Company NameFIS Global Execution Services Limited
Company StatusActive
Company Number03127109
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Previous NameSungard Global Execution Services Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusCurrent
Appointed08 April 2002(6 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMs Maryum Malik
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(16 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameAndrew Bourke Donnellan, Jr.
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameStephanie Ann Mayo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Michael Francis Vogel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2023(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleVp, Product Management
Country of ResidenceUnited States
Correspondence Address2100 Enterprise Avenue
Geneva
Illinois
60134
Director NameTerry Carlitz
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
RoleChief Financial Officer
Correspondence Address450 North California Avenue
Palo Alto
California 94301
United States
Director NameCharles Marston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1997)
RolePresident
Correspondence Address812 Jones Street
Berkley
California Ca 94710
United States
Director NameRoger Allen Lang
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1999)
RoleChief Executive Officer
Correspondence Address6 Quail Meadows
Woodside
California
94025
Secretary NameTerry Carlitz
NationalityAmerican
StatusResigned
Appointed22 November 1995(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
RoleChief Financial Officer
Correspondence Address450 North California Avenue
Palo Alto
California 94301
United States
Director NameThomas Joseph McDugall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1998(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2003)
RoleCorporate Officer
Correspondence Address7o13 Redcoat Drive
Flourtown
Pennsylvania
19031
Secretary NameThomas Joseph McDugall
NationalityAmerican
StatusResigned
Appointed01 May 1998(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2004)
RoleCorporate Officer
Correspondence Address7o13 Redcoat Drive
Flourtown
Pennsylvania
19031
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed31 July 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Director NameJoseph Francis McHugh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 1999)
RoleEuropean Controller
Correspondence Address17d Langland Gardens
London
NW3 6QE
Director NameNorbert Johannes Eduard Raben
Date of BirthAugust 1967 (Born 56 years ago)
NationalityKingdom Of The Nethe
StatusResigned
Appointed31 December 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2002)
RoleChartered Accountant
Correspondence AddressFlat 14 Transenna Works
1 Laycock Street
London
N1 1SJ
Director NameBernard McSherry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2002)
RoleCorporate Officer
Correspondence Address52 Gillespie Avenue
Fair Haven
New Jersey
07704
United States
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2000(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 September 2001)
RoleCorporate Officer
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameRobert Greifeld
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2003)
RoleCorporate Officer
Correspondence Address812 Knollwood Terrace
Westfield
New Jersey 07090
United States
Director NameChristopher Gregory
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleCorporate Officer
Correspondence Address48 Empire Wharf
235 Old Ford Road
London
E3 5NQ
Director NameMr Richard Spencer Kenee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameMark A Minister
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2005)
RoleCompany Executive
Correspondence Address205 Tuckers Lane
Higham
Massachusetts 02043
United States
Director NamePhilip Andrew Lankford
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2003(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address558 Fairman Lane
Langhorne
Pennsylvania 19047
United States
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid William Mishoe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameKevin Thomas Rafferty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2008)
RoleBusiness Executive
Correspondence Address4061 Grove Avenue
Western Springs
Illinois
60558
United States
Director NameDebra Jane Devoe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJohn Halko
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2009(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2011)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2011)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39, Mail Drop 39-50, 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameFrancis Edward Lopez
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameFrancis Joseph McAnally Iii
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(15 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2011)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMax Justin Broedlow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2011(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2012)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr John Daniel Morgan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRobert Anthony Santella
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2012(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2018)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameBrian Paul Madigan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2019(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 October 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.sungard.net/Account/Login.aspx

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 Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,303,909
Net Worth£2,426,752
Current Liabilities£269,230

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

3 April 2003Delivered on: 10 April 2003
Satisfied on: 10 July 2009
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits on the deposits and other account balances
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: All balances and deposits on account no 4990804987737.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 10 July 2009
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
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: Any securities and corresponding assets including custody shares,interest and dividend coupons,annuity bonds and renewal coupons as well as subscription rights,bonus shares with account no 4990804987737.
