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

FIS PAYMENTS (UK) LIMITED

1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8TU,
Company Registration Number
04215488
Private Limited Company
Active

Company Overview

About Fis Payments (uk) Ltd
FIS PAYMENTS (UK) LIMITED was founded on 2001-05-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Fis Payments (uk) Limited is a Private Limited Company registered in 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 PAYMENTS (UK) LIMITED
 
Legal Registered Office
1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 8TU
Other companies in B16
 
Previous Names
CERTEGY LIMITED28/04/2015
Filing Information
Company Number 04215488
Company ID Number 04215488
Date formed 2001-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIS PAYMENTS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIS PAYMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL FERRIS
Company Secretary 2015-03-01
SIMON BRETT DICKINSON
Director 2015-03-01
JEFF TEMME GALLAGHER
Director 2015-10-26
ANDREW BRIAN JACKSON
Director 2015-03-01
BRUCE WILLIAM JENNINGS
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHILLIP MOTT
Director 2008-06-19 2017-11-16
MARC CHRISTOPHER TERRY
Director 2016-03-15 2017-06-30
STEPHEN DAVID MILLINGTON WHITAKER
Director 2015-10-26 2016-07-29
ROBERT STUART DAVID THACKER
Director 2015-03-01 2016-03-15
JONATHAN PHILIP LINDSAY DAVIS
Director 2015-02-13 2015-09-28
ALISON WILKES
Director 2015-03-01 2015-09-25
DAVID PHILLIP MOTT
Company Secretary 2001-07-19 2015-03-01
SANDEEP SINGH GILL
Director 2010-01-01 2015-03-01
GARY ADAM NORCROSS
Director 2012-10-01 2015-03-01
MICHAEL PETER OATES
Director 2013-05-23 2015-03-01
MARK PHILIP DAVEY
Director 2010-06-01 2015-02-13
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
MICHAEL PETER OATES
Director 2013-02-15 2013-02-15
RICKY LYNN COX
Director 2008-12-19 2012-10-01
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-06-01
RONALD DEAN COOK
Director 2007-06-05 2010-01-01
RAJA GOPALAKRISHNAN
Director 2008-12-19 2010-01-01
IAN TIMOTHY BENN
Director 2007-06-05 2008-06-19
MICHAEL GRAVELLE
Director 2006-02-01 2007-06-05
DAVID RILEY
Director 2006-02-01 2007-06-05
ALAN FRANCIS BUSTO JR
Director 2006-05-01 2006-05-01
JOHN GILLIES
Director 2003-08-11 2006-02-01
WALTER M KORCHUN
Director 2002-10-14 2006-02-01
LARRY J TOWE
Director 2002-04-24 2006-02-01
MICHAEL T VOLLKOMMER
Director 2002-04-24 2006-02-01
JERRY MARSHALL
Director 2001-05-11 2003-08-11
BRUCE S RICHARDS
Director 2002-04-24 2002-08-19
JOHN RICHARD BLOORE
Director 2001-05-11 2002-04-24
PAULINE MARIE JONES
Company Secretary 2001-05-11 2001-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BRETT DICKINSON CERTEGY EZIPAY LTD Director 2015-09-28 CURRENT 1987-06-01 Active - Proposal to Strike off
SIMON BRETT DICKINSON HARDACRE PROPERTY INVESTMENTS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
SIMON BRETT DICKINSON TRANSAX LIMITED Director 2015-06-05 CURRENT 1986-07-11 Active - Proposal to Strike off
SIMON BRETT DICKINSON CERTEGY FRANCE LIMITED Director 2015-06-05 CURRENT 1990-11-12 Active - Proposal to Strike off
SIMON BRETT DICKINSON FIS BANKING SOLUTIONS UK LIMITED Director 2014-12-01 CURRENT 1998-02-26 Active
JEFF TEMME GALLAGHER FIS BANKING SOLUTIONS UK LIMITED Director 2015-10-26 CURRENT 1998-02-26 Active
ANDREW BRIAN JACKSON MAYFIELD FELLOWSHIP Director 2015-09-15 CURRENT 1985-04-01 Active
ANDREW BRIAN JACKSON FIS BANKING SOLUTIONS UK LIMITED Director 2014-12-01 CURRENT 1998-02-26 Active
BRUCE WILLIAM JENNINGS FIS BANKING SOLUTIONS UK LIMITED Director 2015-03-01 CURRENT 1998-02-26 Active
BRUCE WILLIAM JENNINGS PLATFORM SECURITIES FINANCIAL LIMITED Director 2014-05-20 CURRENT 2007-09-19 Dissolved 2016-01-05
BRUCE WILLIAM JENNINGS PLATFORM SECURITIES HOLDINGS LIMITED Director 2014-05-20 CURRENT 2006-04-11 Active
BRUCE WILLIAM JENNINGS PLATFORM SECURITIES SERVICES LIMITED Director 2014-05-20 CURRENT 2004-11-18 Active
BRUCE WILLIAM JENNINGS SECONDCO LIMITED Director 2014-05-20 CURRENT 2004-11-26 Active
BRUCE WILLIAM JENNINGS PLATFORM SECURITIES NOMINEES LIMITED Director 2014-05-20 CURRENT 1999-05-25 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-2821/12/22 STATEMENT OF CAPITAL GBP 101
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
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM JENNINGS
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-19SH0117/05/21 STATEMENT OF CAPITAL GBP 101
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR JASON MARK EVERILL
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-07PSC02Notification of Fidelity National Information Services, Inc. as a person with significant control on 2016-04-06
2019-06-07PSC09Withdrawal of a person with significant control statement on 2019-06-07
2019-03-04CH01Director's details changed for Mr Bruce William Jennings on 2018-08-30
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT DICKINSON
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFF TEMME GALLAGHER
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP MOTT
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER TERRY
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 24/01/2017
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID MILLINGTON WHITAKER
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0111/05/16 FULL LIST
2016-06-06AR0111/05/16 FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR MARC CHRISTOPHER TERRY
