Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIS CAPITAL MARKETS UK LIMITED
Company Information for

FIS CAPITAL MARKETS UK LIMITED

C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
00982833
Private Limited Company
Active

Company Overview

About Fis Capital Markets Uk Ltd
FIS CAPITAL MARKETS UK LIMITED was founded on 1970-06-23 and has its registered office in London. The organisation's status is listed as "Active". Fis Capital Markets Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIS CAPITAL MARKETS UK LIMITED
 
Legal Registered Office
C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in E14
 
Previous Names
FIS SHERWOOD SYSTEMS GROUP LIMITED19/11/2020
SUNGARD SHERWOOD SYSTEMS GROUP LIMITED01/04/2016
Filing Information
Company Number 00982833
Company ID Number 00982833
Date formed 1970-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:58:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIS CAPITAL MARKETS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIS CAPITAL MARKETS UK LIMITED

Current Directors
Officer Role Date Appointed
KERIN SUSANNE KIMBER
Company Secretary 2009-02-10
HOWARD WALLIS
Company Secretary 2003-09-15
MARTIN ROBERT BOYD
Director 2012-01-27
MARC MAYO
Director 2018-02-16
ANN MARIA VASILEFF
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LYDELL COUTURIER
Director 2015-11-30 2016-10-03
DEAN BARRY GLUYAS
Director 2011-01-04 2016-01-15
ANSELM JOSEPH PAUL FONSECA
Director 2012-01-27 2012-06-30
ERIC GEORGE ERICKSON
Director 2010-03-08 2011-01-28
JAMES EDWARD ASHTON III
Director 2010-09-15 2010-12-31
JOY ELIZABETH BROWN
Director 2003-09-10 2008-06-10
GAVIN JOSEPH LAVELLE
Director 2003-09-10 2006-05-31
LAWRENCE ALAN GROSS
Director 2004-01-31 2005-12-31
NEIL ANTHONY BARNARD
Director 1999-09-29 2004-01-31
ALEXANDER WILLIAM DAVIS
Director 1997-02-01 2004-01-31
SARAH EMMA HELSDON
Director 1998-01-05 2004-01-31
ANGELA PARK RANDOLPH
Company Secretary 2002-10-03 2003-09-15
MARTYN JOHN LAMBERT
Director 2002-02-03 2003-08-20
CLAIRE TYTHERLEIGH WELLS
Company Secretary 1998-02-02 2002-10-03
STEPHEN MCGRADY
Director 1996-01-01 2002-06-14
DAVID CHRISTOPHER EDWARDS
Director 1997-08-01 2002-01-14
RICHARD JOHN BROOMAN
Director 2000-02-24 2002-01-07
GEORGE BOY MATTHEWS
Director 1992-06-05 2001-09-30
IAN FRANK BULLEN
Director 1999-09-29 2001-09-22
STEPHEN GERARD BELLAMY
Director 1994-04-20 2001-08-01
MARTIN PETER WILLIAM JONES
Director 1998-11-12 1999-05-31
GRAHAM FALCONER
Director 1996-01-01 1998-04-07
STEPHEN GERARD BELLAMY
Company Secretary 1997-10-18 1998-02-12
CHRISTINA KINNEL BOYD
Company Secretary 1994-11-11 1997-10-18
GRAHAM MCALISTER
Director 1996-06-10 1997-03-31
CHRISTOPHER DEREK BOON
Director 1992-06-05 1996-01-31
ADRIAN CORNELIUS GYDE
Company Secretary 1992-06-05 1994-11-10
RICHARD JOHN GUY
Director 1992-06-05 1994-04-20
PETER MACLEAN
Director 1992-06-05 1994-01-20
KEVIN CRANE
Director 1992-06-05 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERIN SUSANNE KIMBER FIS SYSTEMS LIMITED Company Secretary 2008-09-25 CURRENT 1985-08-08 Active - Proposal to Strike off
HOWARD WALLIS FIS PUBLIC SECTOR AG LIMITED Company Secretary 2007-06-01 CURRENT 2006-08-21 Active
HOWARD WALLIS FIS UK HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-06-17 Active
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS LIMITED Company Secretary 2005-03-03 CURRENT 1995-08-02 Active - Proposal to Strike off
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Company Secretary 2005-03-03 CURRENT 1996-12-09 Active - Proposal to Strike off
HOWARD WALLIS DERIVATECH UK LIMITED Company Secretary 2004-04-24 CURRENT 1999-03-11 Dissolved 2015-06-09
HOWARD WALLIS FIS APEX (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1998-06-01 Active - Proposal to Strike off
HOWARD WALLIS EX-FIS LIMITED Company Secretary 2004-01-22 CURRENT 1995-04-03 Dissolved 2014-01-28
HOWARD WALLIS FAME (UK) HOLDINGS LIMITED Company Secretary 2004-01-22 CURRENT 1998-04-09 Dissolved 2014-01-28
HOWARD WALLIS SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED Company Secretary 2004-01-22 CURRENT 1985-11-12 Dissolved 2014-01-28
HOWARD WALLIS REECH CAPITAL LIMITED Company Secretary 2003-09-24 CURRENT 1998-10-14 Active - Proposal to Strike off
HOWARD WALLIS E2-ONE UK LIMITED Company Secretary 2003-09-15 CURRENT 2000-01-06 Dissolved 2014-01-07
HOWARD WALLIS FIS SHERWOOD SYSTEMS LIMITED Company Secretary 2003-09-15 CURRENT 1984-04-30 Active - Proposal to Strike off
