FIS BANKING SOLUTIONS UK LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

FIS BANKING SOLUTIONS UK LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
FIS BANKING SOLUTIONS UK LIMITED was incorporated 26 years ago on 26/02/1998 and has the registered number: 03517639. The accounts status is FULL and accounts are next due on 30/09/2024.

FIS BANKING SOLUTIONS UK LIMITED - BIRMINGHAM

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

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

1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD
BIRMINGHAM
WEST MIDLANDS
B16 8TU

This Company Originates in : United Kingdom
Previous trading names include:
CERTEGY CARD SERVICES LIMITED (until 23/11/2020)

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANN MARIA VASILEFF Mar 1968 American Director 2021-10-26 CURRENT
MR CHARLES HARRISON KELLER Apr 1971 American Director 2021-10-26 CURRENT
WALTER M KORCHUN Mar 1942 American Director 2002-10-14 UNTIL 2006-02-01 RESIGNED
MR BRUCE WILLIAM JENNINGS Aug 1963 British Director 2015-03-01 UNTIL 2021-10-26 RESIGNED
MICHAEL T VOLLKOMMER Jun 1958 American Director 2002-04-24 UNTIL 2006-02-01 RESIGNED
LARRY J TOWE Feb 1947 American Director 1998-03-24 UNTIL 2006-02-01 RESIGNED
MR ROBERT STUART DAVID THACKER Jul 1967 British Director 2015-03-01 UNTIL 2016-03-11 RESIGNED
MR MARC CHRISTOPHER TERRY Sep 1961 British Director 2016-03-15 UNTIL 2017-06-30 RESIGNED
MR STEPHEN DAVID MILLINGTON WHITAKER Sep 1969 British Director 2015-10-26 UNTIL 2016-07-29 RESIGNED
MR DAVID RILEY Nov 1956 British Director 2006-02-01 UNTIL 2007-06-05 RESIGNED
MR MICHAEL PETER OATES Mar 1960 American Director 2013-02-15 UNTIL 2014-12-01 RESIGNED
MR DAVID PHILLIP MOTT Jun 1960 British Director 2014-12-01 UNTIL 2017-11-13 RESIGNED
RICHARD ANTHONY MCCROHAN Sep 1957 Irish Director 1999-12-03 UNTIL 2001-08-03 RESIGNED
JERRY MARSHALL Feb 1964 British Director 2002-04-24 UNTIL 2003-08-11 RESIGNED
MRS ALISON LOUISE WILKES Feb 1970 British Director 2019-02-18 UNTIL 2023-03-23 RESIGNED
MR GEORGE PATRICK SCANLON Sep 1957 United States Director 2008-07-02 UNTIL 2010-06-01 RESIGNED
TSD SECRETARIES LIMITED Nominee Secretary 1998-02-26 UNTIL 1998-03-24 RESIGNED
WALTER M KORCHUN Mar 1942 American Secretary 2001-02-26 UNTIL 2001-07-19 RESIGNED
MR DAVID PHILLIP MOTT Jun 1960 British Secretary 2001-07-19 UNTIL 2014-12-01 RESIGNED
CHARLES HOFF Sep 1955 Secretary 1999-08-02 UNTIL 2001-02-26 RESIGNED
KAREN MARIE ELWELL Jul 1962 Secretary 1998-03-24 UNTIL 1999-08-02 RESIGNED
MR JAMES DANIEL FERRIS Secretary 2014-12-01 UNTIL 2021-10-26 RESIGNED
MR RONALD DEAN COOK Nov 1963 United States Secretary 2007-06-05 UNTIL 2010-01-01 RESIGNED
MR JEFFREY STEPHEN CARBIENER Apr 1962 Us Director 2007-06-05 UNTIL 2008-07-02 RESIGNED
MICHAEL GRAVELLE Aug 1961 Us Director 2006-02-01 UNTIL 2007-06-05 RESIGNED
JOHN GILLIES Nov 1948 American Director 2003-08-11 UNTIL 2006-02-01 RESIGNED
MR JEFF TEMME GALLAGHER Dec 1977 American Director 2015-10-26 UNTIL 2018-09-14 RESIGNED
MR SIMON BRETT DICKINSON May 1965 British Director 2014-12-01 UNTIL 2018-12-31 RESIGNED
MR JOHNATHAN PHILIP LINDSAY DAVIS Jul 1965 British Director 2015-02-13 UNTIL 2015-09-28 RESIGNED
MR MARK PHILIP DAVEY Aug 1967 British Director 2007-06-05 UNTIL 2015-02-13 RESIGNED