2016-06-06AP01DIRECTOR APPOINTED MR MARC CHRISTOPHER TERRY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THACKER
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THACKER
2015-12-22CH01Director's details changed for Mr David Phillip Mott on 2015-09-01
2015-12-22AP01DIRECTOR APPOINTED MR STEPHEN DAVID MILLINGTON WHITAKER
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-03AP01DIRECTOR APPOINTED MR JEFF TEMME GALLAGHER
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILKES
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Mr Jonathan Philip Davis on 2015-03-01
2015-05-05AP01DIRECTOR APPOINTED MRS ALISON WILKES
2015-04-28RES15CHANGE OF NAME 24/04/2015
2015-04-28CERTNMCOMPANY NAME CHANGED CERTEGY LIMITED CERTIFICATE ISSUED ON 28/04/15
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP GILL
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OATES
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY NORCROSS
2015-04-23AP01DIRECTOR APPOINTED MR ANDREW BRIAN JACKSON
2015-04-23AP01DIRECTOR APPOINTED MR BRUCE WILLIAM JENNINGS
2015-04-21AP01DIRECTOR APPOINTED MR SIMON DICKINSON
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOTT
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOTT
2015-04-21AP01DIRECTOR APPOINTED MR ROBERT STUART DAVID THACKER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOTT
2015-04-21AP01DIRECTOR APPOINTED MR JONATHAN PHILIP LINDSAY DAVIS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY
2015-04-21AP03SECRETARY APPOINTED JAMES DANIEL FERRIS
2014-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-17RES13SHARE ALLOTMENT 02/12/2014
2014-12-17RES01ADOPT ARTICLES 02/12/2014
2014-12-17SH0102/12/14 STATEMENT OF CAPITAL GBP 49631307.84
2014-12-17RES14£49600748 CAPITALISED 02/12/2014
2014-12-11SH20STATEMENT BY DIRECTORS
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11SH1911/12/14 STATEMENT OF CAPITAL GBP 100
2014-12-11CAP-SSSOLVENCY STATEMENT DATED 02/12/14
2014-12-11RES06REDUCE ISSUED CAPITAL 02/12/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 30559.84
2014-07-09AR0111/05/14 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO ENGLAND
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27ANNOTATIONClarification
2013-09-27RP04SECOND FILING FOR FORM AP01
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATER OATES / 03/06/2013
2013-06-04AP01DIRECTOR APPOINTED MR MICHAEL PATER OATES
2013-06-03AR0111/05/13 FULL LIST
2013-05-30AP01DIRECTOR APPOINTED MR SANDEEP SINGH GILL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RAJA GOPALAKRISHNAN
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OATES
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-04AP01DIRECTOR APPOINTED MR GARY ADAM NORCROSS
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICKY COX
2012-06-13AR0111/05/12 FULL LIST
2011-10-07ANNOTATIONReplacement
2011-10-07AR0111/05/11 FULL LIST AMEND
2011-10-07ANNOTATIONReplaced
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0111/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AP01DIRECTOR APPOINTED MR MARK PHILLIP DAVEY
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-06-03AR0111/05/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUIS GRAVELLE / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK SCANLON / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK SCANLON / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LOUIS GRAVELLE / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LYNN COX / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA GOPALAKRISHNAN / 06/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 06/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 06/04/2010
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 02/11/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29288aDIRECTOR APPOINTED MR RICKY LYNN COX
2009-06-29288aDIRECTOR APPOINTED MR RAJA GOPALAKRISHNAN
2009-06-01363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR IAN BENN
2009-03-17288aDIRECTOR APPOINTED MR DAVID PHILLIP MOTT
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17288aDIRECTOR APPOINTED MR RONALD DEAN COOK
2008-10-17288aDIRECTOR APPOINTED MR GEORGE PATRICK SCANLON
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELLE
2008-06-05363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
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 FIS PAYMENTS (UK) 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 PAYMENTS (UK) 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 PAYMENTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Intangible Assets
Patents
We have not found any records of FIS PAYMENTS (UK) LIMITED registering or being granted any patents
Domain Names

FIS PAYMENTS (UK) LIMITED owns 6 domain names.

fnis.co.uk   fisglobal.co.uk   ihcf.co.uk   speedypay.co.uk   ezi-pay.co.uk   ezipay.co.uk  

Trademarks
We have not found any records of FIS PAYMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIS PAYMENTS (UK) 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 FIS PAYMENTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIS PAYMENTS (UK) 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 FIS PAYMENTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-08-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and 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 FIS PAYMENTS (UK) 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 PAYMENTS (UK) 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.