Company NameFIS Capital Markets UK Limited
Company StatusActive
Company Number00982833
CategoryPrivate Limited Company
Incorporation Date23 June 1970(53 years, 10 months ago)
Previous Names9

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusCurrent
Appointed15 September 2003(33 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Secretary NameMs Kerin Susanne Kimber
NationalityNew Zealander
StatusCurrent
Appointed10 February 2009(38 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameAndrew Michael Whyte
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameJerry Brent Puzey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(53 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Tax Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameArthur Huat Keong Lim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(53 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameGeorge Boy Matthews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressPark House
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 1994)
RoleConsultant
Correspondence AddressChateauneuf Orchard Chase
Tarrant Gunville
Blandford Forum
Dorset
DT11 8JN
Director NameMr Christopher Derek Boon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold View The Highlands
Painswick
Stroud
Gloucestershire
GL6 6SL
Wales
Director NameRichard John Guy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleAccountant
Correspondence AddressBridge House
Blaisdon
Longhope
Gloucestershire
GL17 0AH
Wales
Director NameKevin Crane
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 February 1993)
RoleClient Services Director
Correspondence Address10 Shaw Green Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Secretary NameMr Adrian Cornelius Gyde
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Upton Close
Barnwood
Gloucester
GL4 3EX
Wales
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 April 1994(23 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed11 November 1994(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1997)
RoleCompany Director
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Director NameGraham Falconer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1998)
RoleSales And Business Unit Direct
Correspondence Address17 Penwood Heights
Newbury
Berkshire
RG20 9EY
Director NameMr Alexander William Davis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(26 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Barnfield Road
Harpenden
Hertfordshire
AL5 5TQ
Director NameDavid Christopher Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Road
Highgate
London
N6 4AP
Secretary NameMr Stephen Gerard Bellamy
NationalityNew Zealander
StatusResigned
Appointed18 October 1997(27 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Director NameSarah Emma Helsdon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(27 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 January 2004)
RoleHR Director
Correspondence AddressWhite Farm House
Sundridge Hill
Cuxton
Kent
ME2 1LH
Secretary NameClaire Tytherleigh Wells
NationalityBritish
StatusResigned
Appointed02 February 1998(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2002)
RoleSecretary
Correspondence AddressRosegarth Brickhouse End
Berden
Bishops Stortford
Hertfordshire
CM23 1AZ
Director NameMartin Peter William Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(28 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressThe Mews Cottage Cranbourne Grange
Hatchet Lane Cranbourne
Ascot
Berkshire
SL4 4RH
Director NameMr Ian Frank Bullen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roman Close
Mountnessing
Essex
CM15 0UT
Director NameNeil Anthony Barnard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Hooks
Potwell Gardens
Henfield
West Sussex
BN5 9UY
Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Director NameMr Martyn John Lambert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2002(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2003)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLoddon Hill Lambs Lane
Swallowrfield
Reading
Berkshire
RG7 1JE
Secretary NameAngela Park Randolph
NationalityAmerican
StatusResigned
Appointed03 October 2002(32 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2003)
RoleCompany Director
Correspondence Address4 The Powerhouse
70 Chiswick High Road
London
W4 1SY
Director NameMr Gavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(33 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2003(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 June 2008)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(39 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
London
E14 5LQ
Director NameJames Edward Ashton Iii
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(40 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Legal Level 39 Mail Drop 39-50 25 Cana
Canary Wharf
London
E14 5LQ
Director NameDean Barry Gluyas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(40 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 January 2016)
RoleCorporate Executive
Country of ResidenceSwitzerland
Correspondence AddressC/O Sungard Legal Level 39 Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(41 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 December 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameMr Anselm Joseph Paul Fonseca
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(41 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 June 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJason Lydell Couturier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(45 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressFis Legal Department Level 39 Mail Drop 39-50
25 Canada Square
London
E14 5LQ
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2021(51 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF

Contact

Websitewww.sungard.co.uk

Location

Registered AddressC/O F I S Corporate Governance, The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£35,538,000
Net Worth£13,287,000
Cash£5,000
Current Liabilities£19,585,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

31 March 2004Delivered on: 7 April 2004
Satisfied on: 24 September 2009
Persons entitled: Robert Hitchins Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge over the deposit balance (2982 plus vat). See the mortgage charge document for full details.
Fully Satisfied
10 January 1985Delivered on: 16 January 1985
Satisfied on: 17 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company estate or interest in all f/h or l/h properties and the proceeds of sale thereof, fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
29 September 1983Delivered on: 3 October 1983
Satisfied on: 17 June 2000
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: £400,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed mortgage an international computers limited 2966 central processing computer unit serial numbers 000675 and others located at 11 st edwards wway,romford essex.(please see doc m 41).
Fully Satisfied
20 August 1982Delivered on: 24 August 1982
Satisfied on: 17 June 2000
Persons entitled: Technical Development Capital Limited

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts.
Fully Satisfied
20 August 1982Delivered on: 24 August 1982
Satisfied on: 17 June 2000
Persons entitled: Technical Development Capital Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 28TH feg 1980.
Particulars: Icl computer model 29/66,serial number 50157/2/364,located at north house,11 st.edwards way,romford,essex (please see doc M40).
Fully Satisfied
9 July 1982Delivered on: 26 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts now & from time to time due owing or incurred to the company.
Fully Satisfied
28 February 1980Delivered on: 11 March 1980
Satisfied on: 17 June 2000
Persons entitled: Technical Development Capital Limited

Classification: Debenture
Secured details: £125,000 and all other monies due or to become due from the company to the chargee under an agreement dated 28/2/80 and all other monies due on any account whatsoever.
Particulars: Fixed and floating charge over the companys property known as ground floor 9 st edwards way and 7TH, 8TH, 9TH and 10TH floors 9 st edwards way romford undertaking and all property and assets present and future including goodwill book debts investment in cash uncalled capital together with all buildings and fixtures including trade fixtures plant and machinery see doc M37.
Fully Satisfied

