METAVANTE TECHNOLOGIES LIMITED - LONDON


Company Profile Company Filings

Overview

METAVANTE TECHNOLOGIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
METAVANTE TECHNOLOGIES LIMITED was incorporated 32 years ago on 31/10/1991 and has the registered number: 02659326. The accounts status is FULL and accounts are next due on 30/09/2024.

METAVANTE TECHNOLOGIES LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
66110 - Administration of financial markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING
LONDON
EC4N 8AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NOMAD PAYMENTS LIMITED (until 28/02/2008)
NOMAD SOFTWARE LIMITED (until 09/08/2007)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROLINE ROWENA BARR Secretary 2017-12-12 CURRENT
MR NICOLAS HENRI VAUTRIN Jul 1971 French Director 2023-12-01 CURRENT
MR CHARLES HARRISON KELLER Apr 1971 American Director 2021-05-20 CURRENT
JAMES EDWARD STEVENSON Jun 1956 British Director 2001-10-12 UNTIL 2002-10-31 RESIGNED
FRANCIS XAVIER KIRWAN Jul 1952 British Director 2002-01-18 UNTIL 2003-03-31 RESIGNED
MR GEORGE PATRICK SCANLON Sep 1957 United States Director 2010-03-01 UNTIL 2010-06-01 RESIGNED
ANN MARIA VASILEFF Mar 1968 American Director 2018-02-14 UNTIL 2023-12-01 RESIGNED
MR CHRISTOPHER POULTON Nov 1952 British Director 1997-02-05 UNTIL 2002-01-11 RESIGNED
MR MICHAEL PETER OATES Mar 1960 American Director 2013-02-15 UNTIL 2018-02-15 RESIGNED
MR GARY ADAM NORCROSS Jun 1965 American Director 2010-01-01 UNTIL 2017-03-22 RESIGNED
MR GEORGE HERBERT MOORE Nov 1952 British Director 1993-02-15 UNTIL 1997-02-05 RESIGNED
MARC MAYO Nov 1954 American Director 2017-03-22 UNTIL 2021-05-20 RESIGNED
MR HENRY WILLIAM BAINES SALLITT Jul 1962 British Director 2005-04-28 UNTIL 2008-01-10 RESIGNED
JOHN WARD YEOMANS Jun 1956 Secretary 2003-05-12 UNTIL 2008-01-10 RESIGNED
MR THOMAS MICHAEL WILLOCK Oct 1968 British Secretary 2000-05-10 UNTIL 2003-05-02 RESIGNED
MR DAVID PHILLIP MOTT Secretary 2010-01-01 UNTIL 2017-11-13 RESIGNED
MR DONALD WILLIAM LAYDEN JR Feb 1957 Secretary 2008-08-15 UNTIL 2010-01-01 RESIGNED
MR THOMAS WILLIAM ALEXANDER HAY Jun 1957 British Secretary RESIGNED
NAVROZ JEHANGIR DAROGA Jul 1957 Usa Secretary 2008-01-10 UNTIL 2008-08-15 RESIGNED
JOHN WARD YEOMANS Jun 1956 Director 2002-11-20 UNTIL 2008-01-10 RESIGNED
MR JONATHAN PHILIP LINDSAY DAVIS Jul 1965 British Director 2015-02-12 UNTIL 2015-09-15 RESIGNED
MR SIMON HUGH VERDON ACLAND Mar 1958 British Director 2000-03-14 UNTIL 2005-04-27 RESIGNED
MR MAXWELL JAMES BALFOUR Dec 1961 British Director RESIGNED
ERIC RHYS BENEDICT Sep 1960 British Director 1993-02-15 UNTIL 2005-07-12 RESIGNED
CHRISTOPHER DAVID BLACK Dec 1962 British Director 2001-03-14 UNTIL 2002-01-11 RESIGNED
MIROSLAW ROMAN CHELKOWSKI Jul 1958 British Director RESIGNED
MR FRANK GEORGE D'ANGELO May 1945 Usa Director 2008-01-10 UNTIL 2011-12-15 RESIGNED
NAVROZ JEHANGIR DAROGA Jul 1957 Usa Director 2008-01-10 UNTIL 2008-08-15 RESIGNED
MR MARK PHILIP DAVEY Aug 1967 British Director 2010-01-01 UNTIL 2015-02-12 RESIGNED
MR BRYAN LLOYD TAYLOR Feb 1949 British Director 2004-09-23 UNTIL 2008-01-10 RESIGNED
MR DAVID MICHAEL HUGHES Feb 1952 British Director 2004-11-30 UNTIL 2008-01-10 RESIGNED
MR DAVID MICHAEL JOHNSON Jul 1960 British Director 2004-11-30 UNTIL 2008-01-10 RESIGNED
KEVIN KELSON Mar 1958 British Director 2004-03-25 UNTIL 2004-11-25 RESIGNED
MR THOMAS WILLIAM ALEXANDER HAY Jun 1957 British Director RESIGNED
MR DONALD WILLIAM LAYDEN JR Dec 1957 Usa Director 2008-01-10 UNTIL 2009-10-01 RESIGNED
MR THOMAS MICHAEL WILLOCK Oct 1968 British Director 1999-11-18 UNTIL 2003-05-02 RESIGNED
NIGEL STIRLING WALSH Jun 1955 British Director 2000-02-21 UNTIL 2000-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fidelity National Information Services, Inc. 2016-04-06 Jacksonville   Florida Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHECKIT PLC CAMBRIDGE Active GROUP 64209 - Activities of other holding companies n.e.c.
DRAGONS HEALTH CLUBS LIMITED LONDON Dissolved... FULL 93130 - Fitness facilities
FIDELITY INFORMATION SERVICES LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
BIOTRACE LIMITED BRACKNELL Dissolved... DORMANT 74990 - Non-trading company
QUESTER NOMINEES LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LEARNING TECHNOLOGIES GROUP (UK) LIMITED BRIGHTON ENGLAND Active FULL 62012 - Business and domestic software development
BCS COMPUTING LIMITED DUDLEY Dissolved... DORMANT 99999 - Dormant Company
MAVENIR SYSTEMS LIMITED READING Active FULL 62020 - Information technology consultancy activities
QUERIST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ELATERAL LIMITED FLEET ENGLAND Active SMALL 62012 - Business and domestic software development
PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY SALISBURY ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
COMINO GROUP LIMITED DUDLEY Dissolved... DORMANT 99999 - Dormant Company
LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED BRIGHTON ENGLAND Active SMALL 62012 - Business and domestic software development
ATEGO SYSTEMS LIMITED WOKINGHAM Dissolved... FULL 62012 - Business and domestic software development
ELATERAL HOLDINGS LIMITED FLEET ENGLAND Active SMALL 62012 - Business and domestic software development
ADTRAN NETWORKS (UK) LIMITED YORK Active FULL 26200 - Manufacture of computers and peripheral equipment
QUESTER ACADEMIC GP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
PLAXICA LIMITED REDCAR UNITED KINGDOM Dissolved... SMALL 72190 - Other research and experimental development on natural sciences and engineering
FIS ASIAPACRIM HOLDINGS LTD. BIRMINGHAM Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINNACLE CDT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
MXC ADVISORY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
ZEAMO UK LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
WORLDPAY GOVERNANCE LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
WORLDPAY INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
THE HYGIENE BANK TRADING LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
O AND A SPORTS GROUP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
O AND A SPORTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
O AND A SPORTS IP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
ELECTRO-CU METALS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 71129 - Other engineering activities