Background WavePink WaveYellow Wave

FIS UK HOLDINGS LIMITED (05483711)

FIS UK HOLDINGS LIMITED (05483711) is an active UK company. incorporated on 17 June 2005. 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 UK HOLDINGS LIMITED has been registered for 20 years. Current directors include LIM, Arthur Huat Keong, PUZEY, Jerry Brent.

Company Number
05483711
Status
active
Type
ltd
Incorporated
17 June 2005
Age
20 years
Address
C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LIM, Arthur Huat Keong, PUZEY, Jerry Brent
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS UK HOLDINGS LIMITED

FIS UK HOLDINGS LIMITED is an active company incorporated on 17 June 2005 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 UK HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05483711

LTD Company

Age

20 Years

Incorporated 17 June 2005

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 23 September 2025 (7 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SUNGARD UK HOLDINGS LIMITED
From: 20 July 2005To: 1 April 2016
SOLARHOLD LIMITED
From: 17 June 2005To: 20 July 2005
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: 3 October 2022
Level 39, 25 Canada Square London E14 5LQ United Kingdom
From: 1 April 2016To: 29 June 2018
25 Canada Square London E14 5LQ
From: 17 June 2005To: 1 April 2016
Timeline

39 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
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
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
Aug 14
Director Joined
Aug 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
Oct 17
Owner Exit
Jun 18
Funding Round
Dec 18
Funding Round
Sept 20
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Left
Jun 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
4
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

LIM, Arthur Huat Keong

Active
The Walbrook Building, LondonEC4N 8AF
Born July 1968
Director
Appointed 11 Dec 2023

PUZEY, Jerry Brent

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1977
Director
Appointed 30 Jan 2024

WALLIS, Howard

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 15 Jul 2005
Resigned 06 Mar 2025

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 17 Jun 2005
Resigned 15 Jul 2005

BREAKIRON, Christopher Paul

Resigned
Canada Square, LondonE14 5LQ
Born April 1966
Director
Appointed 11 Aug 2014
Resigned 30 Nov 2015

BROWN, Joy Elizabeth

Resigned
6 Heather Drive, EnfieldEN2 8LQ
Born December 1954
Director
Appointed 23 Jan 2007
Resigned 10 Jun 2008

BRUSH, Leslie Sands

Resigned
25 Canada Square, LondonE14 5LQ
Born January 1964
Director
Appointed 11 Aug 2014
Resigned 30 Nov 2015

COUTURIER, Jason Lydell

Resigned
25 Canada Square, Canary WharfE14 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 18 Dec 2013
Resigned 11 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 15 Jul 2005
Resigned 31 Dec 2005

HADLEY, George Michael

Resigned
15 Valley Close, Waltham AbbeyEN9 2DU
Born November 1969
Director
Appointed 15 Jul 2005
Resigned 15 Dec 2006

KELLER, Charles Harrison

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1971
Director
Appointed 01 May 2021
Resigned 31 Jan 2024

MAYO, Marc

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born November 1954
Director
Appointed 30 Nov 2015
Resigned 30 Apr 2021

MCDUGALL, Thomas Joseph

Resigned
25 Canada Square, Canary WharfE14 5LQ
Born April 1957
Director
Appointed 29 Sept 2010
Resigned 23 Feb 2011

MILLER JR, Henry Morton

Resigned
25 Canada Square, Canary WharfE14 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, Canary WharfE14 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

RUANE, Michael Joseph

Resigned
11 Wembley Drive, Mount Laurel08054
Born August 1953
Director
Appointed 15 Jul 2005
Resigned 27 Jan 2010

SILBEY, Victoria Elizabeth

Resigned
Mail Drop 39-50 25 Canada Square, Canary WharfE14 5LQ
Born November 1963
Director
Appointed 01 Jan 2006
Resigned 11 Aug 2014

THOMPSON, Kathleen Teresa

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

WARREN, Thomas Kenneth

Resigned
The Walbrook Building, LondonEC4N 8AF
Born May 1971
Director
Appointed 31 May 2022
Resigned 09 Jun 2023

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 17 Jun 2005
Resigned 15 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
First Floor, BirminghamB16 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Riverside Avenue, Jacksonville32204

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 27 May 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 April 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
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
19 March 2021
AAAnnual Accounts
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
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
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2017
SH19Statement of Capital
Legacy
30 October 2017
CAP-SSCAP-SS
Resolution
30 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 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
17 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
25 June 2016
AR01AR01
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 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
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
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date
30 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
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2011
AR01AR01
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
14 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 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
31 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
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
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
11 January 2008
123Notice of Increase in Nominal Capital
Legacy
11 January 2008
88(2)R88(2)R
Resolution
11 January 2008
RESOLUTIONSResolutions
Resolution
11 January 2008
RESOLUTIONSResolutions
Legacy
15 October 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 January 2007
AAAnnual Accounts
Legacy
23 June 2006
287Change of Registered Office
Legacy
23 June 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Statement Of Affairs
4 October 2005
SASA
Statement Of Affairs
4 October 2005
SASA
Legacy
4 October 2005
88(2)R88(2)R
Statement Of Affairs
4 October 2005
SASA
Statement Of Affairs
4 October 2005
SASA
Legacy
4 October 2005
88(2)R88(2)R
Statement Of Affairs
4 October 2005
SASA
Legacy
4 October 2005
88(2)R88(2)R
Statement Of Affairs
4 October 2005
SASA
Legacy
4 October 2005
88(2)R88(2)R
Memorandum Articles
23 September 2005
MEM/ARTSMEM/ARTS
Legacy
17 August 2005
225Change of Accounting Reference Date
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
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
287Change of Registered Office
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2005
NEWINCIncorporation