GERALD HINES Jul 1947 Us National Director 1999-08-02 UNTIL 2002-04-24 RESIGNED
MR RONALD DEAN COOK Nov 1963 United States Director 2007-06-05 UNTIL 2010-01-01 RESIGNED
SIR IAN MICHAEL CHESHIRE Aug 1959 British Director 1998-03-24 UNTIL 1998-04-20 RESIGNED
BENOIT STEPHANE CAVELIER Jul 1963 French Director 1999-02-23 UNTIL 2000-09-15 RESIGNED
TSD NOMINEES LIMITED Corporate Nominee Director 1998-02-26 UNTIL 1998-03-24 RESIGNED
NICHOLAS JAMES BEVAN Jun 1959 British Director 1998-03-24 UNTIL 1999-02-23 RESIGNED
MR IAN TIMOTHY BENN Jul 1964 British Director 2014-12-01 UNTIL 2015-03-01 RESIGNED
DEBORAH JANE ALLMEY Apr 1958 British Director 1998-03-24 UNTIL 2000-09-15 RESIGNED
MR GEOFFREY SAGE CLOSE Jul 1968 British Director 2014-12-01 UNTIL 2015-03-01 RESIGNED
MR ANDREW BRIAN JACKSON Sep 1963 British Director 2014-12-01 UNTIL 2021-10-26 RESIGNED
MR MICHAEL LOUIS GRAVELLE Aug 1961 American Director 2010-01-01 UNTIL 2013-02-15 RESIGNED
MARC WOOD Sep 1956 British Director 1998-03-24 UNTIL 1999-12-03 RESIGNED
LEE KENNEDY Sep 1950 American Director 1999-02-23 UNTIL 1999-08-02 RESIGNED
MRS ALISON WILKES Feb 1970 British Director 2015-03-01 UNTIL 2015-09-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fis Payments (Uk) Limited 2016-04-06 Birmingham   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
EFUNDS INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
TRANSAX LIMITED BIRMINGHAM Dissolved... GROUP 96090 - Other service activities n.e.c.
CERTEGY EZIPAY LTD BIRMINGHAM Dissolved... DORMANT 96090 - Other service activities n.e.c.
FIDELITY INFORMATION SERVICES LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
AIRCROWN LIMITED BIRMINGHAM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CERTEGY FRANCE LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
METAVANTE TECHNOLOGIES LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INTEGRITY TREASURY SOLUTIONS LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
EFUNDS HOLDINGS LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
PAYMENT TRUST LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
REECH CAPITAL LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
FIS PAYMENTS (UK) LIMITED BIRMINGHAM Active FULL 63110 - Data processing, hosting and related activities
TAYVIN 346 LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
FIS ASIAPACRIM HOLDINGS LTD. BIRMINGHAM Active FULL 64209 - Activities of other holding companies n.e.c.
ALPHAKINETIC LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CENTRAL CREDIT SERVICES LIMITED CUMBERNAULD Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CLEAR2PAY SCOTLAND LIMITED EDINBURGH SCOTLAND Dissolved... FULL 62012 - Business and domestic software development
CLEAR2PAY SCOTLAND HOLDINGS LIMITED EDINBURGH SCOTLAND Dissolved... FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNAUGHT PARTNERS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 99999 - Dormant Company
FIS PAYMENTS (UK) LIMITED BIRMINGHAM Active FULL 63110 - Data processing, hosting and related activities
CONNAUGHT RESOURCING LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
FIS ASIAPACRIM HOLDINGS LTD. BIRMINGHAM Active FULL 64209 - Activities of other holding companies n.e.c.
INNOV8 GAMING LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 32401 - Manufacture of professional and arcade games and toys