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

FIDELITY INFORMATION SERVICES LIMITED

C/O F I S CORPORATE GOVERNANCE THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
02225203
Private Limited Company
Active

Company Overview

About Fidelity Information Services Ltd
FIDELITY INFORMATION SERVICES LIMITED was founded on 1988-02-29 and has its registered office in London. The organisation's status is listed as "Active". Fidelity Information Services 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
FIDELITY INFORMATION SERVICES LIMITED
 
Legal Registered Office
C/O F I S CORPORATE GOVERNANCE THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in B16
 
Filing Information
Company Number 02225203
Company ID Number 02225203
Date formed 1988-02-29
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 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIDELITY INFORMATION SERVICES 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.
Companies with same name FIDELITY INFORMATION SERVICES LIMITED
The following companies were found which have the same name as FIDELITY INFORMATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIDELITY INFORMATION SERVICES INDIA PRIVATE LIMITED S-405 (LGF) Greater Kailash Part II New Delhi 110048 ACTIVE Company formed on the 2002-04-15
FIDELITY INFORMATION SERVICES New Brunswick Unknown
FIDELITY INFORMATION SERVICES, INC. 105 S NARCISSUS AVE WEST PALM BEACH FL 33401 Inactive Company formed on the 1991-11-19
FIDELITY INFORMATION SERVICES, LLC 347 RIVERSIDE AVE JACKSONVILLE FL 32202 Active Company formed on the 1979-06-01
FIDELITY INFORMATION SERVICES INC Delaware Unknown
FIDELITY INFORMATION SERVICES INTERNATIONAL HOLDINGS INC Delaware Unknown
FIDELITY INFORMATION SERVICES INTERNATIONAL LTD Delaware Unknown
FIDELITY INFORMATION SERVICES INTERNATIONAL HOLDINGS LLC Delaware Unknown
FIDELITY INFORMATION SERVICES INTERNATIONAL HOLDINGS LP Delaware Unknown
FIDELITY INFORMATION SERVICES LLC Delaware Unknown
FIDELITY INFORMATION SERVICES LLC Georgia Unknown
FIDELITY INFORMATION SERVICES LLC Georgia Unknown
FIDELITY INFORMATION SERVICES INC Georgia Unknown
FIDELITY INFORMATION SERVICES INC California Unknown
FIDELITY INFORMATION SERVICES INCORPORATED Michigan UNKNOWN
FIDELITY INFORMATION SERVICES INCORPORATED New Jersey Unknown
FIDELITY INFORMATION SERVICES LLC New Jersey Unknown
FIDELITY INFORMATION SERVICES LLC California Unknown
FIDELITY INFORMATION SERVICES (HONG KONG) LIMITED Active Company formed on the 1982-09-07
Fidelity Information Services, Inc. 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 CONVERTED ADM Company formed on the 1988-11-09

Company Officers of FIDELITY INFORMATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ROWENA BARR
Company Secretary 2017-12-12
MARC MAYO
Director 2017-03-22
ANN MARIA VASILEFF
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2013-02-15 2018-02-15
DAVID PHILLIP MOTT
Company Secretary 2008-07-02 2017-11-13
GARY ADAM NORCROSS
Director 2010-01-01 2017-03-22
JOHNATHAN PHILIP LINDSAY DAVIS
Director 2015-02-12 2015-09-30
MARK PHILIP DAVEY
Director 2008-08-05 2015-02-12
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
RONALD DEAN COOK
Director 2007-03-23 2010-01-01
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-01-01
MICHAEL SAX
Director 2007-03-23 2009-12-17
JEFFREY CARBIENER
Director 2006-07-02 2008-07-02
MICHAEL GRAVELLE
Company Secretary 1996-03-01 2007-03-23
MICHAEL GRAVELLE
Director 1996-03-01 2007-03-23
JIMMY NOEL WILSON
Director 2004-06-01 2006-07-02
ERNEST DONALD SMITH
Director 2003-06-24 2005-06-16
DAVID SLIDER
Director 2000-12-01 2004-05-31
JEFFREY FOX
Director 1996-03-01 2003-03-31
WILLIAM L CRAVENS
Director 1996-03-01 2001-03-02
NICOLAS DELORAINE WOODCOCK
Director 2000-04-04 2001-03-02
WAYNE GINN
Director 1997-02-10 1999-12-20
MICHAEL CANTELMI
Director 1996-03-01 1997-02-10
PAUL STANFIELD
Company Secretary 1992-05-31 1996-03-01
STEPHEN RICHARD BOVA
Director 1993-01-01 1996-03-01
BOB FEDORCION
Director 1994-03-14 1996-03-01
BLATE MARLIN JONES
Director 1994-03-14 1996-03-01
PAUL STANFIELD
Director 1992-05-31 1996-03-01
JOHN ELDON STEURI
Director 1992-05-31 1996-03-01
JAMES DUTCHER
Director 1992-05-31 1994-03-14
DON HATFIELD
Director 1992-05-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 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 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 EFUNDS INTERNATIONAL LIMITED Director 2018-02-14 CURRENT 1985-07-11 Active
ANN MARIA VASILEFF AIRCROWN LIMITED Director 2018-02-14 CURRENT 1990-08-07 Active - Proposal to Strike off
ANN MARIA VASILEFF METAVANTE TECHNOLOGIES LIMITED Director 2018-02-14 CURRENT 1991-10-31 Active
ANN MARIA VASILEFF EFUNDS HOLDINGS LIMITED Director 2018-02-14 CURRENT 1996-10-09 Active