HOWARD WALLIS SHERWOOD US HOLDINGS LIMITED Company Secretary 2003-09-15 CURRENT 1998-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS INSURANCE SERVICES LIMITED Company Secretary 2003-07-07 CURRENT 2003-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS ENERGY SOLUTIONS LIMITED Company Secretary 2003-05-01 CURRENT 1985-02-22 Active
HOWARD WALLIS MONIS MANAGEMENT LIMITED Company Secretary 2002-08-08 CURRENT 1991-06-07 Active - Proposal to Strike off
HOWARD WALLIS MONIS SOFTWARE LIMITED Company Secretary 2002-08-08 CURRENT 1989-01-10 Active - Proposal to Strike off
HOWARD WALLIS AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1997-06-12 Dissolved 2015-06-09
HOWARD WALLIS C.T. COMPUTER SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1972-08-21 Dissolved 2015-06-09
HOWARD WALLIS LONSDALE CHETWYN HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1973-04-09 Dissolved 2015-06-09
HOWARD WALLIS RIOFIN LIMITED Company Secretary 2002-04-08 CURRENT 1997-09-17 Dissolved 2016-04-05
HOWARD WALLIS TIGER SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-25 Dissolved 2015-06-09
HOWARD WALLIS FIS INVESTMENT SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1978-05-03 Active - Proposal to Strike off
HOWARD WALLIS FIS BUSINESS INTEGRATION (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1981-11-20 Active - Proposal to Strike off
HOWARD WALLIS FIS SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1985-08-08 Active - Proposal to Strike off
HOWARD WALLIS FIS CONSULTING SERVICES (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-03-29 Active - Proposal to Strike off
HOWARD WALLIS DECALOG (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-12-11 Active - Proposal to Strike off
HOWARD WALLIS FIS TREASURY SYSTEMS (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1991-06-26 Active - Proposal to Strike off
HOWARD WALLIS FIS HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1996-06-07 Active - Proposal to Strike off
HOWARD WALLIS FIS PENSIONS LIMITED Company Secretary 2002-04-08 CURRENT 1992-12-22 Active
HOWARD WALLIS FIS TREASURY SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1994-02-01 Active - Proposal to Strike off
HOWARD WALLIS FIS APEX (INTERNATIONAL) LIMITED Company Secretary 2002-04-08 CURRENT 1994-12-09 Active - Proposal to Strike off
HOWARD WALLIS FIS GLOBAL EXECUTION SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1995-11-16 Active
HOWARD WALLIS KRONOS SOFTWARE LIMITED Company Secretary 2002-02-27 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MARTIN ROBERT BOYD SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2012-12-21 CURRENT 1999-09-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2012-01-27 CURRENT 1978-05-03 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CONSULTING SERVICES (UK) LIMITED Director 2011-12-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS GLOBAL TRADING (UK) LIMITED Director 2011-12-16 CURRENT 1990-07-17 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2011-12-08 CURRENT 1991-06-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (UK) LIMITED Director 2011-12-08 CURRENT 1994-02-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS BUSINESS INTEGRATION (UK) LIMITED Director 2011-12-07 CURRENT 1981-11-20 Active - Proposal to Strike off
MARTIN ROBERT BOYD GL SETTLE LIMITED Director 2011-12-07 CURRENT 1989-06-16 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (INTERNATIONAL) LIMITED Director 2011-12-07 CURRENT 1994-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2011-12-07 CURRENT 1996-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (UK) LIMITED Director 2011-12-07 CURRENT 1998-06-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2011-11-07 CURRENT 2007-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD KRONOS SOFTWARE LIMITED Director 2011-10-10 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD FIS ENERGY SOLUTIONS LIMITED Director 2011-10-10 CURRENT 1985-02-22 Active
MARTIN ROBERT BOYD DECALOG (UK) LIMITED Director 2011-10-10 CURRENT 1990-12-11 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS SYSTEMS LIMITED Director 2011-04-01 CURRENT 1985-08-08 Active - Proposal to Strike off
MARTIN ROBERT BOYD REECH CAPITAL LIMITED Director 2011-04-01 CURRENT 1998-10-14 Active - Proposal to Strike off
MARTIN ROBERT BOYD MONIS SOFTWARE LIMITED Director 2011-04-01 CURRENT 1989-01-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD VALUELINK INFORMATION SERVICES LIMITED Director 2011-03-22 CURRENT 1999-08-18 Active - Proposal to Strike off
MARTIN ROBERT BOYD ASYMMETRIC SOLUTIONS LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF FIS ASIAPACRIM HOLDINGS LTD. Director 2018-03-23 CURRENT 2008-09-25 Active
