Fis Uk Holdings Limited LONDON


Fis Uk Holdings started in year 2005 as Private Limited Company with registration number 05483711. The Fis Uk Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at C/o F I S Corporate Governance, The Walbrook Building. Postal code: EC4N 8AF. Since 2016/04/01 Fis Uk Holdings Limited is no longer carrying the name Sungard Uk Holdings.

Currently there are 2 directors in the the firm, namely Jerry P. and Arthur L.. In addition one secretary - Howard W. - is with the company. As of 19 April 2024, there were 20 ex directors - Thomas W., Charles K. and others listed below. There were no ex secretaries.

Fis Uk Holdings 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 05483711
Date of Incorporation Fri, 17th Jun 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jerry P.

Position: Director

Appointed: 30 January 2024

Arthur L.

Position: Director

Appointed: 11 December 2023

Howard W.

Position: Secretary

Appointed: 15 July 2005

Thomas W.

Position: Director

Appointed: 31 May 2022

Resigned: 09 June 2023

Charles K.

Position: Director

Appointed: 01 May 2021

Resigned: 31 January 2024

Kathleen T.

Position: Director

Appointed: 02 December 2016

Resigned: 31 May 2022

Jason C.

Position: Director

Appointed: 30 November 2015

Resigned: 03 October 2016

Michael N.

Position: Director

Appointed: 30 November 2015

Resigned: 11 November 2016

Marc M.

Position: Director

Appointed: 30 November 2015

Resigned: 30 April 2021

Christopher B.

Position: Director

Appointed: 11 August 2014

Resigned: 30 November 2015

Leslie B.

Position: Director

Appointed: 11 August 2014

Resigned: 30 November 2015

David D.

Position: Director

Appointed: 18 December 2013

Resigned: 11 August 2014

Henry M.

Position: Director

Appointed: 05 April 2012

Resigned: 30 November 2015

Richard O.

Position: Director

Appointed: 25 February 2011

Resigned: 05 April 2012

Karen M.

Position: Director

Appointed: 25 February 2011

Resigned: 17 December 2013

Thomas M.

Position: Director

Appointed: 29 September 2010

Resigned: 23 February 2011

Eric E.

Position: Director

Appointed: 08 March 2010

Resigned: 28 January 2011

Mark P.

Position: Director

Appointed: 10 June 2008

Resigned: 30 July 2010

Joy B.

Position: Director

Appointed: 23 January 2007

Resigned: 10 June 2008

Victoria S.

Position: Director

Appointed: 01 January 2006

Resigned: 11 August 2014

Michael R.

Position: Director

Appointed: 15 July 2005

Resigned: 27 January 2010

George H.

Position: Director

Appointed: 15 July 2005

Resigned: 15 December 2006

Lawrence G.

Position: Director

Appointed: 15 July 2005

Resigned: 31 December 2005

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 17 June 2005

Resigned: 15 July 2005

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2005

Resigned: 15 July 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Metavante Technologies Limited from Birmingham, England. The abovementioned PSC is classified as "a private limited by shares", 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. Another one in the PSC register is Fidelity National Information Services, Inc. that entered Jacksonville, United States as the address. This PSC has a legal form of "a corporation", 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.

Metavante Technologies Limited

51-53 Tricorn House First Floor, Hagley Road, Birmingham, B16 8TU, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 2659326
Notified on 19 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fidelity National Information Services, Inc.

601 Riverside Avenue, Jacksonville, Florida, 32204, United States

Legal authority Georgia Business Corporation Code
Legal form Corporation
Country registered Georgia (Usa)
Place registered Not Applicable
Registration number 0110597
Notified on 6 April 2016
Ceased on 27 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sungard Uk Holdings April 1, 2016
Solarhold July 20, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (26 pages)

Company search