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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON KELLER
2024-02-14DIRECTOR APPOINTED MR ANDREW PHILLIP BATEMAN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2023-12-14DIRECTOR APPOINTED MR NICOLAS HENRI VAUTRIN
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-05Register(s) moved to registered office address C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2022-08-29
2022-10-06PSC05Change of details for Fidelity National Information Services, Inc. as a person with significant control on 2022-08-29
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England
2022-10-03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR 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 Charles Harrison Keller on 2022-10-03
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2022-10-03
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM , Fis Legal Department, Level 40 25 Canada Square, London, E14 5LQ, England
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-05-20AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU
2021-05-20REGISTERED OFFICE CHANGED ON 20/05/21 FROM , 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-25PSC02Notification of Fidelity National Information Services, Inc. as a person with significant control on 2016-04-06
2018-06-25PSC09Withdrawal of a person with significant control statement on 2018-06-25
2018-03-23RP04AP01Second filing of director appointment of Ann Maria Vasileff
2018-03-23ANNOTATIONClarification
2018-02-26AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-02-26AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-01-31AD02Register inspection address changed to Level 39 25 Canada Square London E14 5LQ
2018-01-31AD03Registers moved to registered inspection location of Level 39 25 Canada Square London E14 5LQ
2018-01-30AP03Appointment of Caroline Rowena Barr as company secretary on 2017-12-12
2017-11-28TM02Termination of appointment of David Phillip Mott on 2017-11-13
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 7361.7
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR MARC MAYO
2017-03-28AP01DIRECTOR APPOINTED MR MARC MAYO
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY NORCROSS
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY NORCROSS
2017-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 24/01/2017
2017-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 24/01/2017
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24DISS40Compulsory strike-off action has been discontinued
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 7361.7
2016-08-19AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN PHILIP LINDSAY DAVIS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 7361.7
2015-07-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR JOHNATHAN PHILIP LINDSAY DAVIS
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 7361.7
2014-06-20AR0131/05/14 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O DAVID MOTT 51-53 TRICORN HOUSE HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU UNITED KINGDOM
2014-04-08REGISTERED OFFICE CHANGED ON 08/04/14 FROM , C/O David Mott, 51-53 Tricorn House, Hagley Road Edgbaston, Birmingham, West Midlands, B16 8TU, United Kingdom
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0131/05/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2013-01-29SH20STATEMENT BY DIRECTORS
2013-01-29CAP-SSSOLVENCY STATEMENT DATED 21/12/12
2013-01-29SH1929/01/13 STATEMENT OF CAPITAL GBP 7361.70
2013-01-29RES13SHARE PREMIUM ACCOUNT CANCELLED 21/12/2012
2013-01-29RES06REDUCE ISSUED CAPITAL 21/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0131/05/12 FULL LIST
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM FIRST FLOOR-REAR TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1RT
2012-06-13REGISTERED OFFICE CHANGED ON 13/06/12 FROM , First Floor-Rear Trinity Court, Batchworth Island, Church Street Rickmansworth, Hertfordshire, WD3 1RT
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0131/05/11 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAX
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AP01DIRECTOR APPOINTED MR GARY ADAM NORCROSS
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAX / 30/05/2010
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 02/11/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-02363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY CARBIENER
2008-09-22288aDIRECTOR APPOINTED MARK PHILLIP DAVEY
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-01288aSECRETARY APPOINTED DAVID MOTT
2008-09-01288aDIRECTOR APPOINTED GEORGE PATRICK SCANLON
2008-09-01288aDIRECTOR APPOINTED MICHAEL SAX
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-18363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-10-04288aNEW SECRETARY APPOINTED
2007-08-20288aNEW SECRETARY APPOINTED
2006-06-14363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-01288bDIRECTOR RESIGNED
2005-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-17AUDAUDITOR'S RESIGNATION
2005-02-10AUDAUDITOR'S RESIGNATION
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-22288bDIRECTOR RESIGNED
2004-06-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-04288bDIRECTOR RESIGNED
1993-04-05Registered office changed on 05/04/93 from:\c/o pcl computer services, waterside house, 47 high street, rickmansworth, herts WD33 1ES
1991-05-30Registered office changed on 30/05/91 from:\unit 4 woodshots meadow, the croxley centre, croxley green, herts WD1 8YT
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to FIDELITY INFORMATION SERVICES 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 FIDELITY INFORMATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-07 Outstanding REDEVCO NEDERLAND BV AND REDEVCO BV
RENT DEPOSIT DEED 2008-10-24 Outstanding REDEVCO NEDERLAND BV AND REDEVCO EUROPE SERVICES BV
RENT DEPOSIT DEED 2004-05-20 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of FIDELITY INFORMATION SERVICES LIMITED registering or being granted any patents
Domain Names

FIDELITY INFORMATION SERVICES LIMITED owns 1 domain names.

alltel.co.uk  

Trademarks
We have not found any records of FIDELITY INFORMATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIDELITY INFORMATION SERVICES 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 (63110 - Data processing, hosting and related activities) as FIDELITY INFORMATION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIDELITY INFORMATION SERVICES 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 FIDELITY INFORMATION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-02-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2010-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 FIDELITY INFORMATION SERVICES 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 FIDELITY INFORMATION SERVICES 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.