FIS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FIS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
FIS HOLDINGS LIMITED was incorporated 27 years ago on 07/06/1996 and has the registered number: 03209002. The accounts status is FULL.
FIS HOLDINGS LIMITED was incorporated 27 years ago on 07/06/1996 and has the registered number: 03209002. The accounts status is FULL.
FIS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
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:
SUNGARD HOLDINGS LIMITED (until 01/04/2016)
SUNGARD HOLDINGS LIMITED (until 01/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2022 | 15/06/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HOWARD WALLIS | Apr 1968 | British | Secretary | 2002-04-08 | CURRENT |
MR CHARLES HARRISON KELLER | Apr 1971 | American | Director | 2021-05-01 | CURRENT |
JOSEPH FRANCIS MCHUGH | Feb 1963 | United States | Director | 1998-12-31 UNTIL 1999-12-31 | RESIGNED |
CAROLINE ROWENA BARR | Secretary | 1996-12-23 UNTIL 2002-05-31 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | May 1988 | Secretary | 1996-06-07 UNTIL 1996-12-23 | RESIGNED | |
THOMAS JOSEPH MCDUGALL | Apr 1957 | United States | Director | 2010-09-22 UNTIL 2011-02-23 | RESIGNED |
KATHLEEN TERESA THOMPSON | Aug 1965 | American | Director | 2016-12-02 UNTIL 2022-05-31 | RESIGNED |
MS VICTORIA ELIZABETH SILBEY | Nov 1963 | American | Director | 2006-01-01 UNTIL 2014-08-28 | RESIGNED |
MICHAEL JOSEPH RUANE | Aug 1953 | United States | Director | 1996-12-23 UNTIL 2010-01-27 | RESIGNED |
NORBERT JOHANNES EDUARD RABEN | Aug 1967 | Dutch | Director | 1999-12-31 UNTIL 2002-04-03 | RESIGNED |
MR MARK JOSEPH PAYNE | May 1965 | British | Director | 2008-06-10 UNTIL 2010-07-30 | RESIGNED |
RICHARD JAMES OBETZ | Jun 1946 | American | Director | 2011-02-25 UNTIL 2012-04-05 | RESIGNED |
MICHAEL AARON NUSSBAUM | Aug 1976 | American | Director | 2015-11-30 UNTIL 2016-11-11 | RESIGNED |
KAREN MARIE MULLANE | Oct 1964 | United States | Director | 2011-02-25 UNTIL 2013-12-17 | RESIGNED |
HENRY MORTON MILLER JR | Nov 1962 | United States | Director | 2012-04-05 UNTIL 2015-11-30 | RESIGNED |
DUNCAN PHILIP TIDMAN | Aug 1943 | British | Director | 1996-12-23 UNTIL 2000-11-30 | RESIGNED |
MR RICHARD SPENCER KENEE | May 1971 | United Kingdom | Director | 2002-04-03 UNTIL 2004-01-31 | RESIGNED |
MARC MAYO | Nov 1954 | American | Director | 2015-11-30 UNTIL 2021-04-30 | RESIGNED |
MR GEORGE MICHAEL HADLEY | Nov 1969 | British | Director | 2004-01-31 UNTIL 2006-12-15 | RESIGNED |
LAWRENCE ALAN GROSS | Oct 1952 | American | Director | 2004-01-31 UNTIL 2005-12-31 | RESIGNED |
MR ERIC GEORGE ERICKSON | Feb 1966 | Usa | Director | 2010-03-08 UNTIL 2011-01-28 | RESIGNED |
DAVID PAUL DIGIACOMO | Jul 1976 | American | Director | 2014-01-07 UNTIL 2014-08-28 | RESIGNED |
JASON LYDELL COUTURIER | Dec 1976 | American | Director | 2015-11-30 UNTIL 2016-10-03 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | May 1988 | Director | 1996-06-07 UNTIL 1996-12-23 | RESIGNED | |
COMBINED NOMINEES LIMITED | May 1988 | Director | 1996-06-07 UNTIL 1996-12-23 | RESIGNED | |
LESLIE SANDS BRUSH | Jan 1964 | American | Director | 2014-08-28 UNTIL 2015-11-30 | RESIGNED |
JOY ELIZABETH BROWN | Dec 1954 | English | Director | 2007-03-29 UNTIL 2008-06-10 | RESIGNED |
CHRISTOPHER PAUL BREAKIRON | Apr 1966 | American | Director | 2014-08-28 UNTIL 2015-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fis Uk Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |