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)
22 Sep 2020 PSC07 Cessation of Fis Holdings Limited as a person with significant control on 18 September 2020
22 Sep 2020 PSC02 Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
06 Oct 2019 AA Full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
03 Dec 2018 CH01 Director's details changed for Ann Maria Vasileff on 1 December 2018
03 Dec 2018 CH01 Director's details changed for Mr Marc Mayo on 1 December 2018
03 Dec 2018 CH01 Director's details changed for Mr Martin Robert Boyd on 1 December 2018
03 Dec 2018 CH03 Secretary's details changed for Howard Wallis on 1 December 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 PSC05 Change of details for Fis Holdings Limited as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Level 39, 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018
22 Feb 2018 AP01 Appointment of Mr Marc Mayo as a director on 16 February 2018
21 Feb 2018 TM01 Termination of appointment of Michael Peter Oates as a director on 15 February 2018
09 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 PSC02 Notification of Fis Holdings Limited as a person with significant control on 6 April 2016
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
15 Dec 2016 AP01 Appointment of Ann Maria Vasileff as a director on 2 December 2016
05 Dec 2016 TM01 Termination of appointment of Brian Arthur Traquair as a director on 29 November 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 TM01 Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
17 May 2016 CH01 Director's details changed for Mr Michael Peter Oates on 25 April 2016
01 Apr 2016 CERTNM Company name changed sungard derivatives utility services (uk) LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice