Company NameFIS Derivatives Utility Services (UK) Limited
Company StatusActive
Company Number09398140
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)
Previous NameSungard Derivatives Utility Services (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameHoward Wallis
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameAndrew Michael Whyte
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameArthur Huat Keong Lim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameJerry Brent Puzey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2023(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Tax Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameHenry Morton Miller Jr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameVictoria Elizabeth Sibley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameBrian Arthur Traquair
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2016)
RoleCorporate Officer
Country of ResidenceCanada
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJason Lydell Couturier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address601 Riverside Avenue
Jacksonville
Florida 32204
United States
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39 25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2016(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 01 December 2023)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2018(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF

Contact

Websitesungard.com

Location

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

Shareholders

1 at £1Sungard Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

2 January 2024Termination of appointment of Charles Harrison Keller as a director on 15 December 2023 (1 page)
7 December 2023Appointment of Jerry Brent Puzey as a director on 7 December 2023 (2 pages)
7 December 2023Appointment of Arthur Huat Keong Lim as a director on 7 December 2023 (2 pages)
5 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
4 December 2023Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (24 pages)
9 August 2023Director's details changed for Andrew Michael Whyte on 9 June 2023 (2 pages)
12 December 2022Appointment of Andrew Michael Whyte as a director on 9 December 2022 (2 pages)
8 December 2022Termination of appointment of Martin Robert Boyd as a director on 8 December 2022 (1 page)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (25 pages)
3 October 2022Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Martin Robert Boyd on 3 October 2022 (2 pages)
3 October 2022Change of details for Fis Uk Holdings Limited as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Secretary's details changed for Howard Wallis on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Charles Harrison Keller on 3 October 2022 (2 pages)
3 October 2022Director's details changed for Ann Maria Vasileff on 3 October 2022 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (25 pages)
5 May 2021Appointment of Charles Harrison Keller as a director on 3 May 2021 (2 pages)
30 April 2021Termination of appointment of Marc Mayo as a director on 30 April 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
3 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
22 September 2020Cessation of Fis Holdings Limited as a person with significant control on 18 September 2020 (1 page)
22 September 2020Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020 (2 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 December 2018Director's details changed for Ann Maria Vasileff on 1 December 2018 (2 pages)
3 December 2018Secretary's details changed for Howard Wallis on 1 December 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 December 2018Director's details changed for Mr Marc Mayo on 1 December 2018 (2 pages)
3 December 2018Director's details changed for Mr Martin Robert Boyd on 1 December 2018 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
29 June 2018Registered office address changed from Level 39, 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
29 June 2018Change of details for Fis Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
22 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
21 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
9 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
16 August 2017Notification of Fis Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Fis Holdings Limited as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
15 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
15 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
5 December 2016Termination of appointment of Brian Arthur Traquair as a director on 29 November 2016 (1 page)
5 December 2016Termination of appointment of Brian Arthur Traquair as a director on 29 November 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
17 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
17 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
1 April 2016Company name changed sungard derivatives utility services (uk) LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Company name changed sungard derivatives utility services (uk) LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(7 pages)
6 January 2016Director's details changed for Brian Arthur Traquair on 1 January 2016 (2 pages)
6 January 2016Director's details changed for Brian Arthur Traquair on 1 January 2016 (2 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(7 pages)
5 January 2016Secretary's details changed for Howard Wallis on 1 January 2016 (1 page)
5 January 2016Secretary's details changed for Howard Wallis on 1 January 2016 (1 page)
5 January 2016Director's details changed for Martin Robert Boyd on 1 January 2016 (2 pages)
5 January 2016Director's details changed for Martin Robert Boyd on 1 January 2016 (2 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
4 December 2015Termination of appointment of Victoria Elizabeth Sibley as a director on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Victoria Elizabeth Sibley as a director on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
10 June 2015Appointment of Brian Arthur Traquair as a director on 29 May 2015 (3 pages)
10 June 2015Appointment of Brian Arthur Traquair as a director on 29 May 2015 (3 pages)
3 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
3 March 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(40 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(40 pages)