ANN MARIA VASILEFF ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2018-02-16 CURRENT 2007-07-13 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1978-05-03 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS BUSINESS INTEGRATION (UK) LIMITED Director 2016-12-02 CURRENT 1981-11-20 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS ENERGY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1985-02-22 Active
ANN MARIA VASILEFF FIS CONSULTING SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 1990-03-29 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS GLOBAL TRADING (UK) LIMITED Director 2016-12-02 CURRENT 1990-07-17 Active - Proposal to Strike off
ANN MARIA VASILEFF DECALOG (UK) LIMITED Director 2016-12-02 CURRENT 1990-12-11 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2016-12-02 CURRENT 1991-06-26 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1995-08-02 Active - Proposal to Strike off
ANN MARIA VASILEFF REECH CAPITAL LIMITED Director 2016-12-02 CURRENT 1998-10-14 Active - Proposal to Strike off
ANN MARIA VASILEFF VALUELINK INFORMATION SERVICES LIMITED Director 2016-12-02 CURRENT 1999-08-18 Active - Proposal to Strike off
ANN MARIA VASILEFF GL SETTLE LIMITED Director 2016-12-02 CURRENT 1989-06-16 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1994-02-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1994-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2016-12-02 CURRENT 1996-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (UK) LIMITED Director 2016-12-02 CURRENT 1998-06-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 2015-01-20 Active
ANN MARIA VASILEFF MONIS SOFTWARE LIMITED Director 2016-12-02 CURRENT 1989-01-10 Active - Proposal to Strike off
ANN MARIA VASILEFF SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2016-12-02 CURRENT 1999-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-15APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON KELLER
2023-12-07DIRECTOR APPOINTED ARTHUR HUAT KEONG LIM
2023-12-07DIRECTOR APPOINTED JERRY BRENT PUZEY
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2023-08-09Director's details changed for Andrew Michael Whyte on 2023-06-09
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-02-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12AP01DIRECTOR APPOINTED ANDREW MICHAEL WHYTE
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT BOYD
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 25 Canada Square London E14 5LQ United Kingdom
2022-10-03Change of details for Fis Uk Holdings Limited as a person with significant control on 2022-10-03
2022-10-03SECRETARY'S DETAILS CHNAGED FOR MS KERIN SUSANNE KIMBER on 2022-10-03
2022-10-03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2022-10-03
2022-10-03Director's details changed for Mr Martin Robert Boyd on 2022-10-03
2022-10-03Director's details changed for Mr Charles Harrison Keller on 2022-10-03
2022-10-03Director's details changed for Ann Maria Vasileff on 2022-10-03
2022-10-03CH01Director's details changed for Mr Martin Robert Boyd on 2022-10-03
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MS KERIN SUSANNE KIMBER on 2022-10-03
2022-10-03PSC05Change of details for Fis Uk Holdings Limited as a person with significant control on 2022-10-03
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 25 Canada Square London E14 5LQ United Kingdom
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED CHARLES HARRISON KELLER
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-05-28SH0128/05/21 STATEMENT OF CAPITAL GBP 60003
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-02-05CH01Director's details changed for Mr Martin Robert Boyd on 2020-11-30
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19CERTNMCompany name changed fis sherwood systems group LIMITED\certificate issued on 19/11/20
2020-09-22PSC07CESSATION OF FIS SHERWOOD SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC02Notification of Fis Uk Holdings Limited as a person with significant control on 2020-09-18
2020-06-09SH0108/06/20 STATEMENT OF CAPITAL GBP 60002
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Fis Sherwood Systems Limited as a person with significant control on 2018-06-29
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Level 39, 25 Canada Square London E14 5LQ United Kingdom
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-23AP01DIRECTOR APPOINTED MR MARC MAYO
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-01-25MEM/ARTSARTICLES OF ASSOCIATION
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 60001
2017-10-30SH19Statement of capital on 2017-10-30 GBP 60,001