Fully Satisfied
23 November 2001Delivered on: 5 December 2001
Satisfied on: 24 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Security deed in connection with the facility agreement (as defined)
Secured details: All debts,obligations and liabilities whatsoever due or to become due from the company to the chargee under the facility agreement and/or this deed or other agreements (as defined).
Particulars: First fixed charge over all sums and payments receivable by or for the account of the company in respect of any transfer or debit of or agreement to transfer or debit,stock from any eligible stock account and all right,title or interest represented by any credit balance; first floating charge over all eligible stock in crest,as defined,and all property,property rights or interest and all other sums,benefits due thereon; see form 395 for details.
Fully Satisfied
20 September 2001Delivered on: 2 October 2001
Satisfied on: 10 July 2009
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits and other account balances
Secured details: All present and future and conditional claims to which the chargee with all its domestic and foreign branches is entitled as a result of the banking relationship against the company. Where the company has assumed liability for the obligations of another customer of the chargee (E.G. as guarantor), the pledge shall secure the debt based on the assumption of liaiblity only from the time of its maturity, and only where the pledge itself secured claims against the company.
Particulars: All the balances and deposits which the company maintains from 20.9.01 and may in the future maintain on account numbers 4990804987701 and 4990804987720 with the chargee.
Fully Satisfied
20 September 2001Delivered on: 2 October 2001
Satisfied on: 10 July 2009
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All present and future and conditional claims to which the chargee with all its domestic and foreign branches is entitled as a result of the banking relationship against the company.
Particulars: Any securities and corresponding assets including collective custody shares together with interest and dividend coupons annuity bonds and renewal coupons... Held in the secutities account number 4990804987701 kept on behalf of the company at the bank.
Fully Satisfied
23 May 2001Delivered on: 6 June 2001
Satisfied on: 24 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Security deed
Secured details: All debts obligations and liabilities due or to become due from the company to the chargee whether solely or jointly or jointly and severally with another or others and whether as princple or surety and whether actual or contingent present or future.
Particulars: All sums and payments in respect of any transfer or debit or stock from any eligible stock account in the name of or otherwise referable to the company in crest and all rights interests in such sums and payments and all sums and payments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 1 November 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)
24 August 2020Full accounts made up to 31 December 2019 (23 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 October 2019Appointment of Brian Paul Madigan as a director on 27 September 2019 (2 pages)
17 May 2019Full accounts made up to 31 December 2018 (30 pages)
1 November 2018Secretary's details changed for Mr Howard Wallis on 1 November 2018 (1 page)
1 November 2018Director's details changed for Ms Maryum Malik on 1 November 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2018Director's details changed for Stephanie Ann Mayo on 1 November 2018 (2 pages)
1 November 2018Director's details changed for Andrew Bourke Donnellan, Jr. on 1 November 2018 (2 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 England to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
11 May 2018Appointment of Stephanie Ann Mayo as a director on 10 May 2018 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (27 pages)
4 April 2018Termination of appointment of Robert Anthony Santella as a director on 4 April 2018 (1 page)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
20 March 2017Second filing of Confirmation Statement dated 01/11/2016 (5 pages)
20 March 2017Second filing of Confirmation Statement dated 01/11/2016 (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/03/2017
(7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/03/2017
(7 pages)
21 June 2016Full accounts made up to 31 December 2015 (30 pages)
21 June 2016Full accounts made up to 31 December 2015 (30 pages)
5 May 2016Appointment of Andrew Bourke Donnellan, Jr. as a director on 29 April 2016 (2 pages)
5 May 2016Appointment of Andrew Bourke Donnellan, Jr. as a director on 29 April 2016 (2 pages)
9 March 2016Memorandum and Articles of Association (24 pages)
9 March 2016Memorandum and Articles of Association (24 pages)
29 February 2016Termination of appointment of Victoria Elizabeth Silbey as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Victoria Elizabeth Silbey as a director on 29 February 2016 (1 page)
26 February 2016Company name changed sungard global execution services LIMITED\certificate issued on 26/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 26 February 2016 (1 page)
26 February 2016Company name changed sungard global execution services LIMITED\certificate issued on 26/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
21 December 2015Annual return made up to 1 November 2015
Statement of capital on 2015-12-21
  • GBP 4,050,006
(20 pages)
21 December 2015Annual return made up to 1 November 2015
Statement of capital on 2015-12-21
  • GBP 4,050,006
(20 pages)
30 June 2015Director's details changed for Robert Anthony Santella on 25 June 2015 (2 pages)
30 June 2015Director's details changed for Robert Anthony Santella on 25 June 2015 (2 pages)
22 May 2015Full accounts made up to 31 December 2014 (23 pages)
22 May 2015Full accounts made up to 31 December 2014 (23 pages)
17 April 2015Termination of appointment of John Daniel Morgan as a director on 2 April 2015 (1 page)
17 April 2015Termination of appointment of John Daniel Morgan as a director on 2 April 2015 (1 page)
17 April 2015Termination of appointment of John Daniel Morgan as a director on 2 April 2015 (1 page)
26 March 2015Director's details changed for Maryum Malik on 23 December 2014 (2 pages)
26 March 2015Director's details changed for Maryum Malik on 23 December 2014 (2 pages)
13 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-13
  • GBP 4,050,006

Statement of capital on 2014-11-13
  • GBP 4,050,006
(17 pages)
13 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-13
  • GBP 4,050,006

Statement of capital on 2014-11-13
  • GBP 4,050,006
(17 pages)
13 November 2014Annual return made up to 1 November 2014 no member list
Statement of capital on 2014-11-13
  • GBP 4,050,006

Statement of capital on 2014-11-13
  • GBP 4,050,006
(17 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
28 April 2014Full accounts made up to 31 December 2013 (17 pages)
28 April 2014Full accounts made up to 31 December 2013 (17 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,050,006
(23 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,050,006
(23 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,050,006
(23 pages)
22 April 2013Full accounts made up to 31 December 2012 (17 pages)
22 April 2013Full accounts made up to 31 December 2012 (17 pages)
29 January 2013Appointment of Robert Anthony Santella as a director (3 pages)
29 January 2013Appointment of Robert Anthony Santella as a director (3 pages)
2 January 2013Termination of appointment of Debra Devoe as a director (1 page)
2 January 2013Termination of appointment of Debra Devoe as a director (1 page)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (17 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (17 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (17 pages)
17 August 2012Termination of appointment of Max Broedlow as a director (1 page)
17 August 2012Termination of appointment of Max Broedlow as a director (1 page)
27 April 2012Full accounts made up to 31 December 2011 (17 pages)
27 April 2012Full accounts made up to 31 December 2011 (17 pages)
14 March 2012Appointment of John Daniel Morgan as a director (3 pages)
14 March 2012Appointment of John Daniel Morgan as a director (3 pages)
13 February 2012Appointment of Maryum Malik as a director (4 pages)
13 February 2012Appointment of Maryum Malik as a director (4 pages)
2 February 2012Termination of appointment of Francis Lopez as a director (1 page)
2 February 2012Termination of appointment of Francis Lopez as a director (1 page)
4 January 2012Director's details changed for Max Justin Broedlow on 9 December 2011 (2 pages)
4 January 2012Director's details changed for Max Justin Broedlow on 9 December 2011 (2 pages)
4 January 2012Director's details changed for Max Justin Broedlow on 9 December 2011 (2 pages)
3 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/12/11 as it was not properly delivered.
(19 pages)
3 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/12/11 as it was not properly delivered.
(19 pages)
3 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/12/11 as it was not properly delivered.
(19 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/01/12.
(18 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/01/12.
(18 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/01/12.
(18 pages)
10 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 4,050,005
  • ANNOTATION SH01 was replaced on 03/01/12 as it was not properly delivered.
(12 pages)
10 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 4,050,005
  • ANNOTATION SH01 was replaced on 03/01/12 as it was not properly delivered.
(12 pages)
6 October 2011Termination of appointment of Leslie Brady as a director (1 page)
6 October 2011Termination of appointment of Leslie Brady as a director (1 page)
5 September 2011Appointment of Max Justin Broedlow as a director (3 pages)
5 September 2011Appointment of Max Justin Broedlow as a director (3 pages)
19 August 2011Termination of appointment of Gregory Vance as a director (1 page)
19 August 2011Termination of appointment of Francis Mcanally Iii as a director (1 page)
19 August 2011Termination of appointment of James Weber as a director (1 page)
19 August 2011Termination of appointment of Francis Mcanally Iii as a director (1 page)
19 August 2011Termination of appointment of James Weber as a director (1 page)
19 August 2011Termination of appointment of Gregory Vance as a director (1 page)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
3 March 2011Appointment of James Patrick Weber as a director (3 pages)
3 March 2011Appointment of Francis Joseph Mcanally Iii as a director (3 pages)
3 March 2011Appointment of James Patrick Weber as a director (3 pages)
3 March 2011Appointment of Francis Joseph Mcanally Iii as a director (3 pages)
17 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 4,050,004
(4 pages)
17 February 2011Appointment of Francis Edward Lopez as a director (3 pages)
17 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 4,050,004
(4 pages)
17 February 2011Appointment of Francis Edward Lopez as a director (3 pages)
26 January 2011Termination of appointment of Gail Weiss as a director (1 page)
26 January 2011Termination of appointment of John Halko as a director (1 page)
26 January 2011Termination of appointment of John Halko as a director (1 page)
26 January 2011Termination of appointment of Gail Weiss as a director (1 page)
7 December 2010Termination of appointment of David Mishoe as a director (1 page)
7 December 2010Termination of appointment of David Mishoe as a director (1 page)
25 November 2010Appointment of Leslie John Brady as a director (3 pages)
25 November 2010Appointment of Leslie John Brady as a director (3 pages)
16 November 2010Annual return made up to 1 November 2010 (16 pages)
16 November 2010Annual return made up to 1 November 2010 (16 pages)
16 November 2010Annual return made up to 1 November 2010 (16 pages)
15 October 2010Director's details changed for Gail Elizabeth Weiss on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Gail Elizabeth Weiss on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Gail Elizabeth Weiss on 1 September 2010 (2 pages)
2 August 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 4,050,004
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 4,050,004
(4 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
17 February 2010Appointment of Victoria Elizabeth Silbey as a director (3 pages)
17 February 2010Appointment of Victoria Elizabeth Silbey 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)
23 November 2009Director's details changed for David William Mishoe on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Debra Jane Devoe on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gregory James Vance on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Debra Jane Devoe on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
23 November 2009Director's details changed for Gregory James Vance on 1 October 2009 (2 pages)
23 November 2009Director's details changed for John Halko on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
23 November 2009Director's details changed for John Halko on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David William Mishoe on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
23 November 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
23 November 2009Director's details changed for John Halko on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
23 November 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
23 November 2009Director's details changed for Debra Jane Devoe on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David William Mishoe on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gail Elizabeth Weiss on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gail Elizabeth Weiss on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gail Elizabeth Weiss on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gregory James Vance on 1 October 2009 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2009Ad 22/05/09\gbp si 1@1=1\gbp ic 4050002/4050003\ (2 pages)
29 May 2009Ad 22/05/09\gbp si 1@1=1\gbp ic 4050002/4050003\ (2 pages)
29 May 2009Director appointed john halko (2 pages)
29 May 2009Director appointed john halko (2 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 September 2008Director appointed debra jane devoe (2 pages)
10 September 2008Appointment terminated director kevin rafferty (1 page)
10 September 2008Appointment terminated director howard wallis (1 page)
10 September 2008Director appointed gail elizabeth weiss (2 pages)
10 September 2008Director appointed debra jane devoe (2 pages)
10 September 2008Director appointed gail elizabeth weiss (2 pages)
10 September 2008Appointment terminated director kevin rafferty (1 page)
10 September 2008Appointment terminated director howard wallis (1 page)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 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)
3 January 2008Return made up to 01/11/07; full list of members (3 pages)
3 January 2008Return made up to 01/11/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Return made up to 01/11/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Return made up to 01/11/05; full list of members (2 pages)
24 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
16 December 2003Return made up to 16/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 December 2003Return made up to 16/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
19 May 2003New director appointed (1 page)
19 May 2003New director appointed (1 page)
10 May 2003Auditor's resignation (2 pages)
10 May 2003Auditor's resignation (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003Full accounts made up to 31 December 2002 (16 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
8 December 2002Return made up to 16/11/02; full list of members (8 pages)
8 December 2002Location of register of members (1 page)
8 December 2002Return made up to 16/11/02; full list of members (8 pages)
8 December 2002Location of register of members (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
23 May 2002Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
19 December 2001Return made up to 16/11/01; full list of members (8 pages)
19 December 2001Return made up to 16/11/01; full list of members (8 pages)
5 December 2001Particulars of mortgage/charge (12 pages)
5 December 2001Particulars of mortgage/charge (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
6 June 2001Particulars of mortgage/charge (13 pages)
6 June 2001Particulars of mortgage/charge (13 pages)
23 April 2001Ad 17/04/01--------- £ si 4050000@1=4050000 £ ic 2/4050002 (2 pages)
23 April 2001Ad 17/04/01--------- £ si 4050000@1=4050000 £ ic 2/4050002 (2 pages)
23 April 2001Nc inc already adjusted 17/04/01 (1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Nc inc already adjusted 17/04/01 (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
20 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 December 2000Memorandum and Articles of Association (10 pages)
12 December 2000Memorandum and Articles of Association (10 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 October 2000Company name changed sungard exchange execution syste ms LIMITED\certificate issued on 10/10/00 (2 pages)
10 October 2000Company name changed sungard exchange execution syste ms LIMITED\certificate issued on 10/10/00 (2 pages)
13 June 2000Company name changed sungard exchange executions syst ems LIMITED\certificate issued on 13/06/00 (2 pages)
13 June 2000Company name changed sungard exchange executions syst ems LIMITED\certificate issued on 13/06/00 (2 pages)
17 May 2000Nc inc already adjusted 10/05/00 (1 page)
17 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 2000Nc inc already adjusted 10/05/00 (1 page)
17 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 2000Company name changed infinity financial technology uk LIMITED\certificate issued on 11/05/00 (2 pages)
11 May 2000Company name changed infinity financial technology uk LIMITED\certificate issued on 11/05/00 (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
7 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
2 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 31 December 1997 (12 pages)
5 May 1999Full accounts made up to 31 December 1997 (12 pages)
11 December 1998Return made up to 16/11/98; full list of members (7 pages)
11 December 1998Return made up to 16/11/98; full list of members (7 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Secretary resigned;director resigned (1 page)
6 January 1998Full accounts made up to 31 December 1996 (12 pages)
6 January 1998Full accounts made up to 31 December 1996 (12 pages)
2 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
20 December 1996Return made up to 16/11/96; full list of members (6 pages)
20 December 1996Return made up to 16/11/96; full list of members (6 pages)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996Accounting reference date notified as 31/12 (1 page)
14 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 788/790 finchley road london NW11 7UR (1 page)
5 December 1995Registered office changed on 05/12/95 from: 788/790 finchley road london NW11 7UR (1 page)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
1 December 1995Company name changed showman LIMITED\certificate issued on 04/12/95 (4 pages)
1 December 1995Company name changed showman LIMITED\certificate issued on 04/12/95 (4 pages)
16 November 1995Incorporation (30 pages)
16 November 1995Incorporation (30 pages)