Filing History

5 February 2021Director's details changed for Mr Martin Robert Boyd on 30 November 2020 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (31 pages)
19 November 2020Company name changed fis sherwood systems group LIMITED\certificate issued on 19/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
22 September 2020Cessation of Fis Sherwood Systems Limited as a person with significant control on 18 September 2020 (1 page)
22 September 2020Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020 (2 pages)
9 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 60,002
(3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
29 June 2018Change of details for Fis Sherwood Systems Limited as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
22 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
25 January 2018Memorandum and Articles of Association (23 pages)
30 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/10/2017
(2 pages)
30 October 2017Solvency Statement dated 29/10/17 (2 pages)
30 October 2017Solvency Statement dated 29/10/17 (2 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 60,001
(5 pages)
30 October 2017Statement by Directors (2 pages)
30 October 2017Statement by Directors (2 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 60,001
(5 pages)
30 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/10/2017
(2 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,001
(20 pages)
1 June 2016Secretary's details changed for Ms Kerin Susanne Kimber on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Jason Lydell Couturier on 1 May 2016 (3 pages)
1 June 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Jason Lydell Couturier on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Martin Robert Boyd on 1 May 2016 (4 pages)
1 June 2016Secretary's details changed for Ms Kerin Susanne Kimber on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Martin Robert Boyd on 1 May 2016 (4 pages)
1 June 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,001
(20 pages)
23 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
23 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
1 April 2016Company name changed sungard sherwood systems group LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page)
1 April 2016Company name changed sungard sherwood systems group LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page)
22 January 2016Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page)
22 January 2016Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (28 pages)
24 September 2015Full accounts made up to 31 December 2014 (28 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 60,001
(17 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 60,001
(17 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 60,001
(17 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
3 October 2014Full accounts made up to 31 December 2013 (29 pages)
29 May 2014Annual return made up to 1 May 2014 (17 pages)
29 May 2014Annual return made up to 1 May 2014 (17 pages)
29 May 2014Annual return made up to 1 May 2014
Statement of capital on 2014-05-29
  • GBP 60,001
(17 pages)
24 September 2013Full accounts made up to 31 December 2012 (28 pages)
24 September 2013Full accounts made up to 31 December 2012 (28 pages)
23 May 2013Annual return made up to 1 May 2013 (17 pages)
23 May 2013Annual return made up to 1 May 2013 (17 pages)
23 May 2013Annual return made up to 1 May 2013 (17 pages)
28 December 2012Full accounts made up to 31 December 2011 (27 pages)
28 December 2012Full accounts made up to 31 December 2011 (27 pages)
2 July 2012Termination of appointment of Anselm Joseph Paul Fonseca as a director on 30 June 2012 (1 page)
2 July 2012Termination of appointment of Anselm Joseph Paul Fonseca as a director on 30 June 2012 (1 page)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (18 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (18 pages)
1 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (18 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages)
5 April 2012Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page)
7 February 2012Appointment of Martin Robert Boyd as a director on 27 January 2012 (3 pages)
7 February 2012Appointment of Martin Robert Boyd as a director (3 pages)
7 February 2012Appointment of Mr Anselm Joseph Paul Fonseca as a director (3 pages)
7 February 2012Appointment of Martin Robert Boyd as a director on 27 January 2012 (3 pages)
7 February 2012Appointment of Mr Anselm Joseph Paul Fonseca as a director on 27 January 2012 (3 pages)
7 February 2012Appointment of Mr Anselm Joseph Paul Fonseca as a director on 27 January 2012 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (28 pages)
5 September 2011Full accounts made up to 31 December 2010 (28 pages)
23 May 2011Annual return made up to 1 May 2011 (16 pages)
23 May 2011Annual return made up to 1 May 2011 (16 pages)
23 May 2011Annual return made up to 1 May 2011 (16 pages)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
1 February 2011Termination of appointment of Eric Erickson as a director (1 page)
1 February 2011Termination of appointment of Eric Erickson as a director (1 page)
17 January 2011Appointment of Dean Barry Gluyas as a director (3 pages)
17 January 2011Appointment of Dean Barry Gluyas as a director (3 pages)
11 January 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Ms Kerin Susanne Kimber on 1 January 2011 (2 pages)
11 January 2011Termination of appointment of James Ashton Iii as a director (1 page)
11 January 2011Secretary's details changed for Ms Kerin Susanne Kimber on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Ms Kerin Susanne Kimber on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages)
11 January 2011Termination of appointment of James Ashton Iii as a director (1 page)
11 January 2011Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages)
27 September 2010Appointment of James Edward Ashton Iii as a director (3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re dirs powers under section 550 14/09/2010
(22 pages)
27 September 2010Appointment of James Edward Ashton Iii as a director (3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re dirs powers under section 550 14/09/2010
(22 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dirs powers under section 550 14/09/2010
(22 pages)
