Company NameFIS Energy Solutions Limited
Company StatusActive
Company Number01889028
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 1 month ago)
Previous Names4

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
Appointed01 May 2003(18 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleLegal
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(37 years, 9 months after company formation)
Appointment Duration1 year, 3 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(38 years, 9 months after company formation)
Appointment Duration3 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(38 years, 9 months after company formation)
Appointment Duration3 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 NameDr Nigel Lynn Evans
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 October 2002)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Lady Street
Lavenham
Sudbury
Suffolk
CO10 9RA
Director NameDr Michael Bruce Morrison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 May 2001)
RoleEnergy Consultant
Correspondence Address21 Victoria Park
Cambridge
CB4 3EJ
Director NameDr Alice Jane Morgan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleEnergy Consultant
Correspondence Address39 Montague Road
Cambridge
Cambridgeshire
CB4 1BU
Secretary NameMrs Cynthia Mary Harwood
NationalityBritish
StatusResigned
Appointed23 July 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address7 New Road
Cottenham
Cambridge
Cambridgeshire
CB4 8RF
Director NameDr Serena Katherine Hesmondhalgh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 7 months after company formation)
Appointment Duration11 years (resigned 02 October 2002)
RoleEnergy Consultant
Correspondence Address65 Montague Road
Cambridge
Cambridgeshire
CB4 1BU
Director NamePeter Morris Oppenheimer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton Road
Oxford
Oxfordshire
OX2 6UG
Director NameCaroline Ann Simmonds
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFlat 3a 41-42 Windmill Street
London
W1P 1HH
Director NameRichard Keith Landers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2002)
RoleInvestor
Correspondence Address15060 McKendree Avenue
Pacific Palisades
Los Angeles
California
90272
Director NameMr Anthony Herbert Bloom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Terrace
London
NW1 4RJ
Director NameLawrence David Gilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2002)
RoleInvestor
Correspondence Address1950 Mandeville Canyon Road
Los Angeles
California
90049
Director NameChristopher Scott Brothers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2002)
RoleSenior Vice President
Correspondence Address3704 Via Palomino
Palos Verdes Estates
California
90274
Secretary NameMr Darren Adrian Taylor
NationalityBritish
StatusResigned
Appointed06 March 2000(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Whitton Road
Hounslow
Middlesex
TW3 2EJ
Director NameMr Ian Damian Mullane
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Palmerston Road
East Sheen
London
SW14 7PZ
Director NameMr Richard Spencer Kenee
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 January 2004)
RoleLegal
Country of ResidenceEngland
Correspondence Address4 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameGerald Francis Maloney Jr
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(18 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2004)
RoleFinancial Off
Country of ResidenceUnited States
Correspondence Address89 Summit Court
Westfield Nj
Union
07090
United States
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2010)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(18 years, 11 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 George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(20 years after company formation)
Appointment Duration1 year, 9 months (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(20 years, 10 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 NameMehmet Ibrahim Mandalinci
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2009)
RoleBusiness Executive
Correspondence Address22 Maymont Way
The Woodlands
Texas 77382
United States
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(23 years, 2 months after company formation)
Appointment Duration2 years, 2 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 NameBenjamin Ross Jackson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2011)
RoleCorporate Officer
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(25 years 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 NameRichard James Obetz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(26 years after company formation)
Appointment Duration1 year, 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 Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(26 years, 7 months after company formation)
Appointment Duration11 years, 2 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
Appointed10 October 2011(26 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (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(27 years, 1 month 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(30 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
London
E14 5LQ
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(30 years, 9 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(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF

Contact

Websitehttps://www.sungard.net/Account/Login.aspx
Telephone020 80812000
Telephone regionLondon

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£15,011,357
Gross Profit£4,237,279
Net Worth-£399,654
Cash£9,592
Current Liabilities£8,533,511

