You are here: bizstats.co.uk > a-z index > E list > EF list

Efunds Holdings Limited LONDON


Efunds Holdings started in year 1996 as Private Limited Company with registration number 03261133. The Efunds Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at C/o F I S Corporate Governance, The Walbrook Building. Postal code: EC4N 8AF. Since Monday 25th October 1999 Efunds Holdings Limited is no longer carrying the name Dlx Holdings.

Currently there are 2 directors in the the company, namely Nicolas V. and Charles K.. In addition one secretary - Caroline B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Efunds Holdings Limited Address / Contact

Office Address C/o F I S Corporate Governance, The Walbrook Building
Office Address2 25 Walbrook
Town London
Post code EC4N 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261133
Date of Incorporation Wed, 9th Oct 1996
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Nicolas V.

Position: Director

Appointed: 01 December 2023

Charles K.

Position: Director

Appointed: 20 May 2021

Caroline B.

Position: Secretary

Appointed: 12 December 2017

Ann V.

Position: Director

Appointed: 14 February 2018

Resigned: 01 December 2023

Marc M.

Position: Director

Appointed: 22 March 2017

Resigned: 20 May 2021

Jonathan D.

Position: Director

Appointed: 12 February 2015

Resigned: 30 September 2015

Michael O.

Position: Director

Appointed: 15 February 2013

Resigned: 15 February 2018

Michael G.

Position: Director

Appointed: 01 January 2010

Resigned: 15 February 2013

Gary N.

Position: Director

Appointed: 01 January 2010

Resigned: 22 March 2017

George S.

Position: Director

Appointed: 02 July 2008

Resigned: 01 October 2010

Mark D.

Position: Director

Appointed: 14 September 2007

Resigned: 12 February 2015

Ronald C.

Position: Director

Appointed: 14 September 2007

Resigned: 01 January 2010

David M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 13 November 2017

Jeffrey C.

Position: Director

Appointed: 14 September 2007

Resigned: 02 July 2008

Paul W.

Position: Director

Appointed: 14 October 2002

Resigned: 14 September 2007

Steven C.

Position: Secretary

Appointed: 02 August 1999

Resigned: 14 September 2007

John B.

Position: Director

Appointed: 30 December 1996

Resigned: 14 October 2002

John L.

Position: Secretary

Appointed: 30 December 1996

Resigned: 02 August 1999

Philsec Limited

Position: Nominee Secretary

Appointed: 09 October 1996

Resigned: 30 December 1996

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 09 October 1996

Resigned: 30 December 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Fidelity National Information Services, Inc. from Jacksonville, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fidelity National Information Services, Inc.

347 Riverside Avenue, Jacksonville, Florida, FL 32202, United States

Legal authority Business Corporation Law Of The State Of Georgia
Legal form Corporation
Country registered United States
Place registered New York Stock Exchange
Registration number Fein - 37-1490331
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dlx Holdings October 25, 1999
Paperdirect (europe) February 27, 1998
Deluxe (UK) September 15, 1997
Deluxe (europe) January 6, 1997
Meaujo (319) December 30, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (124 pages)

Company search