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

FIS SHERWOOD SYSTEMS LIMITED

25 Canada Square, London, E14 5LQ,
Company Registration Number
01812127
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fis Sherwood Systems Ltd
FIS SHERWOOD SYSTEMS LIMITED was founded on 1984-04-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fis Sherwood Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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 SHERWOOD SYSTEMS LIMITED
 
Legal Registered Office
25 Canada Square
London
E14 5LQ
Other companies in E14
 
Previous Names
SUNGARD SHERWOOD SYSTEMS LIMITED01/04/2016
SHERWOOD INTERNATIONAL PLC31/10/2003
Filing Information
Company Number 01812127
Company ID Number 01812127
Date formed 1984-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2022-08-19 12:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIS SHERWOOD SYSTEMS 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 SHERWOOD SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2003-09-15
MARC MAYO
Director 2015-11-30
KATHLEEN TERESA THOMPSON
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AARON NUSSBAUM
Director 2015-11-30 2016-11-11
CHRISTOPHER PAUL BREAKIRON
Director 2014-08-29 2015-11-30
LESLIE SANDS BRUSH
Director 2014-08-29 2015-11-30
DAVID PAUL DIGIACOMO
Director 2014-01-07 2014-08-29
KAREN MARIE MULLANE
Director 2011-07-21 2013-12-17
THOMAS JOSEPH MCDUGALL
Director 2010-09-15 2011-07-20
MARK JOSEPH PAYNE
Director 2008-06-10 2010-07-30
JOY ELIZABETH BROWN
Director 2003-08-15 2008-06-10
GAVIN JOSEPH LAVELLE
Director 2003-08-15 2006-05-31
LAWRENCE ALAN GROSS
Director 2003-08-15 2005-12-31
THOMAS RAY DAVIS
Director 2003-08-15 2003-12-31
ANGELA PARK RANDOLPH
Company Secretary 2002-11-04 2003-09-15
PHILIP JAMES CRAWFORD
Director 2002-08-05 2003-08-20
MARTYN JOHN LAMBERT
Director 2002-01-03 2003-08-20
KENNETH ANDREW
Director 1997-12-01 2003-08-15
STUART BARRY DREW
Director 2002-08-06 2003-08-15
MARK WILLIAMS
Company Secretary 2002-10-03 2002-11-04
CLAIRE TYTHERLEIGH WELLS
Company Secretary 1998-02-02 2002-10-03
ROBERT JOHN ORR BARTON
Director 2000-07-01 2002-08-05
RICHARD JOHN BROOMAN
Director 2000-02-14 2002-01-07
GEORGE BOY MATTHEWS
Director 1992-06-21 2001-09-30
STEPHEN GERARD BELLAMY
Director 1994-03-15 2001-08-01
JOHN LOEWENBERG
Director 1998-01-29 2000-05-03
DAVID OBRIEN
Director 1992-06-21 1999-08-12
STEPHEN GERARD BELLAMY
Company Secretary 1997-10-18 1998-02-12
CHRISTINA KINNEL BOYD
Company Secretary 1994-11-09 1997-10-18
PETER MACLEAN
Director 1992-06-21 1996-03-06
STEPHEN GERARD BELLAMY
Company Secretary 1994-03-28 1994-05-12
RICHARD JOHN GUY
Director 1992-06-21 1994-04-20
CHRISTOPHER JAMES ADKINS
Company Secretary 1994-01-19 1994-03-28
RICHARD JOHN GUY
Company Secretary 1993-11-30 1994-01-19
CHARLES MILES TAYLOR
Company Secretary 1992-06-21 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CAPITAL MARKETS UK LIMITED Company Secretary 2003-09-15 CURRENT 1970-06-23 Active
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

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
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-28Application to strike the company off the register
2022-04-28DS01Application to strike the company off the register
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON
2021-12-13Withdrawal of the company strike off application
2021-12-13DS02Withdrawal of the company strike off application
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-04AP01DIRECTOR APPOINTED CHARLES HARRISON KELLER
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 1
2021-03-15CAP-SSSolvency Statement dated 23/02/21
2021-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22PSC07CESSATION OF FIS INSURANCE SERVICES 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
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Kathleen Teresa Thompson on 2017-04-01
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Fis Insurance Services 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
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-11-15SH20Statement by Directors
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1163454.5
2017-11-15SH19Statement of capital on 2017-11-15 GBP 1,163,454.50
2017-11-15RES13Resolutions passed:
  • Reduction of share premium account 14/11/2017
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1163454.5
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON NUSSBAUM
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1163454.5
2016-06-01AR0101/05/16 ANNUAL RETURN FULL LIST
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2016-05-01
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON NUSSBAUM / 01/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MAYO / 01/05/2016
2016-04-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-04-01CERTNMCompany name changed sungard sherwood systems LIMITED\certificate issued on 01/04/16
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BRUSH
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREAKIRON
2015-12-12AP01DIRECTOR APPOINTED MARC MAYO
2015-12-12AP01DIRECTOR APPOINTED MICHAEL AARON NUSSBAUM
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 1163454.495
2015-06-07AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BREAKIRON / 01/10/2014
2014-09-07AP01DIRECTOR APPOINTED LESLIE SANDS BRUSH
2014-09-07AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BREAKIRON
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIGIACOMO
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1163454.495
2014-06-19AR0101/05/14 NO CHANGES
2014-01-15AP01DIRECTOR APPOINTED DAVID PAUL DIGIACOMO
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MULLANE
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0101/05/13 NO CHANGES
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0101/05/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AP01DIRECTOR APPOINTED KAREN MARIE MULLANE
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDUGALL
2011-05-23AR0101/05/11 FULL LIST
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 25 CANADA SQUARE LONDON E14 5LQ
2010-09-27AP01DIRECTOR APPOINTED THOMAS JOSEPH MCDUGALL
2010-09-27RES13RE DIR POWER UNDER SECTION 550 14/09/2010
2010-09-27RES01ADOPT ARTICLES 14/09/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0101/05/10 NO CHANGES
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH PAYNE / 01/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/05/2010
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0988(2)AD 30/06/09 GBP SI 1@0.025=0.025 GBP IC 1163454.475/1163454.5
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR JOY BROWN
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
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
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24363aRETURN 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
2006-02-02AAFULL 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
2004-11-23ELRESS369(4) SHT NOTICE MEET 16/11/04
2004-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-26363sRETURN MADE UP TO 21/06/04; BULK LIST AVAILABLE SEPARATELY
2004-07-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-07-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-07-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-07-15RES02REREG PLC-PRI 05/07/04
2004-02-20AUDAUDITOR'S RESIGNATION
2004-01-28288bDIRECTOR RESIGNED
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FIS SHERWOOD SYSTEMS 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 SHERWOOD SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-01-04 Satisfied 3I PLC
MORTGAGE DEBENTURE 1987-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
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 SHERWOOD SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of FIS SHERWOOD SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIS SHERWOOD SYSTEMS LIMITED
Trademarks
We have not found any records of FIS SHERWOOD SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIS SHERWOOD SYSTEMS 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 (74990 - Non-trading company) as FIS SHERWOOD SYSTEMS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FIS SHERWOOD SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIS SHERWOOD SYSTEMS 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 SHERWOOD SYSTEMS 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.