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

23 June 1999Delivered on: 29 June 1999
Satisfied on: 26 February 2004
Persons entitled: Fleet Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 1986Delivered on: 4 September 1986
Satisfied on: 2 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2021Full accounts made up to 31 December 2019 (24 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
2 July 2018Director's details changed for Ann Maria Vasileff on 29 June 2018 (2 pages)
2 July 2018Secretary's details changed for Mr Howard Wallis on 29 June 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Marc Mayo on 29 June 2018 (2 pages)
2 July 2018Director's details changed for Mr Martin Robert Boyd 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)
29 June 2018Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
22 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
21 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (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)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 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)
4 July 2016Director's details changed for Jason Lydell Couturier on 1 July 2016 (2 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Director's details changed for Martin Robert Boyd on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Martin Robert Boyd on 1 July 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Howard Wallis on 1 July 2016 (1 page)
4 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 July 2016Director's details changed for Jason Lydell Couturier on 1 July 2016 (2 pages)
4 July 2016Secretary's details changed for Mr Howard Wallis on 1 July 2016 (1 page)
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 energy solutions LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Company name changed sungard energy solutions 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 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 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 Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (21 pages)
16 September 2015Full accounts made up to 31 December 2014 (21 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 950
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 950
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 950
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 950
(6 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 950
(6 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 950
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
20 August 2012Full accounts made up to 31 December 2011 (21 pages)
20 August 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Henry Morton Miller Jr on 1 July 2012 (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Henry Morton Miller Jr on 1 July 2012 (3 pages)
3 July 2012Director's details changed for Henry Morton Miller Jr on 1 July 2012 (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 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)
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director (1 page)
14 December 2011Appointment of Martin Robert Boyd as a director (3 pages)
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director (1 page)
14 December 2011Appointment of Martin Robert Boyd as a director (3 pages)
7 December 2011Termination of appointment of Benjamin Jackson as a director (1 page)
7 December 2011Termination of appointment of Benjamin Jackson as a director (1 page)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 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)
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 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 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)
21 July 2010Director's details changed for Benjamin Ross Jackson on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Benjamin Ross Jackson on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Mark Joseph Payne on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Benjamin Ross Jackson on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Mark Joseph Payne on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Victoria Elizabeth Silbey on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Mark Joseph Payne on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Howard Wallis on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Victoria Elizabeth Silbey on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Howard Wallis on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Ms Victoria Elizabeth Silbey on 1 July 2010 (2 pages)
31 March 2010Termination of appointment of Mehmet Mandalinci as a director (1 page)
31 March 2010Termination of appointment of Mehmet Mandalinci 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 2009Appointment of Benjamin Ross Jackson as a director (3 pages)
29 October 2009Appointment of Benjamin Ross Jackson as a director (3 pages)
8 October 2009Full accounts made up to 31 December 2008 (19 pages)
8 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (20 pages)
8 August 2008Full accounts made up to 31 December 2007 (20 pages)
18 July 2008Return made up to 01/07/08; full list of members (4 pages)
18 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
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 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)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 October 2007Full accounts made up to 31 December 2006 (19 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: 33 saint mary axe london EC3A 8AA (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: 33 saint mary axe london EC3A 8AA (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 01/07/06; full list of members (3 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 November 2005Company name changed caminus LIMITED\certificate issued on 07/11/05 (2 pages)
