Company NameFIS Investment Systems (UK) Limited
Company StatusDissolved
Company Number01366010
CategoryPrivate Limited Company
Incorporation Date3 May 1978(46 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names3

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
StatusClosed
Appointed08 April 2002(23 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(33 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 04 January 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2022)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Richard Anthony Clarke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLa Rue De Laleval
St Peter
Jersey
Channel Islands
JE3 7ER
Director NameDuncan Philip Tidman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address9 Ringley Park Road
Reigate
Surrey
RH2 7BJ
Director NameMr Terence Stephen Forward
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydown Swan Lane
Edenbridge
Kent
TN8 6AT
Director NameTimothy Ian Musgrave
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address15 Leyton Lea
Cuckfield
Haywards Heath
West Sussex
RH17 5AT
Secretary NameMr Richard Anthony Clarke
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressLa Rue De Laleval
St Peter
Jersey
Channel Islands
JE3 7ER
Director NamePhilip Lovering Dowd
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2000)
RoleExecutive
Correspondence Address2500 Lakeview Drive
Apt 3503
Chicago
Il 60614
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2000)
RoleExecutive
Correspondence Address7717 Juniper Avenue
Elkin Park
Pa 19207
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(16 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 January 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRichard Noel Matthews
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleExecutive
Correspondence Address339 Devon Drive
San Rafael
Ca
94903
Director NameDavid Eric Robinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1994(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
RoleExecutive
Correspondence Address241 First Street
Hinsdale
Il 60521
Director NameIan Colin Nigel Todle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1996)
RoleAccountant
Correspondence Address16 Dumaresq Street
St Helier
Jersey
Channel
Director NameMr Norman Ireland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence Address11 Union Square
London
N1 7DH
Director NameAlvin Russell Silva
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleManaging Director
Correspondence Address12 Kings View Court 115b Ridgway
Wimbledon
London
SW19 4RW
Director NameMr Peter Andrew Jefferies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(18 years, 11 months after company formation)
Appointment Duration9 months (resigned 05 January 1998)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wanstead Place
London
E11 2SW
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed04 April 1997(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Director NameDerek Wakeman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2001)
RoleCompany Executive
Correspondence Address43 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Director NameMr Harold Charles Finders
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed31 December 1998(20 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 January 2012)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJohn Edward McArdle
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2007)
RoleCorporate Executive
Correspondence Address1175 Arbor Court
Lake Bluff
Illinois 60044
United States
Director NameJohn Munro
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2004)
RoleCorporate Executive
Correspondence Address18 Ladbroke Road
Enfield
Middlesex
EN1 1HX
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(27 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJeremy Ellis Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleCorporate Executive
Correspondence Address7 Chamberlain Road
East Finchley
London
N2 8JS
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(30 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRichard James Obetz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2010(31 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2012)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(31 years, 10 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 NameMr Anselm Joseph Paul Fonseca
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(33 years, 9 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 NameHenry Morton Miller Jr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleFinancial Executive
Country of ResidenceUnited States
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(37 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address601 Riverside Avenue
Javksonville
Florida 32204
United States
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39 25 Canada Square
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2018(39 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1994(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 1997)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.sisuk.co.uk

Location

Registered Address25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,052,150
Gross Profit£915,667
Net Worth£1,870,361
Current Liabilities£266,135

