Background WavePink WaveYellow Wave

FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED (09398140)

FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED (09398140) is an active UK company. incorporated on 20 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED has been registered for 11 years. Current directors include LIM, Arthur Huat Keong, PUZEY, Jerry Brent, WHYTE, Andrew Michael.

Company Number
09398140
Status
active
Type
ltd
Incorporated
20 January 2015
Age
11 years
Address
C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LIM, Arthur Huat Keong, PUZEY, Jerry Brent, WHYTE, Andrew Michael
SIC Codes
62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED

FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED is an active company incorporated on 20 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED was registered 11 years ago.(SIC: 62090, 63110)

Status

active

Active since 11 years ago

Company No

09398140

LTD Company

Age

11 Years

Incorporated 20 January 2015

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 4 October 2025 (6 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

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SUNGARD DERIVATIVES UTILITY SERVICES (UK) LIMITED
From: 20 January 2015To: 1 April 2016
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
From: 20 January 2015To: 29 June 2018
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Sept 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LIM, Arthur Huat Keong

Active
The Walbrook Building, LondonEC4N 8AF
Born July 1968
Director
Appointed 07 Dec 2023

PUZEY, Jerry Brent

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1977
Director
Appointed 07 Dec 2023

WHYTE, Andrew Michael

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1973
Director
Appointed 09 Dec 2022

WALLIS, Howard

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 20 Jan 2015
Resigned 06 Mar 2025

BOYD, Martin Robert

Resigned
The Walbrook Building, LondonEC4N 8AF
Born December 1962
Director
Appointed 20 Jan 2015
Resigned 08 Dec 2022

COUTURIER, Jason Lydell

Resigned
Riverside Avenue, Jacksonville
Born December 1976
Director
Appointed 30 Nov 2015
Resigned 03 Oct 2016

KELLER, Charles Harrison

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1971
Director
Appointed 03 May 2021
Resigned 15 Dec 2023

MAYO, Marc

Resigned
Canada Square, LondonE14 5LQ
Born November 1954
Director
Appointed 16 Feb 2018
Resigned 30 Apr 2021

MILLER JR, Henry Morton

Resigned
Level 39, Mail Drop 39-50, Canary WharfE14 5LQ
Born November 1962
Director
Appointed 20 Jan 2015
Resigned 30 Nov 2015

OATES, Michael Peter

Resigned
25 Canada Square, LondonE14 5LQ
Born March 1960
Director
Appointed 30 Nov 2015
Resigned 15 Feb 2018

SIBLEY, Victoria Elizabeth

Resigned
Level 39, Mail Drop 39-50, Canary WharfE14 5LQ
Born November 1963
Director
Appointed 20 Jan 2015
Resigned 30 Nov 2015

TRAQUAIR, Brian Arthur

Resigned
25 Canada Square, LondonE14 5LQ
Born March 1957
Director
Appointed 29 May 2015
Resigned 29 Nov 2016

VASILEFF, Ann Maria

Resigned
The Walbrook Building, LondonEC4N 8AF
Born March 1968
Director
Appointed 02 Dec 2016
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
The Walbrook Building, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
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
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
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 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
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
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 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 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
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 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
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2015
NEWINCIncorporation