Advanced company searchLink opens in new window

EFUNDS INTERNATIONAL LIMITED

Company number 01930117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2024 AP01 Appointment of Mr Gerald Wayne Clanton as a director on 6 August 2024
08 Aug 2024 TM01 Termination of appointment of Andrew Phillip Bateman as a director on 6 August 2024
14 Feb 2024 AP01 Appointment of Mr Andrew Phillip Bateman as a director on 31 January 2024
13 Feb 2024 TM01 Termination of appointment of Charles Harrison Keller as a director on 31 January 2024
03 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
14 Dec 2023 AP01 Appointment of Mr Nicolas Henri Vautrin as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
05 Jan 2023 AD04 Register(s) moved to registered office address C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF
22 Dec 2022 AA Full accounts made up to 31 December 2021
06 Oct 2022 PSC05 Change of details for Efunds Holdings Limited as a person with significant control on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Ann Maria Vasileff on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr Charles Harrison Keller on 3 October 2022
03 Oct 2022 CH03 Secretary's details changed for Caroline Rowena Barr on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 3 October 2022
11 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2021 TM01 Termination of appointment of Marc Mayo as a director on 20 May 2021
20 May 2021 AP01 Appointment of Mr Charles Harrison Keller as a director on 20 May 2021
20 May 2021 AD01 Registered office address changed from 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU to Fis Legal Department, Level 40 25 Canada Square London E14 5LQ on 20 May 2021
16 Feb 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
16 Feb 2021 MR04 Satisfaction of charge 4 in full