Background WavePink WaveYellow Wave

FIS INSURANCE SERVICES LIMITED (04788314)

FIS INSURANCE SERVICES LIMITED (04788314) is a dissolved UK company. incorporated on 5 June 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIS INSURANCE SERVICES LIMITED has been registered for 22 years. Current directors include KELLER, Charles Harrison, THOMPSON, Kathleen Teresa.

Company Number
04788314
Status
dissolved
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
25 Canada Square, London, E14 5LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KELLER, Charles Harrison, THOMPSON, Kathleen Teresa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS INSURANCE SERVICES LIMITED

FIS INSURANCE SERVICES LIMITED is an dissolved company incorporated on 5 June 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIS INSURANCE SERVICES LIMITED was registered 22 years ago.(SIC: 64209)

Status

dissolved

Active since 22 years ago

Company No

04788314

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 22 February 2021 (5 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 4 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SUNGARD INSURANCE SERVICES LIMITED
From: 23 June 2003To: 1 April 2016
ALNERY NO. 2351 LIMITED
From: 5 June 2003To: 23 June 2003
Contact
Address

25 Canada Square London, E14 5LQ,

Previous Addresses

Level 39, 25 Canada Square London E14 5LQ United Kingdom
From: 1 April 2016To: 29 June 2018
39th Floor 25 Canada Square London E14 5LQ
From: 5 June 2003To: 1 April 2016
Timeline

23 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 10
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
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 Left
Dec 15
Director Left
Dec 15
Capital Update
Aug 16
Director Left
Nov 16
Director Joined
Dec 16
Capital Update
Nov 17
Director Left
Apr 21
Director Joined
May 21
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WALLIS, Howard

Active
Mail Drop 39-50, LondonE14 5LQ
Secretary
Appointed 07 Jul 2003

KELLER, Charles Harrison

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

THOMPSON, Kathleen Teresa

Active
Canada Square, LondonE14 5LQ
Born August 1965
Director
Appointed 02 Dec 2016

GROSS, Lawrence Alan

Resigned
1433 Evans Road, Pennsylvania
Secretary
Appointed 23 Jun 2003
Resigned 31 Dec 2005

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 23 Jun 2003

BREAKIRON, Christopher Paul

Resigned
Level 39 Mail Drop 39-50, LondonE14 5LQ
Born April 1966
Director
Appointed 29 Aug 2014
Resigned 30 Nov 2015

BROWN, Joy Elizabeth

Resigned
6 Heather Drive, EnfieldEN2 8LQ
Born December 1954
Director
Appointed 07 Mar 2007
Resigned 10 Jun 2008

BRUSH, Leslie Sands

Resigned
25 Canada Square, LondonE14 5LQ
Born January 1964
Director
Appointed 29 Aug 2014
Resigned 30 Nov 2015

DIGIACOMO, David Paul

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born July 1976
Director
Appointed 07 Jan 2014
Resigned 29 Aug 2014

GROSS, Lawrence Alan

Resigned
1433 Evans Road, Pennsylvania
Born October 1952
Director
Appointed 23 Jun 2003
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

LAVELLE, Gavin Joseph

Resigned
15 Lion Gate Gardens, RichmondTW9 2DW
Born November 1959
Director
Appointed 01 Jan 2006
Resigned 31 May 2006

MAYO, Marc

Resigned
Mail Drop 39-50, LondonE14 5LQ
Born November 1954
Director
Appointed 30 Nov 2015
Resigned 30 Apr 2021

MCDOUGALL, Thomas Joseph

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1957
Director
Appointed 20 Aug 2010
Resigned 20 Jul 2011

MULLANE, Karen Marie

Resigned
Canada Square, LondonE14 5LQ
Born October 1964
Director
Appointed 21 Jul 2011
Resigned 17 Dec 2013

NUSSBAUM, Michael Aaron

Resigned
Mail Drop 39-50, LondonE14 5LQ
Born August 1976
Director
Appointed 30 Nov 2015
Resigned 11 Nov 2016

PAYNE, Mark Joseph

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

ROBINSON, David Eric

Resigned
241 First Street, HinsdaleIL 60521
Born September 1943
Director
Appointed 23 Jun 2003
Resigned 31 Jan 2004

RUANE, Michael Joseph

Resigned
11 Wembley Drive, Mount Laurel08054
Born August 1953
Director
Appointed 23 Jun 2003
Resigned 27 Jan 2010

SILBEY, Victoria Elizabeth

Resigned
Mail Drop 39-50, Canary WharfE14 5LQ
Born November 1963
Director
Appointed 01 Jan 2006
Resigned 29 Aug 2014

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 05 Jun 2003
Resigned 23 Jun 2003

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 05 Jun 2003
Resigned 23 Jun 2003

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

122

Gazette Dissolved Voluntary
21 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2021
DS01DS01
Confirmation Statement With No Updates
4 May 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
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 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
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 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
2 May 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
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 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
17 September 2016
AAAnnual Accounts
Legacy
8 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2016
SH19Statement of Capital
Legacy
8 August 2016
CAP-SSCAP-SS
Resolution
8 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary 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
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date
29 May 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
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
7 June 2010
AR01AR01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
190190
Legacy
12 May 2009
353353
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
190190
Legacy
12 May 2009
353353
Legacy
1 April 2009
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
353353
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
25 May 2007
363aAnnual Return
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
27 October 2005
244244
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2005
AAAnnual Accounts
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
88(2)R88(2)R
Legacy
8 October 2004
244244
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
353353
Legacy
27 June 2003
225Change of Accounting Reference Date
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
287Change of Registered Office
Certificate Change Of Name Company
23 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2003
NEWINCIncorporation