Background WavePink WaveYellow Wave

FISERV UK LIMITED (10801276)

FISERV UK LIMITED (10801276) is a dissolved UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FISERV UK LIMITED has been registered for 8 years. Current directors include FORGAN, Stuart Kevin, Mr., GURNEY, Craig William, Mr..

Company Number
10801276
Status
dissolved
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
6 Snow Hill, London, EC1A 2AY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FORGAN, Stuart Kevin, Mr., GURNEY, Craig William, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISERV UK LIMITED

FISERV UK LIMITED is an dissolved company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FISERV UK LIMITED was registered 8 years ago.(SIC: 62090)

Status

dissolved

Active since 8 years ago

Company No

10801276

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 5 January 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 June 2021 (4 years ago)
Submitted on 28 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

6 Snow Hill London, EC1A 2AY,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 11 November 2021
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 2 June 2017To: 1 July 2021
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORGAN, Stuart Kevin, Mr.

Active
Snow Hill, LondonEC1A 2AY
Born May 1975
Director
Appointed 30 Sept 2022

GURNEY, Craig William, Mr.

Active
Snow Hill, LondonEC1A 2AY
Born February 1973
Director
Appointed 30 Sept 2022

CARSWELL, Benjamin Edward

Resigned
Roundwood Avenue, UxbridgeUB11 1AX
Born July 1974
Director
Appointed 02 Jun 2017
Resigned 31 Aug 2018

COX, James Wilson

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born June 1963
Director
Appointed 02 Jun 2017
Resigned 23 Jun 2020

HUNTER, Thomas

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born December 1981
Director
Appointed 31 Aug 2018
Resigned 23 Jun 2020

JONES, William Richard

Resigned
88 Wood Street, LondonEC2V 7RS
Born March 1964
Director
Appointed 23 Jun 2020
Resigned 31 Dec 2021

WALLER, Richard Simon

Resigned
Snow Hill, LondonEC1A 2AY
Born August 1969
Director
Appointed 23 Jun 2020
Resigned 30 Sept 2022

Persons with significant control

1

Fiserv Drive, Wi 53045

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
25 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 May 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 December 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 January 2023
LIQ03LIQ03
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Liquidation Voluntary Declaration Of Solvency
16 November 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 November 2021
600600
Resolution
16 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2017
NEWINCIncorporation