FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED
Company number 09398140
- Company Overview for FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED (09398140)
- Filing history for FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED (09398140)
- People for FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED (09398140)
- More for FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED (09398140)
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 |