Advanced company searchLink opens in new window

FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED

Company number 09398140

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)
04 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Charles Harrison Keller as a director on 15 December 2023
07 Dec 2023 AP01 Appointment of Jerry Brent Puzey as a director on 7 December 2023
07 Dec 2023 AP01 Appointment of Arthur Huat Keong Lim as a director on 7 December 2023
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
04 Dec 2023 TM01 Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 CH01 Director's details changed for Andrew Michael Whyte on 9 June 2023
12 Dec 2022 AP01 Appointment of Andrew Michael Whyte as a director on 9 December 2022
08 Dec 2022 TM01 Termination of appointment of Martin Robert Boyd as a director on 8 December 2022
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
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 CH01 Director's details changed for Mr Martin Robert Boyd on 3 October 2022
03 Oct 2022 CH03 Secretary's details changed for Howard Wallis on 3 October 2022
03 Oct 2022 AA Full accounts made up to 31 December 2021
03 Oct 2022 PSC05 Change of details for Fis Uk Holdings Limited as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered 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
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
05 May 2021 AP01 Appointment of Charles Harrison Keller as a director on 3 May 2021
30 Apr 2021 TM01 Termination of appointment of Marc Mayo as a director on 30 April 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates