Background WavePink WaveYellow Wave

FIS HOLDINGS LIMITED (03209002)

FIS HOLDINGS LIMITED (03209002) is a dissolved UK company. incorporated on 7 June 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIS HOLDINGS LIMITED has been registered for 29 years. Current directors include KELLER, Charles Harrison.

Company Number
03209002
Status
dissolved
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
C/O F I S Corporate Governance The Walbrook Building, London, EC4N 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KELLER, Charles Harrison
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS HOLDINGS LIMITED

FIS HOLDINGS LIMITED is an dissolved company incorporated on 7 June 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIS HOLDINGS LIMITED was registered 29 years ago.(SIC: 74990)

Status

dissolved

Active since 29 years ago

Company No

03209002

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 September 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SUNGARD HOLDINGS LIMITED
From: 19 December 1996To: 1 April 2016
CINAC BUILDERS LIMITED
From: 7 June 1996To: 19 December 1996
Contact
Address

C/O F I S Corporate Governance The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

25 Canada Square London E14 5LQ United Kingdom
From: 29 June 2018To: 19 August 2022
Level 39 25 Canada Square London E14 5LQ
From: 3 June 2013To: 29 June 2018
25 Canada Square London E14 5LQ
From: 7 June 1996To: 3 June 2013
Timeline

32 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Capital Update
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Dec 16
Capital Update
Nov 17
Director Left
Apr 21
Director Joined
May 21
Capital Update
Jun 21
Director Left
May 22
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

WALLIS, Howard

Active
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 08 Apr 2002

KELLER, Charles Harrison

Active
Canada Square, LondonE14 5LQ
Born April 1971
Director
Appointed 01 May 2021

BARR, Caroline Rowena

Resigned
14 Rayleigh Road, Woodford GreenIG8 7HG
Secretary
Appointed 23 Dec 1996
Resigned 31 May 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
16-26 Banner Street, LondonEC1Y 8QE
Corporate secretary
Appointed 07 Jun 1996
Resigned 23 Dec 1996

BREAKIRON, Christopher Paul

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born April 1966
Director
Appointed 28 Aug 2014
Resigned 30 Nov 2015

BROWN, Joy Elizabeth

Resigned
6 Heather Drive, EnfieldEN2 8LQ
Born December 1954
Director
Appointed 29 Mar 2007
Resigned 10 Jun 2008

BRUSH, Leslie Sands

Resigned
Level 39, Mail Drop 39-50,, Canary WharfE14 5LQ
Born January 1964
Director
Appointed 28 Aug 2014
Resigned 30 Nov 2015

COUTURIER, Jason Lydell

Resigned
25 Canada Square, LondonE14 5LQ
Born December 1976
Director
Appointed 30 Nov 2015
Resigned 03 Oct 2016

DIGIACOMO, David Paul

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born July 1976
Director
Appointed 07 Jan 2014
Resigned 28 Aug 2014

ERICKSON, Eric George

Resigned
Canada Square, LondonE14 5LQ
Born February 1966
Director
Appointed 08 Mar 2010
Resigned 28 Jan 2011

GROSS, Lawrence Alan

Resigned
1433 Evans Road, Pennsylvania
Born October 1952
Director
Appointed 31 Jan 2004
Resigned 31 Dec 2005

HADLEY, George Michael

Resigned
15 Valley Close, Waltham AbbeyEN9 2DU
Born November 1969
Director
Appointed 31 Jan 2004
Resigned 15 Dec 2006

KENEE, Richard Spencer

Resigned
4 Carroll Hill, LoughtonIG10 1NJ
Born May 1971
Director
Appointed 03 Apr 2002
Resigned 31 Jan 2004

MAYO, Marc

Resigned
25 Canada Square, LondonE14 5LQ
Born November 1954
Director
Appointed 30 Nov 2015
Resigned 30 Apr 2021

MCDUGALL, Thomas Joseph

Resigned
25 Canary Wharf, LondonE14 5LQ
Born April 1957
Director
Appointed 22 Sept 2010
Resigned 23 Feb 2011

MCHUGH, Joseph Francis

Resigned
17d Langland Gardens, LondonNW3 6QE
Born February 1963
Director
Appointed 31 Dec 1998
Resigned 31 Dec 1999

MILLER JR, Henry Morton

Resigned
Mail Drop 39-50 25, LondonE14 5LQ
Born November 1962
Director
Appointed 05 Apr 2012
Resigned 30 Nov 2015

MULLANE, Karen Marie

Resigned
25 Canada Square, LondonE14 5LQ
Born October 1964
Director
Appointed 25 Feb 2011
Resigned 17 Dec 2013

NUSSBAUM, Michael Aaron

Resigned
25 Canada Square, LondonE14 5LQ
Born August 1976
Director
Appointed 30 Nov 2015
Resigned 11 Nov 2016

OBETZ, Richard James

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1946
Director
Appointed 25 Feb 2011
Resigned 05 Apr 2012

PAYNE, Mark Joseph

Resigned
Windermere Close, WokinghamRG41 5XW
Born May 1965
Director
Appointed 10 Jun 2008
Resigned 30 Jul 2010

RABEN, Norbert Johannes Eduard

Resigned
Flat 14 Transenna Works, LondonN1 1SJ
Born August 1967
Director
Appointed 31 Dec 1999
Resigned 03 Apr 2002

RUANE, Michael Joseph

Resigned
11 Wembley Drive, Mount Laurel08054
Born August 1953
Director
Appointed 23 Dec 1996
Resigned 27 Jan 2010

SILBEY, Victoria Elizabeth

Resigned
Mail Drop 39-50, Canary WharfE14 5LQ
Born November 1963
Director
Appointed 01 Jan 2006
Resigned 28 Aug 2014

THOMPSON, Kathleen Teresa

Resigned
25 Canada Square, LondonE14 5LQ
Born August 1965
Director
Appointed 02 Dec 2016
Resigned 31 May 2022

TIDMAN, Duncan Philip

Resigned
9 Ringley Park Road, ReigateRH2 7BJ
Born August 1943
Director
Appointed 23 Dec 1996
Resigned 30 Nov 2000

COMBINED NOMINEES LIMITED

Resigned
16-26 Banner Street, LondonEC1Y 8QE
Corporate director
Appointed 07 Jun 1996
Resigned 23 Dec 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
16-26 Banner Street, LondonEC1Y 8QE
Corporate director
Appointed 07 Jun 1996
Resigned 23 Dec 1996

Persons with significant control

1

Canada Square, LondonE14 5LQ

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
Fundings
Financials
Latest Activities

Filing History

183

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 August 2022
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Legacy
7 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2021
SH19Statement of Capital
Legacy
7 June 2021
CAP-SSCAP-SS
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Legacy
15 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2017
SH19Statement of Capital
Legacy
15 November 2017
CAP-SSCAP-SS
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
19 October 2011
SH19Statement of Capital
Legacy
19 October 2011
CAP-SSCAP-SS
Legacy
19 October 2011
SH20SH20
Resolution
19 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Resolution
8 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
23 October 2006
88(2)R88(2)R
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
287Change of Registered Office
Resolution
23 February 2006
RESOLUTIONSResolutions
Resolution
23 February 2006
RESOLUTIONSResolutions
Miscellaneous
23 February 2006
MISCMISC
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Memorandum Articles
23 September 2005
MEM/ARTSMEM/ARTS
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
123Notice of Increase in Nominal Capital
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
14 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 May 2003
AUDAUD
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
3 November 2001
244244
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1999
AAAnnual Accounts
Legacy
9 February 1999
287Change of Registered Office
Legacy
4 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 November 1998
AUDAUD
Legacy
3 November 1998
244244
Auditors Resignation Company
24 September 1998
AUDAUD
Statement Of Affairs
10 August 1998
SASA
Legacy
10 August 1998
88(2)P88(2)P
Memorandum Articles
25 July 1998
MEM/ARTSMEM/ARTS
Legacy
25 July 1998
123Notice of Increase in Nominal Capital
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Resolution
25 July 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
353353
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
29 October 1997
244244
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Legacy
31 January 1997
288aAppointment of Director or Secretary
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
123Notice of Increase in Nominal Capital
Legacy
3 January 1997
122122
Legacy
2 January 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 1996
NEWINCIncorporation