25 Walbrook
London
EC4N 8AF
Director Name | Ms Maryum Malik |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O F I S Corporate Governance The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Andrew Bourke Donnellan, Jr. |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Stephanie Ann Mayo |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2018(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Mr Michael Francis Vogel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2023(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Vp, Product Management |
Country of Residence | United States |
Correspondence Address | 2100 Enterprise Avenue Geneva Illinois 60134 |
Director Name | Terry Carlitz |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Role | Chief Financial Officer |
Correspondence Address | 450 North California Avenue Palo Alto California 94301 United States |
Director Name | Charles Marston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1997) |
Role | President |
Correspondence Address | 812 Jones Street Berkley California Ca 94710 United States |
Director Name | Roger Allen Lang |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 1999) |
Role | Chief Executive Officer |
Correspondence Address | 6 Quail Meadows Woodside California 94025 |
Secretary Name | Terry Carlitz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Role | Chief Financial Officer |
Correspondence Address | 450 North California Avenue Palo Alto California 94301 United States |
Director Name | Thomas Joseph McDugall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2003) |
Role | Corporate Officer |
Correspondence Address | 7o13 Redcoat Drive Flourtown Pennsylvania 19031 |
Secretary Name | Thomas Joseph McDugall |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1998(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2004) |
Role | Corporate Officer |
Correspondence Address | 7o13 Redcoat Drive Flourtown Pennsylvania 19031 |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Director Name | Joseph Francis McHugh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1999) |
Role | European Controller |
Correspondence Address | 17d Langland Gardens London NW3 6QE |
Director Name | Norbert Johannes Eduard Raben |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Kingdom Of The Nethe |
Status | Resigned |
Appointed | 31 December 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 14 Transenna Works 1 Laycock Street London N1 1SJ |
Director Name | Bernard McSherry |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2002) |
Role | Corporate Officer |
Correspondence Address | 52 Gillespie Avenue Fair Haven New Jersey 07704 United States |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 September 2001) |
Role | Corporate Officer |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Robert Greifeld |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2003) |
Role | Corporate Officer |
Correspondence Address | 812 Knollwood Terrace Westfield New Jersey 07090 United States |
Director Name | Christopher Gregory |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2003) |
Role | Corporate Officer |
Correspondence Address | 48 Empire Wharf 235 Old Ford Road London E3 5NQ |
Director Name | Mr Richard Spencer Kenee |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Carroll Hill Loughton Essex IG10 1NJ |
Director Name | Mark A Minister |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2005) |
Role | Company Executive |
Correspondence Address | 205 Tuckers Lane Higham Massachusetts 02043 United States |
Director Name | Philip Andrew Lankford |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 558 Fairman Lane Langhorne Pennsylvania 19047 United States |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valley Close Waltham Abbey Essex EN9 2DU |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 January 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | David William Mishoe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Kevin Thomas Rafferty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2008) |
Role | Business Executive |
Correspondence Address | 4061 Grove Avenue Western Springs Illinois 60558 United States |
Director Name | Debra Jane Devoe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2008(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | John Halko |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2009(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2011) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2011) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 39, Mail Drop 39-50, 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Francis Edward Lopez |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Francis Joseph McAnally Iii |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2011) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Max Justin Broedlow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2011(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2012) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr John Daniel Morgan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Robert Anthony Santella |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2012(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2018) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Brian Paul Madigan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2019(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | https://www.sungard.net/Account/Login.aspx |
---|
Registered Address | C/O F I S Corporate Governance The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,303,909 |
Net Worth | £2,426,752 |
Current Liabilities | £269,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
3 April 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
2 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
---|---|
22 September 2020 | Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020 (2 pages) |
22 September 2020 | Cessation of Fis Holdings Limited as a person with significant control on 18 September 2020 (1 page) |
24 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 October 2019 | Appointment of Brian Paul Madigan as a director on 27 September 2019 (2 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
1 November 2018 | Secretary's details changed for Mr Howard Wallis on 1 November 2018 (1 page) |
1 November 2018 | Director's details changed for Ms Maryum Malik on 1 November 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
1 November 2018 | Director's details changed for Stephanie Ann Mayo on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Andrew Bourke Donnellan, Jr. on 1 November 2018 (2 pages) |
