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

FIS HOLDINGS LIMITED

C/O F I S CORPORATE GOVERNANCE THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
03209002
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fis Holdings Ltd
FIS HOLDINGS LIMITED was founded on 1996-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fis Holdings 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 HOLDINGS 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 HOLDINGS LIMITED01/04/2016
Filing Information
Company Number 03209002
Company ID Number 03209002
Date formed 1996-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 14:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIS HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as FIS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIS HOLDINGS INC Delaware Unknown
FIS HOLDINGS, LLC 1820 NORTH CORPORATE LAKES BLVD. WESTON FL 33326 Inactive Company formed on the 2005-05-10
FIS HOLDINGS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2011-07-19
FIS HOLDINGS, INC. 30602 WILLIAM JUERGENS DR TOMBALL TX 77375 Active Company formed on the 2006-09-15
FIS HOLDINGS LLC 42 ROSLYN DRIVE Nassau GLEN HEAD NY 11545 Active Company formed on the 2018-08-22

Company Officers of FIS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2002-04-08
MARC MAYO
Director 2015-11-30
KATHLEEN TERESA THOMPSON
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AARON NUSSBAUM
Director 2015-11-30 2016-11-11
JASON LYDELL COUTURIER
Director 2015-11-30 2016-10-03
CHRISTOPHER PAUL BREAKIRON
Director 2014-08-28 2015-11-30
LESLIE SANDS BRUSH
Director 2014-08-28 2015-11-30
HENRY MORTON MILLER JR
Director 2012-04-05 2015-11-30
DAVID PAUL DIGIACOMO
Director 2014-01-07 2014-08-28
VICTORIA ELIZABETH SILBEY
Director 2006-01-01 2014-08-28
KAREN MARIE MULLANE
Director 2011-02-25 2013-12-17
RICHARD JAMES OBETZ
Director 2011-02-25 2012-04-05
THOMAS JOSEPH MCDUGALL
Director 2010-09-22 2011-02-23
ERIC GEORGE ERICKSON
Director 2010-03-08 2011-01-28
MARK JOSEPH PAYNE
Director 2008-06-10 2010-07-30
MICHAEL JOSEPH RUANE
Director 1996-12-23 2010-01-27
JOY ELIZABETH BROWN
Director 2007-03-29 2008-06-10
GEORGE MICHAEL HADLEY
Director 2004-01-31 2006-12-15
LAWRENCE ALAN GROSS
Director 2004-01-31 2005-12-31
RICHARD SPENCER KENEE
Director 2002-04-03 2004-01-31
CAROLINE ROWENA BARR
Company Secretary 1996-12-23 2002-05-31
NORBERT JOHANNES EDUARD RABEN
Director 1999-12-31 2002-04-03
DUNCAN PHILIP TIDMAN
Director 1996-12-23 2000-11-30
JOSEPH FRANCIS MCHUGH
Director 1998-12-31 1999-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Company Secretary 1996-06-07 1996-12-23
COMBINED NOMINEES LIMITED
Director 1996-06-07 1996-12-23
COMBINED SECRETARIAL SERVICES LIMITED
Director 1996-06-07 1996-12-23

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 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
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 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 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
KATHLEEN TERESA THOMPSON CENTRAL CREDIT SERVICES LIMITED Director 2018-04-20 CURRENT 1988-05-03 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON SHERWOOD US HOLDINGS LIMITED Director 2016-12-02 CURRENT 1998-06-05 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON MONIS MANAGEMENT LIMITED Director 2016-12-02 CURRENT 1991-06-07 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS INSURANCE SERVICES LIMITED Director 2016-12-02 CURRENT 2003-06-05 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS UK HOLDINGS LIMITED Director 2016-12-02 CURRENT 2005-06-17 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
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-23Application to strike the company off the register
2022-08-23DS01Application to strike the company off the register
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM 25 Canada Square London E14 5LQ United Kingdom
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07SH20Statement by Directors
2021-06-07SH19Statement of capital on 2021-06-07 GBP 1.00
2021-06-07CAP-SSSolvency Statement dated 21/05/21
2021-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-04AP01DIRECTOR APPOINTED CHARLES HARRISON KELLER
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Kathleen Teresa Thompson on 2017-04-01
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Fis Uk 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
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-15SH20Statement by Directors
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1575050
2017-11-15SH19Statement of capital on 2017-11-15 GBP 1,575,050
2017-11-15CAP-SSSolvency Statement dated 14/11/17
2017-11-15RES13Resolutions passed:
  • Reduction of share premium account 14/11/2017
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1575050
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON NUSSBAUM
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 1575050
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MAYO / 01/06/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/06/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON NUSSBAUM / 01/06/2016
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2016-06-01
2016-04-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-04-01CERTNMCompany name changed sungard holdings LIMITED\certificate issued on 01/04/16
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BRUSH
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREAKIRON
2015-12-12AP01DIRECTOR APPOINTED MICHAEL AARON NUSSBAUM
2015-12-12AP01DIRECTOR APPOINTED JASON LYDELL COUTURIER
2015-12-12AP01DIRECTOR APPOINTED MARC MAYO
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1575050
2015-06-01AR0101/06/15 FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BREAKIRON / 01/10/2014
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BREAKIRON
2014-09-05AP01DIRECTOR APPOINTED LESLIE SANDS BRUSH
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIGIACOMO
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1575050
2014-06-02AR0101/06/14 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED DAVID PAUL DIGIACOMO
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MULLANE
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0101/06/13 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTON MILLER JR / 01/06/2013
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 25 CANADA SQUARE LONDON E14 5LQ
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0101/06/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED HENRY MORTON MILLER JR
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ
2011-10-19SH1919/10/11 STATEMENT OF CAPITAL GBP 1575050
2011-10-19CAP-SSSOLVENCY STATEMENT DATED 12/10/11
2011-10-19SH20STATEMENT BY DIRECTORS
2011-10-19RES13SHARE PREMIUM CANCELLED 12/10/2011
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0101/06/11 NO CHANGES
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/06/2011
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/06/2011
2011-03-07AP01DIRECTOR APPOINTED RICHARD JAMES OBETZ
2011-03-07AP01DIRECTOR APPOINTED KAREN MARIE MULLANE
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDUGALL
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON
2010-10-08RES01ADOPT ARTICLES 21/09/2010
2010-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07AP01DIRECTOR APPOINTED THOMAS JOSEPH MCDUGALL
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-06-23AR0101/06/10 NO CHANGES
2010-03-10AP01DIRECTOR APPOINTED ERIC GEORGE ERICKSON
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-24288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOY BROWN
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST MARY AXE LONDON EC3A 8AA
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-23288aNEW DIRECTOR APPOINTED
2007-03-25288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-2388(2)RAD 05/10/06--------- £ SI 1@1=1 £ IC 1575049/1575050
2006-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-08363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA
2006-02-23MISCCONSENT FORM FOR RESOLUTION
2006-02-23RES12VARYING SHARE RIGHTS AND NAMES
2006-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17RES04£ NC 2050066/2050067 05/0
2005-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-17123NC INC ALREADY ADJUSTED 05/08/05
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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of FIS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIS HOLDINGS LIMITED
Trademarks
We have not found any records of FIS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.