7 November 2005Company name changed caminus LIMITED\certificate issued on 07/11/05 (2 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2005Return made up to 01/07/05; full list of members (2 pages)
28 July 2005Return made up to 01/07/05; full list of members (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
26 January 2005Full accounts made up to 31 December 2003 (19 pages)
26 January 2005Full accounts made up to 31 December 2003 (19 pages)
30 October 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
25 August 2004Return made up to 23/07/04; full list of members (7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (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)
12 September 2003Location of register of members (1 page)
12 September 2003Registered office changed on 12/09/03 from: swan house 33 queen street london EC4R 1BR (1 page)
12 September 2003Registered office changed on 12/09/03 from: swan house 33 queen street london EC4R 1BR (1 page)
12 September 2003Location of register of members (1 page)
21 August 2003Return made up to 23/07/03; full list of members (8 pages)
21 August 2003Return made up to 23/07/03; full list of members (8 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
8 February 2003Full accounts made up to 31 December 2001 (18 pages)
8 February 2003Full accounts made up to 31 December 2001 (18 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 August 2002Return made up to 23/07/02; full list of members (9 pages)
8 August 2002Return made up to 23/07/02; full list of members (9 pages)
1 May 2002Registered office changed on 01/05/02 from: caminus house castle park cambridge CB3 0RA (1 page)
1 May 2002Registered office changed on 01/05/02 from: caminus house castle park cambridge CB3 0RA (1 page)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
31 July 2001Return made up to 23/07/01; full list of members (8 pages)
31 July 2001Return made up to 23/07/01; full list of members (8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
13 December 2000Auditor's resignation (1 page)
13 December 2000Auditor's resignation (1 page)
21 September 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
26 August 1999Return made up to 23/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1999Return made up to 23/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1999Full accounts made up to 31 December 1998 (16 pages)
23 August 1999Full accounts made up to 31 December 1998 (16 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1999Particulars of mortgage/charge (6 pages)
29 June 1999Particulars of mortgage/charge (6 pages)
26 May 1999Company name changed caminus energy LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed caminus energy LIMITED\certificate issued on 27/05/99 (2 pages)
19 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
19 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
13 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 August 1998Return made up to 23/07/98; full list of members (8 pages)
6 August 1998Return made up to 23/07/98; full list of members (8 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (3 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (3 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
20 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
20 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
3 August 1996Return made up to 23/07/96; no change of members (4 pages)
3 August 1996Return made up to 23/07/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
15 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
15 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1994Accounts for a small company made up to 30 April 1994 (5 pages)
28 September 1994Accounts for a small company made up to 30 April 1994 (5 pages)
8 September 1993Accounts for a small company made up to 30 April 1993 (5 pages)
8 September 1993Accounts for a small company made up to 30 April 1993 (5 pages)
10 September 1992Accounts for a small company made up to 30 April 1992 (5 pages)
10 September 1992Accounts for a small company made up to 30 April 1992 (5 pages)
10 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 August 1991Full accounts made up to 30 April 1991 (6 pages)
5 August 1991Full accounts made up to 30 April 1991 (6 pages)
31 July 1990Accounts for a small company made up to 30 April 1990 (3 pages)
31 July 1990Accounts for a small company made up to 30 April 1990 (3 pages)
24 May 1990Accounts for a small company made up to 30 April 1989 (4 pages)
24 May 1990Accounts for a small company made up to 30 April 1989 (4 pages)
29 September 1988Accounts for a small company made up to 30 April 1988 (4 pages)
29 September 1988Accounts for a small company made up to 30 April 1988 (4 pages)
16 October 1987Full accounts made up to 30 April 1987 (9 pages)
16 October 1987Return made up to 15/09/87; full list of members (4 pages)
16 October 1987Return made up to 15/09/87; full list of members (4 pages)
16 October 1987Full accounts made up to 30 April 1987 (9 pages)
6 July 1987Company name changed cambridge energy research limite d\certificate issued on 02/07/87 (2 pages)
6 July 1987Company name changed cambridge energy research limite d\certificate issued on 02/07/87 (2 pages)
4 September 1986Particulars of mortgage/charge (3 pages)
4 September 1986Particulars of mortgage/charge (3 pages)
5 August 1986Return made up to 24/06/86; full list of members (4 pages)
5 August 1986Full accounts made up to 30 April 1986 (10 pages)
5 August 1986Return made up to 24/06/86; full list of members (4 pages)
5 August 1986Full accounts made up to 30 April 1986 (10 pages)
22 February 1985Incorporation (13 pages)
22 February 1985Incorporation (13 pages)