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2020Full accounts made up to 31 December 2019 (20 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
22 September 2020Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020 (2 pages)
22 September 2020Cessation of Fis Holdings Limited as a person with significant control on 18 September 2020 (1 page)
8 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2020Statement by Directors (1 page)
8 September 2020Solvency Statement dated 19/08/20 (1 page)
8 September 2020Statement of capital on 8 September 2020
  • GBP 1
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2018Director's details changed for Mr Marc Mayo on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Martin Robert Boyd on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Ann Maria Vasileff on 1 October 2018 (2 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 October 2018Secretary's details changed for Mr Howard Wallis on 1 October 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (20 pages)
29 June 2018Change of details for Fis Holdings 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)
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)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 July 2017Notification of Fis Holdings Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Fis Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Fis Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 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)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 September 2016Full accounts made up to 31 December 2015 (25 pages)
17 September 2016Full accounts made up to 31 December 2015 (25 pages)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 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 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 investment systems U.K. LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Company name changed sungard investment systems U.K. LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(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)
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)
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)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 21,819.3
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 21,819.3
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21,819.3
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21,819.3
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 21,819.3
(6 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 21,819.3
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 21,819.3
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 21,819.3
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Henry Morton Miller Jr on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Henry Morton Miller Jr on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Henry Morton Miller Jr on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
10 September 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
7 February 2012Appointment of Mr Anselm Joseph Paul Fonseca as a director (3 pages)
7 February 2012Appointment of Martin Robert Boyd as a director (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)
3 February 2012Termination of appointment of Harold Finders as a director (1 page)
3 February 2012Termination of appointment of Harold Finders as a director (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
19 August 2011Full accounts made up to 31 December 2010 (20 pages)
19 August 2011Full accounts made up to 31 December 2010 (20 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)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deletion of all the provisions of the company's memorandum of association which are to be treated as part of the company's articles of association 14/09/2010
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deletion of all the provisions of the company's memorandum of association which are to be treated as part of the company's articles of association 14/09/2010
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 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)
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)
29 October 2009Director's details changed for Victoria Elizabeth Silbey on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Victoria Elizabeth Silbey on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Victoria Elizabeth Silbey on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Harold Charles Finders on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mark Joseph Payne on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Harold Charles Finders on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mark Joseph Payne on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Joseph Payne on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Harold Charles Finders on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
24 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 August 2009Full accounts made up to 31 December 2008 (19 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (18 pages)
8 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 10A north street carshalton surrey SM5 2HY (1 page)
1 May 2008Appointment terminated director jeremy goldstone (1 page)
1 May 2008Registered office changed on 01/05/2008 from 10A north street carshalton surrey SM5 2HY (1 page)
1 May 2008Appointment terminated director jeremy goldstone (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Return made up to 01/10/06; full list of members (3 pages)
24 October 2006Return made up to 01/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
12 January 2006Full accounts made up to 31 December 2004 (16 pages)
12 January 2006Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 October 2005Return made up to 01/10/05; full list of members (3 pages)
17 December 2004Full accounts made up to 31 December 2003 (17 pages)
17 December 2004Full accounts made up to 31 December 2003 (17 pages)
8 November 2004Return made up to 17/10/04; full list of members (7 pages)
8 November 2004Return made up to 17/10/04; full list of members (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 October 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2003Auditor's resignation (2 pages)
10 May 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
28 October 2002Return made up to 17/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2002Location of register of members (1 page)
28 October 2002Return made up to 17/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2002Location of register of members (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
27 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
16 November 2000Return made up to 17/10/00; full list of members (8 pages)
16 November 2000Return made up to 17/10/00; full list of members (8 pages)
14 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
14 September 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
15 November 1999Return made up to 17/10/99; full list of members (8 pages)
15 November 1999Return made up to 17/10/99; full list of members (8 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
1 July 1999Company name changed portfolio administration LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed portfolio administration LIMITED\certificate issued on 01/07/99 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
17 November 1998Return made up to 17/10/98; full list of members (8 pages)
17 November 1998Return made up to 17/10/98; full list of members (8 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
15 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Memorandum and Articles of Association (6 pages)
28 January 1998Memorandum and Articles of Association (6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
29 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
17 April 1997Location of register of members (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Location of register of directors' interests (1 page)
17 April 1997Memorandum and Articles of Association (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Location of register of directors' interests (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Location of register of members (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Memorandum and Articles of Association (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
27 November 1996Return made up to 17/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1996Return made up to 17/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (17 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (17 pages)
21 July 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
21 July 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
2 November 1995Return made up to 17/10/95; full list of members (8 pages)
2 November 1995Return made up to 17/10/95; full list of members (8 pages)
11 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
11 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
15 March 1995Return made up to 17/10/94; full list of members (6 pages)
15 March 1995Return made up to 17/10/94; full list of members (6 pages)
23 January 1995Accounts for a medium company made up to 31 March 1994 (17 pages)
23 January 1995Accounts for a medium company made up to 31 March 1994 (17 pages)
9 May 1994Accounts for a medium company made up to 31 March 1993 (16 pages)
9 May 1994Accounts for a medium company made up to 31 March 1993 (16 pages)
26 April 1993Accounts for a small company made up to 31 March 1992 (15 pages)
26 April 1993Accounts for a small company made up to 31 March 1992 (15 pages)
17 October 1991Full group accounts made up to 31 March 1991 (15 pages)
17 October 1991Full group accounts made up to 31 March 1991 (15 pages)
11 September 1990Group accounts for a small company made up to 31 March 1990 (15 pages)
11 September 1990Group accounts for a small company made up to 31 March 1990 (15 pages)
21 August 1989Full accounts made up to 31 March 1989 (14 pages)
21 August 1989Full accounts made up to 31 March 1989 (14 pages)
13 September 1988Full accounts made up to 31 March 1988 (14 pages)
13 September 1988Full accounts made up to 31 March 1988 (14 pages)
11 November 1987Full accounts made up to 31 March 1987 (14 pages)
11 November 1987Full accounts made up to 31 March 1987 (14 pages)
10 January 1987Full accounts made up to 31 March 1986 (16 pages)
10 January 1987Full accounts made up to 31 March 1986 (16 pages)
30 December 1985Accounts made up to 31 March 1985 (16 pages)
30 December 1985Accounts made up to 31 March 1985 (16 pages)
4 December 1984Accounts made up to 31 March 1984 (11 pages)
4 December 1984Accounts made up to 31 March 1984 (11 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (2 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (2 pages)
9 December 1983Accounts made up to 31 March 1983 (12 pages)
9 December 1983Accounts made up to 31 March 1983 (12 pages)
18 November 1982Accounts made up to 31 March 1982 (12 pages)
18 November 1982Accounts made up to 31 March 1982 (12 pages)
18 December 1981Accounts made up to 31 March 1981 (11 pages)
18 December 1981Accounts made up to 31 March 1981 (11 pages)
8 April 1981Accounts made up to 31 March 1980 (10 pages)
8 April 1981Accounts made up to 31 March 1980 (10 pages)
9 April 1980Accounts made up to 31 March 1979 (11 pages)
9 April 1980Accounts made up to 31 March 1979 (11 pages)
3 May 1978Certificate of incorporation (1 page)
3 May 1978Certificate of incorporation (1 page)