22 September 2010Full accounts made up to 31 December 2009 (27 pages)
22 September 2010Full accounts made up to 31 December 2009 (27 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
14 June 2010Annual return made up to 1 May 2010 (17 pages)
14 June 2010Annual return made up to 1 May 2010 (17 pages)
14 June 2010Annual return made up to 1 May 2010 (17 pages)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
29 January 2010Termination of appointment of Michael Ruane as a director (1 page)
29 January 2010Termination of appointment of Michael Ruane as a director (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (29 pages)
13 September 2009Full accounts made up to 31 December 2008 (29 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2009Nc inc already adjusted 30/06/09 (2 pages)
9 July 2009Nc inc already adjusted 30/06/09 (2 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Ad 30/06/09\gbp si 1@1=1\gbp ic 60000/60001\ (2 pages)
9 July 2009Ad 30/06/09\gbp si 1@1=1\gbp ic 60000/60001\ (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 February 2009Secretary appointed kerin susanne kimber (2 pages)
16 February 2009Secretary appointed kerin susanne kimber (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (28 pages)
31 October 2008Full accounts made up to 31 December 2007 (28 pages)
24 June 2008Director appointed mark joseph payne (4 pages)
24 June 2008Director appointed mark joseph payne (4 pages)
11 June 2008Appointment terminated director joy brown (1 page)
11 June 2008Appointment terminated director joy brown (1 page)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
31 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
25 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 February 2006Full accounts made up to 31 December 2004 (22 pages)
2 February 2006Full accounts made up to 31 December 2004 (22 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 August 2004Full accounts made up to 31 December 2003 (23 pages)
9 August 2004Full accounts made up to 31 December 2003 (23 pages)
2 July 2004Return made up to 02/06/04; full list of members (8 pages)
2 July 2004Return made up to 02/06/04; full list of members (8 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
20 February 2004Auditor's resignation (2 pages)
20 February 2004Auditor's resignation (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page)
4 November 2003Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2003Company name changed sherwood international group lim ited\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed sherwood international group lim ited\certificate issued on 31/10/03 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
12 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
28 January 2003Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page)
28 January 2003Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
16 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
4 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2000Director's particulars changed (2 pages)
29 December 2000Director's particulars changed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
19 October 2000Director's particulars changed (2 pages)
19 October 2000Director's particulars changed (2 pages)
4 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
25 September 1998Full accounts made up to 31 December 1997 (18 pages)
25 September 1998Full accounts made up to 31 December 1997 (18 pages)
17 June 1998Return made up to 02/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 June 1998Return made up to 02/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
6 August 1997Return made up to 02/06/97; full list of members (8 pages)
6 August 1997Return made up to 02/06/97; full list of members (8 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
3 May 1996Company name changed sherwood computer services group LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed sherwood computer services group LIMITED\certificate issued on 07/05/96 (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (18 pages)
30 April 1996Full accounts made up to 31 December 1995 (18 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Return made up to 02/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Return made up to 02/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
15 June 1994Return made up to 02/06/94; full list of members (15 pages)
15 June 1994Return made up to 02/06/94; full list of members (15 pages)
13 February 1991Company name changed sherwood computer management lim ited\certificate issued on 14/02/91 (2 pages)
13 February 1991Company name changed sherwood computer management lim ited\certificate issued on 14/02/91 (2 pages)
28 January 1991Company name changed sherwood insurance systems limit ed\certificate issued on 29/01/91 (2 pages)
28 January 1991Company name changed sherwood insurance systems limit ed\certificate issued on 29/01/91 (2 pages)
10 October 1989Company name changed sherwood computer centre LIMITED\certificate issued on 11/10/89 (2 pages)
10 October 1989Company name changed sherwood computer centre LIMITED\certificate issued on 11/10/89 (2 pages)
6 September 1989Company name changed sherwood insurance systems limit ed\certificate issued on 07/09/89 (2 pages)
6 September 1989Company name changed sherwood insurance systems limit ed\certificate issued on 07/09/89 (2 pages)
27 July 1989Company name changed sherwood computer centre LIMITED\certificate issued on 28/07/89 (2 pages)
27 July 1989Company name changed sherwood computer centre LIMITED\certificate issued on 28/07/89 (2 pages)
25 July 1986Return made up to 26/05/86; full list of members (6 pages)
25 July 1986Return made up to 26/05/86; full list of members (6 pages)
7 October 1985Annual return made up to 02/05/85 (8 pages)
7 October 1985Annual return made up to 02/05/85 (8 pages)
6 February 1985Alter mem and arts (1 page)
6 February 1985Alter mem and arts (1 page)
22 September 1981Accounts made up to 31 December 1980 (17 pages)
22 September 1981Accounts made up to 31 December 1980 (17 pages)
31 December 1971Company name changed\certificate issued on 31/12/71 (6 pages)
31 December 1971Company name changed\certificate issued on 31/12/71 (6 pages)
23 June 1970Incorporation (12 pages)
23 June 1970Certificate of incorporation (1 page)
23 June 1970Incorporation (12 pages)
23 June 1970Certificate of incorporation (1 page)