2017-10-30SH20Statement by Directors
2017-10-30CAP-SSSolvency Statement dated 29/10/17
2017-10-30RES13Resolutions passed:
  • Reduction of share premium account 29/10/2017
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON LYDELL COUTURIER
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 60001
2016-06-01AR0101/05/16 ANNUAL RETURN FULL LIST
2016-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2016
2016-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS KERIN SUSANNE KIMBER / 01/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/05/2016
2016-05-23CH01Director's details changed for Mr Michael Peter Oates on 2016-04-25
2016-04-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-04-01CERTNMCompany name changed sungard sherwood systems group LIMITED\certificate issued on 01/04/16
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM 25 Canada Square London E14 5LQ
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DEAN GLUYAS
2015-12-12AP01DIRECTOR APPOINTED MICHAEL PETER OATES
2015-12-12AP01DIRECTOR APPOINTED JASON LYDELL COUTURIER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 60001
2015-06-07AR0101/05/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 60001
2014-05-29AR0101/05/14 NO CHANGES
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0101/05/13 NO CHANGES
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANSELM FONSECA
2012-06-01AR0101/05/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED HENRY MORTON MILLER JR
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ
2012-02-07AP01DIRECTOR APPOINTED MARTIN ROBERT BOYD
2012-02-07AP01DIRECTOR APPOINTED MR ANSELM JOSEPH PAUL FONSECA
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0101/05/11 NO CHANGES
2011-03-07AP01DIRECTOR APPOINTED RICHARD JAMES OBETZ
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON
2011-01-17AP01DIRECTOR APPOINTED DEAN BARRY GLUYAS
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/01/2011
2011-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS KERIN SUSANNE KIMBER / 01/01/2011
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASHTON III
2010-09-27AP01DIRECTOR APPOINTED JAMES EDWARD ASHTON III
2010-09-27RES13RE DIRS POWERS UNDER SECTION 550 14/09/2010
2010-09-27RES01ADOPT ARTICLES 14/09/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-06-14AR0101/05/10 NO CHANGES
2010-03-10AP01DIRECTOR APPOINTED ERIC GEORGE ERICKSON
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09123NC INC ALREADY ADJUSTED 30/06/09
2009-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-09RES04GBP NC 60000/60010 30/06/2009
2009-07-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0988(2)AD 30/06/09 GBP SI 1@1=1 GBP IC 60000/60001
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-16288aSECRETARY APPOINTED KERIN SUSANNE KIMBER
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOY BROWN
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST. MARY AXE LONDON EC3A 8AA
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14288bDIRECTOR RESIGNED
2006-05-08363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-18363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-20AUDAUDITOR'S RESIGNATION
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to FIS CAPITAL MARKETS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIS CAPITAL MARKETS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-03-31 Satisfied ROBERT HITCHINS LIMITED
MORTGAGE DEBENTURE 1985-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1983-09-29 Satisfied INVESTORS IN INDUSTRY PLC
CHATTEL MORTGAGE 1982-08-20 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED
FIXED CHARGE ON BOOK DEBTS 1982-08-20 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED
CHARGE OVER ALL BOOK DEBTS 1982-07-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1980-02-28 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIS CAPITAL MARKETS UK LIMITED

Intangible Assets
Patents
We have not found any records of FIS CAPITAL MARKETS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIS CAPITAL MARKETS UK LIMITED
Trademarks
We have not found any records of FIS CAPITAL MARKETS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIS CAPITAL MARKETS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FIS CAPITAL MARKETS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FIS CAPITAL MARKETS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FIS CAPITAL MARKETS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIS CAPITAL MARKETS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIS CAPITAL MARKETS UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.