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

FIS GLOBAL EXECUTION SERVICES LIMITED

C/O F I S CORPORATE GOVERNANCE THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
03127109
Private Limited Company
Active

Company Overview

About Fis Global Execution Services Ltd
FIS GLOBAL EXECUTION SERVICES LIMITED was founded on 1995-11-16 and has its registered office in London. The organisation's status is listed as "Active". Fis Global Execution 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
FIS GLOBAL EXECUTION SERVICES 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
SUNGARD GLOBAL EXECUTION SERVICES LIMITED26/02/2016
Filing Information
Company Number 03127109
Company ID Number 03127109
Date formed 1995-11-16
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 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIS GLOBAL EXECUTION 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 FIS GLOBAL EXECUTION SERVICES LIMITED
The following companies were found which have the same name as FIS GLOBAL EXECUTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIS GLOBAL EXECUTION SERVICES (IRELAND) LIMITED 3RD FLOOR WATERWAYS HOUSE GRAND CANAL QUAY DUBLIN 2 DUBLIN 2, DUBLIN, D02T292, IRELAND D02T292 Active Company formed on the 2019-08-09

Company Officers of FIS GLOBAL EXECUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2002-04-08
ANDREW BOURKE DONNELLAN, JR.
Director 2016-04-29
MARYUM MALIK
Director 2012-02-01
STEPHANIE ANN MAYO
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY SANTELLA
Director 2012-01-18 2018-04-04
VICTORIA ELIZABETH SILBEY
Director 2010-01-28 2016-02-29
JOHN DANIEL MORGAN
Director 2011-10-27 2015-04-02
DEBRA JANE DEVOE
Director 2008-08-21 2012-12-31
MAX JUSTIN BROEDLOW
Director 2011-07-28 2012-08-17
FRANCIS EDWARD LOPEZ
Director 2011-01-20 2012-02-01
LESLIE JOHN BRADY
Director 2010-10-15 2011-09-30
FRANCIS JOSEPH MCANALLY III
Director 2011-01-20 2011-07-31
JOHN HALKO
Director 2009-05-22 2011-01-18
DAVID WILLIAM MISHOE
Director 2007-06-06 2010-12-01
MICHAEL JOSEPH RUANE
Director 2006-01-01 2010-01-28
KEVIN THOMAS RAFFERTY
Director 2007-06-06 2008-08-21
GEORGE MICHAEL HADLEY
Director 2004-01-31 2006-12-15
PHILIP ANDREW LANKFORD
Director 2003-10-20 2005-12-31
MARK A MINISTER
Director 2003-05-07 2005-12-31
THOMAS JOSEPH MCDUGALL
Company Secretary 1998-05-01 2004-01-31
RICHARD SPENCER KENEE
Director 2002-04-03 2004-01-31
THOMAS JOSEPH MCDUGALL
Director 1998-05-01 2003-10-20
ROBERT GREIFELD
Director 2000-10-17 2003-04-21
CHRISTOPHER GREGORY
Director 2000-11-17 2003-03-31
CAROLINE ROWENA BARR
Company Secretary 1998-07-31 2002-05-31
BERNARD MCSHERRY
Director 2000-10-17 2002-04-08
NORBERT JOHANNES EDUARD RABEN
Director 1999-12-31 2002-04-03
LAWRENCE ALAN GROSS
Director 2000-10-17 2001-09-05
JOSEPH FRANCIS MCHUGH
Director 1999-07-29 1999-12-31
ROGER ALLEN LANG
Director 1995-11-22 1999-09-14
TERRY CARLITZ
Company Secretary 1995-11-22 1998-05-01
TERRY CARLITZ
Director 1995-11-22 1998-05-01
CHARLES MARSTON
Director 1995-11-22 1997-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-11-16 1995-11-22
COMPANY DIRECTORS LIMITED
Nominated Director 1995-11-16 1995-11-22

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 SHERWOOD SYSTEMS LIMITED Company Secretary 2003-09-15 CURRENT 1984-04-30 Active - Proposal to Strike off
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 KRONOS SOFTWARE LIMITED Company Secretary 2002-02-27 CURRENT 1997-12-16 Dissolved 2016-04-05
MARYUM MALIK 85 SALTRAM CRESCENT LTD Director 2015-05-10 CURRENT 2010-05-24 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
2023-09-01Director's details changed for Ms Maryum Malik on 2023-09-01
2023-08-24Director's details changed for Mr Michael Francis Vogel on 2023-08-24
2023-07-12DIRECTOR APPOINTED MRS KERIN SUSANNE KIMBER
2023-07-08APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANN MAYO
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANDREW BOURKE DONNELLAN, JR.
2023-06-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27Director's details changed for Mr Michael Francis Vogel on 2023-01-27
2023-01-17DIRECTOR APPOINTED MR MICHAEL FRANCIS VOGEL
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 25 Canada Square London E14 5LQ United Kingdom
2022-10-03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2022-10-03
2022-10-03Change of details for Fis Uk Holdings Limited as a person with significant control on 2022-10-03
2022-10-03Director's details changed for Andrew Bourke Donnellan, Jr. on 2022-10-03
2022-10-03Director's details changed for Brian Paul Madigan on 2022-10-03
2022-10-03Director's details changed for Ms Maryum Malik on 2022-10-03
2022-10-03Director's details changed for Stephanie Ann Mayo on 2022-10-03
2022-10-03CH01Director's details changed for Andrew Bourke Donnellan, Jr. on 2022-10-03
2022-10-03PSC05Change of details for Fis Uk Holdings Limited as a person with significant control on 2022-10-03
2022-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2022-10-03
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 25 Canada Square London E14 5LQ United Kingdom
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-09-22PSC07CESSATION OF FIS HOLDINGS 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
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED BRIAN PAUL MADIGAN
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-01CH01Director's details changed for Andrew Bourke Donnellan, Jr. on 2018-11-01
2018-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2018-11-01
2018-06-29PSC05Change of details for Fis Holdings 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 England
2018-05-11AP01DIRECTOR APPOINTED STEPHANIE ANN MAYO
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY SANTELLA
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20RP04CS01Second filing of Confirmation Statement dated 01/11/2016
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 4050006
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP01DIRECTOR APPOINTED ANDREW BOURKE DONNELLAN, JR.
2016-03-09MEM/ARTSARTICLES OF ASSOCIATION
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH SILBEY
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM 25 Canada Square London E14 5LQ
2016-02-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-02-26CERTNMCompany name changed sungard global execution services LIMITED\certificate issued on 26/02/16
2015-12-21AR0101/11/15 ANNUAL RETURN FULL LIST
2015-06-30CH01Director's details changed for Robert Anthony Santella on 2015-06-25
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL MORGAN
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYUM MALIK / 23/12/2014
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 4050006
2014-11-13AR0101/11/14 NO MEMBER LIST
2014-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-27RES01ADOPT ARTICLES 14/05/2014
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 4050006
2013-11-22AR0101/11/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AP01DIRECTOR APPOINTED ROBERT ANTHONY SANTELLA
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA DEVOE
2012-12-13AR0101/11/12 FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MAX BROEDLOW
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AP01DIRECTOR APPOINTED JOHN DANIEL MORGAN
2012-02-13AP01DIRECTOR APPOINTED MARYUM MALIK
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LOPEZ
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX JUSTIN BROEDLOW / 09/12/2011
2012-01-03ANNOTATIONReplacement
2012-01-03AR0101/11/11 FULL LIST AMEND
2012-01-03ANNOTATIONReplaced
2011-12-02AR0101/11/11 FULL LIST
2011-11-10SH0127/10/11 STATEMENT OF CAPITAL GBP 4050005
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BRADY
2011-09-05AP01DIRECTOR APPOINTED MAX JUSTIN BROEDLOW
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBER
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY VANCE
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCANALLY III
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AP01DIRECTOR APPOINTED FRANCIS JOSEPH MCANALLY III
2011-03-03AP01DIRECTOR APPOINTED JAMES PATRICK WEBER
2011-02-17AP01DIRECTOR APPOINTED FRANCIS EDWARD LOPEZ
2011-02-17SH0121/01/11 STATEMENT OF CAPITAL GBP 4050004
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GAIL WEISS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALKO
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MISHOE
2010-11-25AP01DIRECTOR APPOINTED LESLIE JOHN BRADY
2010-11-16AR0101/11/10 NO CHANGES
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH WEISS / 01/09/2010
2010-08-02SH0129/06/10 STATEMENT OF CAPITAL GBP 4050004
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AP01DIRECTOR APPOINTED VICTORIA ELIZABETH SILBEY
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-11-23AR0101/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RUANE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE DEVOE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALKO / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES VANCE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MISHOE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL ELIZABETH WEISS / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD WALLIS / 01/10/2009
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-29288aDIRECTOR APPOINTED JOHN HALKO
2009-05-2988(2)AD 22/05/09 GBP SI 1@1=1 GBP IC 4050002/4050003
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-13353LOCATION OF REGISTER OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR HOWARD WALLIS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR KEVIN RAFFERTY
2008-09-10288aDIRECTOR APPOINTED DEBRA JANE DEVOE
2008-09-10288aDIRECTOR APPOINTED GAIL ELIZABETH WEISS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to FIS GLOBAL EXECUTION 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 FIS GLOBAL EXECUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF PLEDGE 2003-04-03 Satisfied DRESDNER BANK AG
MEMORANDUM OF PLEDGE FOR DEPOSITS ON THE DEPOSITS AND OTHER ACCOUNT BALANCES 2003-04-03 Satisfied DRESDNER BANK AG
SECURITY DEED IN CONNECTION WITH THE FACILITY AGREEMENT (AS DEFINED) 2001-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF PLEDGE 2001-09-20 Satisfied DRESDNER BANK AG
MEMORANDUM OF PLEDGE FOR DEPOSITS AND OTHER ACCOUNT BALANCES 2001-09-20 Satisfied DRESDNER BANK AG
SECURITY DEED 2001-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIS GLOBAL EXECUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIS GLOBAL EXECUTION SERVICES LIMITED
Trademarks
We have not found any records of FIS GLOBAL EXECUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIS GLOBAL EXECUTION 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 (63120 - Web portals) as FIS GLOBAL EXECUTION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIS GLOBAL EXECUTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIS GLOBAL EXECUTION 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 FIS GLOBAL EXECUTION 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.