Fis Global Execution Services Limited LONDON


Founded in 1995, Fis Global Execution Services, classified under reg no. 03127109 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 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 26, 2016 Fis Global Execution Services Limited is no longer carrying the name Sungard Global Execution Services.

At present there are 3 directors in the the company, namely Kerin K., Michael V. and Maryum M.. In addition one secretary - Howard W. - is with the firm. At present 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 Global Execution Services 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 03127109
Date of Incorporation Thu, 16th Nov 1995
Industry Web portals
End of financial Year 31st December
Company age 29 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 Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Kerin K.

Position: Director

Appointed: 30 June 2023

Michael V.

Position: Director

Appointed: 17 January 2023

Maryum M.

Position: Director

Appointed: 01 February 2012

Howard W.

Position: Secretary

Appointed: 08 April 2002

Brian M.

Position: Director

Appointed: 27 September 2019

Resigned: 14 October 2022

Stephanie M.

Position: Director

Appointed: 10 May 2018

Resigned: 30 June 2023

JR. D.

Position: Director

Appointed: 29 April 2016

Resigned: 31 May 2023

Robert S.

Position: Director

Appointed: 18 January 2012

Resigned: 04 April 2018

John M.

Position: Director

Appointed: 27 October 2011

Resigned: 02 April 2015

Max B.

Position: Director

Appointed: 28 July 2011

Resigned: 17 August 2012

Francis M.

Position: Director

Appointed: 20 January 2011

Resigned: 31 July 2011

James W.

Position: Director

Appointed: 20 January 2011

Resigned: 31 July 2011

Francis L.

Position: Director

Appointed: 20 January 2011

Resigned: 01 February 2012

Leslie B.

Position: Director

Appointed: 15 October 2010

Resigned: 30 September 2011

Victoria S.

Position: Director

Appointed: 28 January 2010

Resigned: 29 February 2016

John H.

Position: Director

Appointed: 22 May 2009

Resigned: 18 January 2011

Debra D.

Position: Director

Appointed: 21 August 2008

Resigned: 31 December 2012

Gail W.

Position: Director

Appointed: 21 August 2008

Resigned: 19 January 2011

Kevin R.

Position: Director

Appointed: 06 June 2007

Resigned: 21 August 2008

Howard W.

Position: Director

Appointed: 06 June 2007

Resigned: 21 August 2008

David M.

Position: Director

Appointed: 06 June 2007

Resigned: 01 December 2010

Gregory V.

Position: Director

Appointed: 06 June 2007

Resigned: 31 July 2011

David W.

Position: Director

Appointed: 06 February 2007

Resigned: 01 June 2007

Michael R.

Position: Director

Appointed: 01 January 2006

Resigned: 28 January 2010

George H.

Position: Director

Appointed: 31 January 2004

Resigned: 15 December 2006

Philip L.

Position: Director

Appointed: 20 October 2003

Resigned: 31 December 2005

Mark M.

Position: Director

Appointed: 07 May 2003

Resigned: 31 December 2005

Richard K.

Position: Director

Appointed: 03 April 2002

Resigned: 31 January 2004

Christopher G.

Position: Director

Appointed: 17 November 2000

Resigned: 31 March 2003

Lawrence G.

Position: Director

Appointed: 17 October 2000

Resigned: 05 September 2001

Robert G.

Position: Director

Appointed: 17 October 2000

Resigned: 21 April 2003

Bernard M.

Position: Director

Appointed: 17 October 2000

Resigned: 08 April 2002

Norbert R.

Position: Director

Appointed: 31 December 1999

Resigned: 03 April 2002

Joseph M.

Position: Director

Appointed: 29 July 1999

Resigned: 31 December 1999

Caroline B.

Position: Secretary

Appointed: 31 July 1998

Resigned: 31 May 2002

Thomas M.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 January 2004

Thomas M.

Position: Director

Appointed: 01 May 1998

Resigned: 20 October 2003

Roger L.

Position: Director

Appointed: 22 November 1995

Resigned: 14 September 1999

Terry C.

Position: Secretary

Appointed: 22 November 1995

Resigned: 01 May 1998

Terry C.

Position: Director

Appointed: 22 November 1995

Resigned: 01 May 1998

Charles M.

Position: Director

Appointed: 22 November 1995

Resigned: 31 May 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1995

Resigned: 22 November 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1995

Resigned: 22 November 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Fis Uk Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Fis Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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 United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 05483711
Notified on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fis 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 The Registrar Of Companies, England And Wales
Registration number 3209002
Notified on 6 April 2016
Ceased on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sungard Global Execution Services February 26, 2016
Sungard Exchange Execution Systems October 10, 2000
Sungard Exchange Executions Systems June 13, 2000
Infinity Financial Technology Uk May 11, 2000
Showman December 4, 1995

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 December 31, 2022
filed on: 2nd, June 2023
Free Download (23 pages)

Company search