Fis Apex (UK) Limited LONDON


Fis Apex (Uk) Limited was formally closed on 2023-01-17. Fis Apex (UK) was a private limited company that was situated at C/O F i S Corporate Governance, The Walbrook Building, 25 Walbrook, London, EC4N 8AF, ENGLAND. This company (incorporated on 1998-06-01) 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 05 March 2004.

The company was officially classified as "non-trading company" (74990). According to the CH records, there was a name change on 2016-04-01, their previous name was Sungard Apex Uk. There is a second name alteration mentioned: previous name was Real Time Financial Management performed on 2009-01-02. The latest confirmation statement was filed on 2022-06-01 and last time the accounts were filed was on 31 December 2020. 2016-06-01 was the date of the most recent annual return.

Fis Apex (UK) 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 03573008
Date of Incorporation Mon, 1st Jun 1998
Date of Dissolution Tue, 17th Jan 2023
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 15th Jun 2023
Last confirmation statement dated Wed, 1st Jun 2022

Company staff

Ann V.

Position: Director

Appointed: 02 December 2016

Martin B.

Position: Director

Appointed: 07 December 2011

Howard W.

Position: Secretary

Appointed: 05 March 2004

Marc M.

Position: Director

Appointed: 16 February 2018

Resigned: 30 April 2021

Michael O.

Position: Director

Appointed: 30 November 2015

Resigned: 15 February 2018

Jason C.

Position: Director

Appointed: 30 November 2015

Resigned: 03 October 2016

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: 25 February 2011

Resigned: 05 April 2012

Eric E.

Position: Director

Appointed: 08 March 2010

Resigned: 28 January 2011

Mark P.

Position: Director

Appointed: 07 May 2008

Resigned: 30 July 2010

Richard G.

Position: Director

Appointed: 12 July 2007

Resigned: 30 April 2008

Victoria S.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2015

John J.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 April 2011

Brian T.

Position: Director

Appointed: 27 April 2004

Resigned: 29 November 2016

Michael R.

Position: Director

Appointed: 05 March 2004

Resigned: 27 January 2010

Lawrence G.

Position: Director

Appointed: 05 March 2004

Resigned: 31 December 2005

George H.

Position: Director

Appointed: 01 March 2004

Resigned: 15 December 2006

Sharon W.

Position: Secretary

Appointed: 28 April 2003

Resigned: 29 February 2004

Bill K.

Position: Director

Appointed: 19 January 2001

Resigned: 16 September 2002

Matthew H.

Position: Secretary

Appointed: 02 August 2000

Resigned: 28 April 2003

Gavin S.

Position: Secretary

Appointed: 31 January 2000

Resigned: 02 August 2000

Gavin S.

Position: Director

Appointed: 17 July 1998

Resigned: 02 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1998

Resigned: 01 June 1998

Matthew H.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 January 2000

Simon H.

Position: Director

Appointed: 01 June 1998

Resigned: 29 February 2004

Matthew H.

Position: Director

Appointed: 01 June 1998

Resigned: 29 February 2004

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 Uk April 1, 2016
Real Time Financial Management January 2, 2009

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 for the period ending 31st December 2020
filed on: 5th, October 2021
Free Download (26 pages)

Company search