(TM01) Director appointment termination date: 2023-12-15
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-12-07
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-07
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-01
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-12-01
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2023-06-09 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-09
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-12-08
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-01
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-10-03
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 2022-10-03
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-10-03 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-10-03 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-10-03 secretary's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-10-03 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-01
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2021-05-03
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020-12-01
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2020-09-18
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-18
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-01
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 6th, October 2019
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2018-12-01 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-01 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-01
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-01 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-12-01 secretary's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
|
(AD01) Registered office address changed from Level 39, 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 2018-06-29
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018-06-29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-16
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-15
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-01
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(24 pages)
|
(PSC02) Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-01
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-12-02
filed on: 15th, December 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-11-29
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 9th, October 2016
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: 2016-10-03
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-04-25 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sungard derivatives utility services (uk) LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-01-01 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-01-01 secretary's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-30
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-11-30
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-11-30
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-11-30
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-29
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 2015-01-20: 1.00 GBP
capital
|
|