Fis Nominee Limited


Fis Nominee started in year 1998 as Private Limited Company with registration number 03630494. The Fis Nominee company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Guildhall at 100 Wood Street. Postal code: EC2V 7AN. Since October 13, 1998 Fis Nominee Limited is no longer carrying the name Greataccrue.

At present there are 2 directors in the the company, namely Sheenagh E. and Oluwole K.. In addition one secretary - Sheenagh E. - is with the firm. As of 15 May 2024, there were 13 ex directors - Matthew C., Elizabeth J. and others listed below. There were no ex secretaries.

Fis Nominee Limited Address / Contact

Office Address 100 Wood Street
Office Address2 London
Town Guildhall
Post code EC2V 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630494
Date of Incorporation Fri, 11th Sep 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Sheenagh E.

Position: Secretary

Appointed: 30 June 2005

Sheenagh E.

Position: Director

Appointed: 11 October 2004

Oluwole K.

Position: Director

Appointed: 06 October 1998

Matthew C.

Position: Director

Appointed: 30 June 2016

Resigned: 16 October 2017

Elizabeth J.

Position: Director

Appointed: 01 January 2013

Resigned: 16 October 2017

Paul M.

Position: Director

Appointed: 01 January 2013

Resigned: 17 August 2017

Peter C.

Position: Director

Appointed: 01 January 2013

Resigned: 16 October 2017

Daniel S.

Position: Director

Appointed: 01 January 2013

Resigned: 16 October 2017

Andrew G.

Position: Director

Appointed: 01 January 2009

Resigned: 16 October 2017

Mark A.

Position: Director

Appointed: 14 May 2007

Resigned: 16 October 2017

Mark T.

Position: Director

Appointed: 18 April 2007

Resigned: 16 October 2017

Adam H.

Position: Director

Appointed: 02 October 2006

Resigned: 16 October 2017

Shani Z.

Position: Director

Appointed: 07 August 2006

Resigned: 17 August 2017

Howard C.

Position: Director

Appointed: 11 October 2004

Resigned: 30 June 2005

Peter A.

Position: Director

Appointed: 30 September 2000

Resigned: 11 October 2004

Friends Ivory & Sime Plc

Position: Corporate Secretary

Appointed: 06 October 1998

Resigned: 30 June 2005

David T.

Position: Director

Appointed: 06 October 1998

Resigned: 11 October 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 06 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 06 October 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Livingbridge Ep Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", 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.

Livingbridge Ep Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority English Law
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc311889
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

Greataccrue October 13, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
Free Download (7 pages)

Company search

Advertisements