29 June 2018 | Change of details for Fis Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Registered 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 2018 | Appointment of Stephanie Ann Mayo as a director on 10 May 2018 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 April 2018 | Termination of appointment of Robert Anthony Santella as a director on 4 April 2018 (1 page) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
20 March 2017 | Second filing of Confirmation Statement dated 01/11/2016 (5 pages) |
20 March 2017 | Second filing of Confirmation Statement dated 01/11/2016 (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates
|
1 November 2016 | Confirmation statement made on 1 November 2016 with updates
|
21 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 May 2016 | Appointment of Andrew Bourke Donnellan, Jr. as a director on 29 April 2016 (2 pages) |
5 May 2016 | Appointment of Andrew Bourke Donnellan, Jr. as a director on 29 April 2016 (2 pages) |
9 March 2016 | Memorandum and Articles of Association (24 pages) |
9 March 2016 | Memorandum and Articles of Association (24 pages) |
29 February 2016 | Termination of appointment of Victoria Elizabeth Silbey as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Victoria Elizabeth Silbey as a director on 29 February 2016 (1 page) |
26 February 2016 | Company name changed sungard global execution services LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Registered 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 2016 | Registered 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 2016 | Company name changed sungard global execution services LIMITED\certificate issued on 26/02/16
|
21 December 2015 | Annual return made up to 1 November 2015 Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 November 2015 Statement of capital on 2015-12-21
|
30 June 2015 | Director's details changed for Robert Anthony Santella on 25 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Robert Anthony Santella on 25 June 2015 (2 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 April 2015 | Termination of appointment of John Daniel Morgan as a director on 2 April 2015 (1 page) |
17 April 2015 | Termination of appointment of John Daniel Morgan as a director on 2 April 2015 (1 page) |
17 April 2015 | Termination of appointment of John Daniel Morgan as a director on 2 April 2015 (1 page) |
26 March 2015 | Director's details changed for Maryum Malik on 23 December 2014 (2 pages) |
26 March 2015 | Director's details changed for Maryum Malik on 23 December 2014 (2 pages) |
13 November 2014 | Annual return made up to 1 November 2014 no member list Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 no member list Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 no member list Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
28 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 January 2013 | Appointment of Robert Anthony Santella as a director (3 pages) |
29 January 2013 | Appointment of Robert Anthony Santella as a director (3 pages) |
2 January 2013 | Termination of appointment of Debra Devoe as a director (1 page) |
2 January 2013 | Termination of appointment of Debra Devoe as a director (1 page) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (17 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (17 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (17 pages) |
17 August 2012 | Termination of appointment of Max Broedlow as a director (1 page) |
17 August 2012 | Termination of appointment of Max Broedlow as a director (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 March 2012 | Appointment of John Daniel Morgan as a director (3 pages) |
14 March 2012 | Appointment of John Daniel Morgan as a director (3 pages) |
13 February 2012 | Appointment of Maryum Malik as a director (4 pages) |
13 February 2012 | Appointment of Maryum Malik as a director (4 pages) |
2 February 2012 | Termination of appointment of Francis Lopez as a director (1 page) |
2 February 2012 | Termination of appointment of Francis Lopez as a director (1 page) |
4 January 2012 | Director's details changed for Max Justin Broedlow on 9 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Max Justin Broedlow on 9 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Max Justin Broedlow on 9 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders
|
3 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders
|
3 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders
|
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
10 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
6 October 2011 | Termination of appointment of Leslie Brady as a director (1 page) |
6 October 2011 | Termination of appointment of Leslie Brady as a director (1 page) |
5 September 2011 | Appointment of Max Justin Broedlow as a director (3 pages) |
5 September 2011 | Appointment of Max Justin Broedlow as a director (3 pages) |
19 August 2011 | Termination of appointment of Gregory Vance as a director (1 page) |
19 August 2011 | Termination of appointment of Francis Mcanally Iii as a director (1 page) |
19 August 2011 | Termination of appointment of James Weber as a director (1 page) |
19 August 2011 | Termination of appointment of Francis Mcanally Iii as a director (1 page) |
19 August 2011 | Termination of appointment of James Weber as a director (1 page) |
19 August 2011 | Termination of appointment of Gregory Vance as a director (1 page) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 March 2011 | Appointment of James Patrick Weber as a director (3 pages) |
3 March 2011 | Appointment of Francis Joseph Mcanally Iii as a director (3 pages) |
3 March 2011 | Appointment of James Patrick Weber as a director (3 pages) |
3 March 2011 | Appointment of Francis Joseph Mcanally Iii as a director (3 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
17 February 2011 | Appointment of Francis Edward Lopez as a director (3 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
17 February 2011 | Appointment of Francis Edward Lopez as a director (3 pages) |
26 January 2011 | Termination of appointment of Gail Weiss as a director (1 page) |
26 January 2011 | Termination of appointment of John Halko as a director (1 page) |
26 January 2011 | Termination of appointment of John Halko as a director (1 page) |
26 January 2011 | Termination of appointment of Gail Weiss as a director (1 page) |
7 December 2010 | Termination of appointment of David Mishoe as a director (1 page) |
7 December 2010 | Termination of appointment of David Mishoe as a director (1 page) |
25 November 2010 | Appointment of Leslie John Brady as a director (3 pages) |
25 November 2010 | Appointment of Leslie John Brady as a director (3 pages) |
16 November 2010 | Annual return made up to 1 November 2010 (16 pages) |
16 November 2010 | Annual return made up to 1 November 2010 (16 pages) |
16 November 2010 | Annual return made up to 1 November 2010 (16 pages) |
15 October 2010 | Director's details changed for Gail Elizabeth Weiss on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Gail Elizabeth Weiss on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Gail Elizabeth Weiss on 1 September 2010 (2 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 February 2010 | Appointment of Victoria Elizabeth Silbey as a director (3 pages) |
17 February 2010 | Appointment of Victoria Elizabeth Silbey as a director (3 pages) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
23 November 2009 | Director's details changed for David William Mishoe on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Debra Jane Devoe on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gregory James Vance on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Debra Jane Devoe on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Gregory James Vance on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for John Halko on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for John Halko on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David William Mishoe on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for John Halko on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Debra Jane Devoe on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David William Mishoe on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gail Elizabeth Weiss on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gail Elizabeth Weiss on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gail Elizabeth Weiss on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gregory James Vance on 1 October 2009 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 May 2009 | Ad 22/05/09\gbp si 1@1=1\gbp ic 4050002/4050003\ (2 pages) |
29 May 2009 | Ad 22/05/09\gbp si 1@1=1\gbp ic 4050002/4050003\ (2 pages) |
29 May 2009 | Director appointed john halko (2 pages) |
29 May 2009 | Director appointed john halko (2 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
10 September 2008 | Director appointed debra jane devoe (2 pages) |
10 September 2008 | Appointment terminated director kevin rafferty (1 page) |
10 September 2008 | Appointment terminated director howard wallis (1 page) |
10 September 2008 | Director appointed gail elizabeth weiss (2 pages) |
10 September 2008 | Director appointed debra jane devoe (2 pages) |
10 September 2008 | Director appointed gail elizabeth weiss (2 pages) |
10 September 2008 | Appointment terminated director kevin rafferty (1 page) |
10 September 2008 | Appointment terminated director howard wallis (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page) |
3 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
6 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
6 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members
|
24 November 2004 | Return made up to 16/11/04; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
16 December 2003 | Return made up to 16/11/03; full list of members
|
16 December 2003 | Return made up to 16/11/03; full list of members
|
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (1 page) |
19 May 2003 | New director appointed (1 page) |
10 May 2003 | Auditor's resignation (2 pages) |
10 May 2003 | Auditor's resignation (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
8 December 2002 | Location of register of members (1 page) |
8 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
8 December 2002 | Location of register of members (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
19 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
5 December 2001 | Particulars of mortgage/charge (12 pages) |
5 December 2001 | Particulars of mortgage/charge (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
6 June 2001 | Particulars of mortgage/charge (13 pages) |
6 June 2001 | Particulars of mortgage/charge (13 pages) |
23 April 2001 | Ad 17/04/01--------- £ si 4050000@1=4050000 £ ic 2/4050002 (2 pages) |
23 April 2001 | Ad 17/04/01--------- £ si 4050000@1=4050000 £ ic 2/4050002 (2 pages) |
23 April 2001 | Nc inc already adjusted 17/04/01 (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Nc inc already adjusted 17/04/01 (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
20 December 2000 | Return made up to 16/11/00; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Return made up to 16/11/00; full list of members
|
12 December 2000 | Memorandum and Articles of Association (10 pages) |
12 December 2000 | Memorandum and Articles of Association (10 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 October 2000 | Company name changed sungard exchange execution syste ms LIMITED\certificate issued on 10/10/00 (2 pages) |
10 October 2000 | Company name changed sungard exchange execution syste ms LIMITED\certificate issued on 10/10/00 (2 pages) |
13 June 2000 | Company name changed sungard exchange executions syst ems LIMITED\certificate issued on 13/06/00 (2 pages) |
13 June 2000 | Company name changed sungard exchange executions syst ems LIMITED\certificate issued on 13/06/00 (2 pages) |
17 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
17 May 2000 | Resolutions
|
11 May 2000 | Company name changed infinity financial technology uk LIMITED\certificate issued on 11/05/00 (2 pages) |
11 May 2000 | Company name changed infinity financial technology uk LIMITED\certificate issued on 11/05/00 (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 16/11/99; full list of members
|
7 December 1999 | Return made up to 16/11/99; full list of members
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
5 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
11 December 1998 | Return made up to 16/11/98; full list of members (7 pages) |
11 December 1998 | Return made up to 16/11/98; full list of members (7 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
2 December 1997 | Return made up to 16/11/97; full list of members
|
2 December 1997 | Return made up to 16/11/97; full list of members
|
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
20 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
14 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 788/790 finchley road london NW11 7UR (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 788/790 finchley road london NW11 7UR (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
1 December 1995 | Company name changed showman LIMITED\certificate issued on 04/12/95 (4 pages) |
1 December 1995 | Company name changed showman LIMITED\certificate issued on 04/12/95 (4 pages) |
16 November 1995 | Incorporation (30 pages) |
16 November 1995 | Incorporation (30 pages) |