FIS APEX (INTERNATIONAL) LIMITED
LONDON SUNGARD APEX INTERNATIONAL LIMITED SUNGARD SECURITIES FINANCE LIMITED LOANET UK LTD.

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 02999960
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address LEVEL 39, 25, CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Ann Maria Vasileff as a director on 2 December 2016; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FIS APEX (INTERNATIONAL) LIMITED are www.fisapexinternational.co.uk, and www.fis-apex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Fis Apex International Limited is a Private Limited Company. The company registration number is 02999960. Fis Apex International Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Fis Apex International Limited is Level 39 25 Canada Square London United Kingdom E14 5lq. . WALLIS, Howard is a Secretary of the company. BOYD, Martin Robert is a Director of the company. OATES, Michael Peter is a Director of the company. VASILEFF, Ann Maria is a Director of the company. Secretary BARR, Caroline Rowena has been resigned. Secretary JOHNS, Michael Charles has been resigned. Secretary JONES, John Robert has been resigned. Secretary JONES, John Robert has been resigned. Secretary JONES, John Robert has been resigned. Secretary MORGAN, Terence Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRDWELL, Donald Wayne has been resigned. Director BUCHANAN, Kenneth Ray has been resigned. Director COUTURIER, Jason Lydell has been resigned. Director DORSETT, Martin Geoffrey has been resigned. Director ERICKSON, Eric George has been resigned. Director FINDERS, Harold Charles has been resigned. Director FONSECA, Anselm Joseph Paul has been resigned. Director GLUYAS, Dean Barry has been resigned. Director GROSS, Lawrence Alan has been resigned. Director KEMM, Carol Anne has been resigned. Director KNOX, David Philip has been resigned. Director MCARDLE, John Edward has been resigned. Director MCDUGALL, Thomas Joseph has been resigned. Director MCHUGH, Joseph Francis has been resigned. Director MILLER JR, Henry Morton has been resigned. Director MUNRO, John has been resigned. Director OBETZ, Richard James has been resigned. Director PARKER, Pauline Olivia has been resigned. Director RUANE, Michael Joseph has been resigned. Director SILBEY, Victoria Elizabeth has been resigned. Director WILLIAMS, Sharon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WALLIS, Howard
Appointed Date: 08 April 2002

Director
BOYD, Martin Robert
Appointed Date: 07 December 2011
62 years old

Director
OATES, Michael Peter
Appointed Date: 30 November 2015
65 years old

Director
VASILEFF, Ann Maria
Appointed Date: 02 December 2016
57 years old

Resigned Directors

Secretary
BARR, Caroline Rowena
Resigned: 31 May 2002
Appointed Date: 31 May 2001

Secretary
JOHNS, Michael Charles
Resigned: 14 January 1997
Appointed Date: 23 December 1994

Secretary
JONES, John Robert
Resigned: 28 April 2011
Appointed Date: 06 September 2001

Secretary
JONES, John Robert
Resigned: 31 May 2001
Appointed Date: 08 December 1999

Secretary
JONES, John Robert
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Secretary
MORGAN, Terence Roy
Resigned: 08 December 1999
Appointed Date: 14 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1994
Appointed Date: 09 December 1994

Director
BIRDWELL, Donald Wayne
Resigned: 30 June 2007
Appointed Date: 06 September 2001
73 years old

Director
BUCHANAN, Kenneth Ray
Resigned: 31 March 2004
Appointed Date: 06 September 2001
69 years old

Director
COUTURIER, Jason Lydell
Resigned: 03 October 2016
Appointed Date: 30 November 2015
48 years old

Director
DORSETT, Martin Geoffrey
Resigned: 10 September 1996
Appointed Date: 23 December 1994
69 years old

Director
ERICKSON, Eric George
Resigned: 28 January 2011
Appointed Date: 08 March 2010
59 years old

Director
FINDERS, Harold Charles
Resigned: 20 August 2001
Appointed Date: 31 May 2001
69 years old

Director
FONSECA, Anselm Joseph Paul
Resigned: 30 June 2012
Appointed Date: 07 December 2011
65 years old

Director
GLUYAS, Dean Barry
Resigned: 15 January 2016
Appointed Date: 01 April 2011
55 years old

Director
GROSS, Lawrence Alan
Resigned: 31 December 2005
Appointed Date: 31 March 2004
72 years old

Director
KEMM, Carol Anne
Resigned: 31 December 2005
Appointed Date: 01 July 1997
73 years old

Director
KNOX, David Philip
Resigned: 14 January 2004
Appointed Date: 01 July 1997
63 years old

Director
MCARDLE, John Edward
Resigned: 20 August 2001
Appointed Date: 31 May 2001
68 years old

Director
MCDUGALL, Thomas Joseph
Resigned: 22 March 2011
Appointed Date: 31 August 2007
68 years old

Director
MCHUGH, Joseph Francis
Resigned: 01 April 2011
Appointed Date: 12 September 2008
62 years old

Director
MILLER JR, Henry Morton
Resigned: 30 November 2015
Appointed Date: 05 April 2012
62 years old

Director
MUNRO, John
Resigned: 05 September 2001
Appointed Date: 31 May 2001
71 years old

Director
OBETZ, Richard James
Resigned: 05 April 2012
Appointed Date: 01 April 2011
79 years old

Director
PARKER, Pauline Olivia
Resigned: 29 August 2008
Appointed Date: 14 January 2004
68 years old

Director
RUANE, Michael Joseph
Resigned: 27 January 2010
Appointed Date: 31 May 2001
72 years old

Director
SILBEY, Victoria Elizabeth
Resigned: 30 November 2015
Appointed Date: 01 January 2006
61 years old

Director
WILLIAMS, Sharon
Resigned: 09 December 1998
Appointed Date: 10 September 1996
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1994
Appointed Date: 09 December 1994

FIS APEX (INTERNATIONAL) LIMITED Events

16 Dec 2016
Appointment of Ann Maria Vasileff as a director on 2 December 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
17 May 2016
Director's details changed for Mr Michael Peter Oates on 25 April 2016
...
... and 145 more events
20 Jan 1995
Secretary resigned;new secretary appointed

20 Jan 1995
Registered office changed on 20/01/95 from: 1 mitchell lane bristol BS1 6BU

19 Jan 1995
Memorandum and Articles of Association

09 Jan 1995
Company name changed hobbydeal LIMITED\certificate issued on 10/01/95
09 Dec 1994
Incorporation

FIS APEX (INTERNATIONAL) LIMITED Charges

4 March 2013
Rent deposit deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
Description: Interest in the account and the deposit balance see image…
1 October 2009
Rent deposit deed
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
Description: By way of a fixed charge all interest in the interest…
1 October 2009
Rent deposit deed
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
Description: By way of a fixed charge all interest in the interest…
3 May 2000
Deed of deposit
Delivered: 5 May 2000
Status: Satisfied on 7 October 2010
Persons entitled: Hatchmill Properties Limited
Description: £8,896.89.
3 May 2000
Deed of deposit
Delivered: 5 May 2000
Status: Satisfied on 7 October 2010
Persons entitled: Hatchmill Properties Limited
Description: £12,695.05.
6 February 1998
Rent deposit deed
Delivered: 10 February 1998
Status: Satisfied on 23 June 2001
Persons entitled: J C No. 1 (UK) Limited
Description: The deposit account with barclays bank PLC in the name of…
1 July 1997
Security agreement
Delivered: 18 July 1997
Status: Satisfied on 23 June 2001
Persons entitled: Bankboston Na
Description: All personal property of the company including without…