Fis Apex (international) Limited LONDON


Fis Apex (International) Limited was formally closed on 2022-01-04. Fis Apex (international) was a private limited company that could have been found at 25 Canada Square, London, E14 5LQ, UNITED KINGDOM. The company (officially started on 1994-12-09) was run by 2 directors and 1 secretary.
Director Ann V. who was appointed on 02 December 2016.
Director Martin B. who was appointed on 07 December 2011.
Among the secretaries, we can name: Howard W. appointed on 08 April 2002.

The company was officially categorised as "other information technology service activities" (62090). As stated in the CH data, there was a name change on 2016-04-01, their previous name was Sungard Apex International. There is a second name alteration mentioned: previous name was Sungard Securities Finance performed on 2009-01-02. The last confirmation statement was sent on 2020-12-01 and last time the accounts were sent was on 31 December 2019. 2015-12-01 was the date of the latest annual return.

Fis Apex (international) Limited Address / Contact

Office Address 25 Canada Square
Town London
Post code E14 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999960
Date of Incorporation Fri, 9th Dec 1994
Date of Dissolution Tue, 4th Jan 2022
Industry Other information technology service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 15th Dec 2021
Last confirmation statement dated Tue, 1st Dec 2020

Company staff

Ann V.

Position: Director

Appointed: 02 December 2016

Martin B.

Position: Director

Appointed: 07 December 2011

Howard W.

Position: Secretary

Appointed: 08 April 2002

Marc M.

Position: Director

Appointed: 16 February 2018

Resigned: 30 April 2021

Jason C.

Position: Director

Appointed: 30 November 2015

Resigned: 03 October 2016

Michael O.

Position: Director

Appointed: 30 November 2015

Resigned: 15 February 2018

Henry M.

Position: Director

Appointed: 05 April 2012

Resigned: 30 November 2015

Anselm F.

Position: Director

Appointed: 07 December 2011

Resigned: 30 June 2012

Richard O.

Position: Director

Appointed: 01 April 2011

Resigned: 05 April 2012

Dean G.

Position: Director

Appointed: 01 April 2011

Resigned: 15 January 2016

Eric E.

Position: Director

Appointed: 08 March 2010

Resigned: 28 January 2011

Joseph M.

Position: Director

Appointed: 12 September 2008

Resigned: 01 April 2011

Thomas M.

Position: Director

Appointed: 31 August 2007

Resigned: 22 March 2011

Victoria S.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2015

Lawrence G.

Position: Director

Appointed: 31 March 2004

Resigned: 31 December 2005

Pauline P.

Position: Director

Appointed: 14 January 2004

Resigned: 29 August 2008

Kenneth B.

Position: Director

Appointed: 06 September 2001

Resigned: 31 March 2004

Donald B.

Position: Director

Appointed: 06 September 2001

Resigned: 30 June 2007

John J.

Position: Secretary

Appointed: 06 September 2001

Resigned: 28 April 2011

John M.

Position: Director

Appointed: 31 May 2001

Resigned: 05 September 2001

Caroline B.

Position: Secretary

Appointed: 31 May 2001

Resigned: 31 May 2002

Harold F.

Position: Director

Appointed: 31 May 2001

Resigned: 20 August 2001

Michael R.

Position: Director

Appointed: 31 May 2001

Resigned: 27 January 2010

John M.

Position: Director

Appointed: 31 May 2001

Resigned: 20 August 2001

John J.

Position: Secretary

Appointed: 08 December 1999

Resigned: 31 May 2001

David K.

Position: Director

Appointed: 01 July 1997

Resigned: 14 January 2004

Carol K.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2005

Terence M.

Position: Secretary

Appointed: 14 January 1997

Resigned: 08 December 1999

Sharon W.

Position: Director

Appointed: 10 September 1996

Resigned: 09 December 1998

Michael J.

Position: Secretary

Appointed: 23 December 1994

Resigned: 14 January 1997

Martin D.

Position: Director

Appointed: 23 December 1994

Resigned: 10 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 1994

Resigned: 23 December 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1994

Resigned: 23 December 1994

People with significant control

Fis Uk Holdings Limited

25 Canada Square, London, E14 5LQ, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 05483711
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

Sungard Apex International April 1, 2016
Sungard Securities Finance January 2, 2009
Loanet Uk August 8, 2001
Loanet (u.k.) June 1, 1995
Hobbydeal January 10, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
Free Download (23 pages)

Company search

Advertisements