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

FAME (UK) HOLDINGS LIMITED

25 CANADA SQUARE, LONDON, E14,
Company Registration Number
03547334
Private Limited Company
Dissolved

Dissolved 2014-01-28

Company Overview

About Fame (uk) Holdings Ltd
FAME (UK) HOLDINGS LIMITED was founded on 1998-04-09 and had its registered office in 25 Canada Square. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
FAME (UK) HOLDINGS LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
 
Filing Information
Company Number 03547334
Date formed 1998-04-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-28
Type of accounts FULL
Last Datalog update: 2015-05-19 08:30:45
Primary Source:Companies House
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 FAME (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2004-01-22
KAREN MARIE MULLANE
Director 2010-08-19
VICTORIA ELIZABETH SILBEY
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOSEPH PAYNE
Director 2008-05-06 2010-07-30
MICHAEL JOSEPH RUANE
Director 2004-01-22 2010-01-27
JOSEPH FRANCIS MCHUGH
Director 2007-03-21 2008-04-30
GEORGE MICHAEL HADLEY
Director 2004-01-22 2006-12-15
LAWRENCE ALAN GROSS
Director 2004-01-22 2005-12-31
PAUL JOHN MATTISON
Company Secretary 2003-09-01 2004-01-22
PAUL JOHN MATTISON
Director 2000-12-01 2004-01-22
ROBERT ST JOHN
Director 2001-06-01 2004-01-22
JOSEPH MICHAEL VAQUERO
Director 2002-04-02 2004-01-22
JONATHAN PETER PYM
Company Secretary 1998-08-19 2003-08-31
JONATHAN PETER PYM
Director 1998-08-19 2003-08-31
GERALD DAVID MINTZ
Director 2000-12-01 2002-04-02
NEIL HAMILTON MULLARD
Director 2001-05-16 2002-03-30
NEIL HAMILTON MULLARD
Director 1999-03-22 2001-05-15
STEVEN DANIEL SILBERSTEIN
Director 1998-08-20 2000-10-20
JAMES MICHAEL PERRY
Director 1998-08-19 1999-08-31
NIGEL BRIAN HARRIS
Director 1998-08-19 1999-03-22
SARAH-JANE REDOUT
Company Secretary 1998-04-09 1998-08-19
CHARLES MICHAEL CROSTHWAITE
Director 1998-04-09 1998-08-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-04-09 1998-04-09
LONDON LAW SERVICES LIMITED
Nominated Director 1998-04-09 1998-04-09

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 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 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
KAREN MARIE MULLANE EX-FIS LIMITED Director 2010-08-19 CURRENT 1995-04-03 Dissolved 2014-01-28
KAREN MARIE MULLANE SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED Director 2010-08-14 CURRENT 1985-11-12 Dissolved 2014-01-28
KAREN MARIE MULLANE E2-ONE UK LIMITED Director 2010-03-04 CURRENT 2000-01-06 Dissolved 2014-01-07
VICTORIA ELIZABETH SILBEY E2-ONE UK LIMITED Director 2010-09-24 CURRENT 2000-01-06 Dissolved 2014-01-07
VICTORIA ELIZABETH SILBEY EX-FIS LIMITED Director 2006-01-01 CURRENT 1995-04-03 Dissolved 2014-01-28
VICTORIA ELIZABETH SILBEY KRONOS SOFTWARE LIMITED Director 2006-01-01 CURRENT 1997-12-16 Dissolved 2016-04-05
VICTORIA ELIZABETH SILBEY SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED Director 2006-01-01 CURRENT 1985-11-12 Dissolved 2014-01-28

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
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-02DS01APPLICATION FOR STRIKING-OFF
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 4262578
2013-02-22AR0101/02/13 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/02/2013
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0101/02/12 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0101/02/11 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 25 CANADA SQUARE LONDON E14 5LQ
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/02/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/02/2011
2010-09-13AP01DIRECTOR APPOINTED KAREN MARIE MULLANE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2010-03-04AR0101/02/10 FULL LIST
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MCHUGH
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST. MARY AXE LONDON EC3A 8AA
2008-02-15363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-11123NC INC ALREADY ADJUSTED 27/12/07
2008-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-11RES04£ NC 4262577/4262578 27/1
2008-01-1188(2)RAD 27/12/07--------- £ SI 1@1=1 £ IC 4262577/4262578
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-02-22363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-22353LOCATION OF REGISTER OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01AUDAUDITOR'S RESIGNATION
2006-05-31AUDAUDITOR'S RESIGNATION
2006-02-14363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-25363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-20363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-03-15ELRESS386 DISP APP AUDS 08/03/04
2004-03-15ELRESS80A AUTH TO ALLOT SEC 08/03/04
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-20353LOCATION OF REGISTER OF MEMBERS
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: PRINCES HOUSE 95 GRESHAM STREET LONDON EC2V 7LU
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 FAME (UK) 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 FAME (UK) HOLDINGS 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
A SECURITY DOCUMENT AND GUARANTEE 2001-04-06 Satisfied DEUTSCHE BANK AG,NEW YORK,AS TRUSTEE FOR THE BENEFICIARIES
SUPPLEMENTAL DEED (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21 JULY 1998) 1998-08-21 Satisfied DEUTSCHE BANK AG
COMPOSITE GUARANTEE AND DEBENTURE 1998-07-21 Satisfied DEUTSCHE BANK AG
Intangible Assets
Patents
We have not found any records of FAME (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAME (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of FAME (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAME (UK) 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 FAME (UK) HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FAME (UK) 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 FAME (UK) 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 FAME (UK) 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.
    Other companies at postcode E14