig

Resigned
Lane End, Great BrickhillMK17 9AE
Born February 1950
Director
Appointed 08 Feb 1994
Resigned 14 Mar 1997

RAYMAN, Rosalind Audrey Alima

Resigned
Garden Drive, ColchesterCO3 9GS
Born March 1966
Director
Appointed 15 May 2009
Resigned 31 Jul 2015

ROWLING, Keith Peter

Resigned
Endeavour Drive, BasildonSS14 3WF
Born July 1963
Director
Appointed 27 Sept 2013
Resigned 31 Dec 2025

SCOTT, Robert Michael

Resigned
211 North 1 29th Street, OmahaNE68
Born May 1950
Director
Appointed N/A
Resigned 01 Oct 1992

SHOEBRIDGE, Barry

Resigned
56 Longhill Road, BrightonBN2 7BE
Born December 1951
Director
Appointed N/A
Resigned 04 Apr 1991

STEWART JUNIOR, Joseph Taylor

Resigned
5 Chestnuts, BrentwoodCM13 2PA
Born May 1939
Director
Appointed N/A
Resigned 01 Oct 1992

STRAWHECKER, Kurt

Resigned
41 Pine Walk, CobhamKT11 2HJ
Born March 1954
Director
Appointed N/A
Resigned 28 May 1991

VAN SCOY, Roger Dean

Resigned
1 Wild Hatch, LondonNW1 7LD
Born October 1956
Director
Appointed 16 Jul 1999
Resigned 31 Jul 2000

VANTYGHEM, Jonnie Eugene

Resigned
Ashstock House, Leigh On SeaSS9 3TR
Born May 1953
Director
Appointed 14 Jul 1997
Resigned 15 May 2009

WALKER, Stephen John

Resigned
Flat 1 76 Arthur Road, LondonSW19 7DS
Born May 1975
Director
Appointed 08 Feb 1994
Resigned 11 May 1994

WALL, Philip Malcolm

Resigned
Homewood, ChipsteadCR5 3QG
Born May 1958
Director
Appointed 10 May 2002
Resigned 16 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Endeavour Drive, BasildonSS14 3WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Liberty Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 February 2019
RP04SH01RP04SH01
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Group
21 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2005
AAAnnual Accounts
Legacy
18 March 2004
123Notice of Increase in Nominal Capital
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
88(2)R88(2)R
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 2002
AUDAUD
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
7 July 2001
288cChange of Particulars
Legacy
23 March 2001
287Change of Registered Office
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
1 June 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
25 March 1993
288288
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Legacy
18 June 1992
288288
Legacy
26 March 1992
363b363b
Legacy
9 March 1992
363aAnnual Return
Certificate Change Of Name Company
18 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
4 November 1991
287Change of Registered Office
Legacy
21 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 July 1991
288288
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
30 June 1991
288288
Legacy
14 June 1991
363aAnnual Return
Legacy
25 October 1990
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
25 May 1989
288288
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
22 November 1988
287Change of Registered Office
Legacy
20 October 1988
225(1)225(1)
Legacy
14 September 1988
PUC 2PUC 2
Legacy
7 September 1988
288288
Legacy
5 May 1988
287Change of Registered Office
Certificate Change Of Name Company
18 March 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 December 1987
MEM/ARTSMEM/ARTS
Legacy
20 November 1987
123Notice of Increase in Nominal Capital
Resolution
20 November 1987
RESOLUTIONSResolutions
Resolution
20 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1987
288288
Legacy
10 November 1987
288288
Legacy
10 November 1987
287Change of Registered Office
Resolution
29 October 1987
RESOLUTIONSResolutions
Incorporation Company
27 May 1987
NEWINCIncorporation