Fis Energy Solutions Limited LONDON


Founded in 1985, Fis Energy Solutions, classified under reg no. 01889028 is an active company. Currently registered at C/o F I S Corporate Governance, The Walbrook Building EC4N 8AF, London the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st April 2016 Fis Energy Solutions Limited is no longer carrying the name Sungard Energy Solutions.

Currently there are 3 directors in the the company, namely Jerry P., Arthur L. and Andrew W.. In addition one secretary - Howard W. - 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.

Fis Energy Solutions 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 01889028
Date of Incorporation Fri, 22nd Feb 1985
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jerry P.

Position: Director

Appointed: 07 December 2023

Arthur L.

Position: Director

Appointed: 07 December 2023

Andrew W.

Position: Director

Appointed: 09 December 2022

Howard W.

Position: Secretary

Appointed: 01 May 2003

Charles K.

Position: Director

Appointed: 03 May 2021

Resigned: 15 December 2023

Marc M.

Position: Director

Appointed: 16 February 2018

Resigned: 30 April 2021

Ann V.

Position: Director

Appointed: 02 December 2016

Resigned: 01 December 2023

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: 10 October 2011

Resigned: 30 June 2012

Martin B.

Position: Director

Appointed: 10 October 2011

Resigned: 08 December 2022

Richard O.

Position: Director

Appointed: 25 February 2011

Resigned: 05 April 2012

Eric E.

Position: Director

Appointed: 08 March 2010

Resigned: 28 January 2011

Benjamin J.

Position: Director

Appointed: 01 October 2009

Resigned: 15 July 2011

Mark P.

Position: Director

Appointed: 06 May 2008

Resigned: 30 July 2010

Mehmet M.

Position: Director

Appointed: 01 January 2006

Resigned: 21 August 2009

Victoria S.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2015

George H.

Position: Director

Appointed: 28 February 2005

Resigned: 15 December 2006

David T.

Position: Director

Appointed: 31 January 2004

Resigned: 28 February 2005

Lawrence G.

Position: Director

Appointed: 31 January 2004

Resigned: 31 December 2005

Richard K.

Position: Director

Appointed: 01 May 2003

Resigned: 31 January 2004

Michael R.

Position: Director

Appointed: 01 May 2003

Resigned: 27 January 2010

Gerald M.

Position: Director

Appointed: 01 May 2003

Resigned: 14 April 2004

Ian M.

Position: Director

Appointed: 02 October 2002

Resigned: 28 March 2003

Clare S.

Position: Director

Appointed: 02 October 2002

Resigned: 01 May 2003

Darren T.

Position: Secretary

Appointed: 06 March 2000

Resigned: 01 May 2003

Anthony B.

Position: Director

Appointed: 12 May 1998

Resigned: 01 May 2003

Christopher B.

Position: Director

Appointed: 12 May 1998

Resigned: 02 October 2002

Lawrence G.

Position: Director

Appointed: 12 May 1998

Resigned: 02 October 2002

Richard L.

Position: Director

Appointed: 12 May 1998

Resigned: 02 October 2002

Caroline S.

Position: Director

Appointed: 30 September 1996

Resigned: 31 December 1997

Serena H.

Position: Director

Appointed: 01 October 1991

Resigned: 02 October 2002

Peter O.

Position: Director

Appointed: 01 October 1991

Resigned: 30 September 1993

Cynthia H.

Position: Secretary

Appointed: 23 July 1991

Resigned: 06 March 2000

Alice M.

Position: Director

Appointed: 23 July 1991

Resigned: 30 September 1991

Nigel E.

Position: Director

Appointed: 23 July 1991

Resigned: 02 October 2002

Michael M.

Position: Director

Appointed: 23 July 1991

Resigned: 04 May 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Fis Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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.

Fis Uk Holdings Limited

C/O F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 5483711
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 Energy Solutions April 1, 2016
Caminus November 7, 2005
Caminus Energy May 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (25 pages)

Company search