FIS GLOBAL EXECUTION SERVICES LIMITED
LONDON SUNGARD GLOBAL EXECUTION SERVICES LIMITED SUNGARD EXCHANGE EXECUTION SYSTEMS LIMITED SUNGARD EXCHANGE EXECUTIONS SYSTEMS LIMITED INFINITY FINANCIAL TECHNOLOGY UK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 03127109
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address LEVEL 39, 25, CANADA SQUARE, LONDON, ENGLAND, E14 5LQ
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Second filing of Confirmation Statement dated 01/11/2016; Confirmation statement made on 1 November 2016 with updates ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/03/2017 ; Full accounts made up to 31 December 2015. The most likely internet sites of FIS GLOBAL EXECUTION SERVICES LIMITED are www.fisglobalexecutionservices.co.uk, and www.fis-global-execution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Fis Global Execution Services Limited is a Private Limited Company. The company registration number is 03127109. Fis Global Execution Services Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Fis Global Execution Services Limited is Level 39 25 Canada Square London England E14 5lq. . WALLIS, Howard is a Secretary of the company. DONNELLAN, JR., Andrew Bourke is a Director of the company. MALIK, Maryum is a Director of the company. SANTELLA, Robert Anthony is a Director of the company. Secretary BARR, Caroline Rowena has been resigned. Secretary CARLITZ, Terry has been resigned. Secretary MCDUGALL, Thomas Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADY, Leslie John has been resigned. Director BROEDLOW, Max Justin has been resigned. Director CARLITZ, Terry has been resigned. Director DEVOE, Debra Jane has been resigned. Director GREGORY, Christopher has been resigned. Director GREIFELD, Robert has been resigned. Director GROSS, Lawrence Alan has been resigned. Director HADLEY, George Michael has been resigned. Director HALKO, John has been resigned. Director KENEE, Richard Spencer has been resigned. Director LANG, Roger Allen has been resigned. Director LANKFORD, Philip Andrew has been resigned. Director LOPEZ, Francis Edward has been resigned. Director MARSTON, Charles has been resigned. Director MCANALLY III, Francis Joseph has been resigned. Director MCDUGALL, Thomas Joseph has been resigned. Director MCHUGH, Joseph Francis has been resigned. Director MCSHERRY, Bernard has been resigned. Director MINISTER, Mark A has been resigned. Director MISHOE, David William has been resigned. Director MORGAN, John Daniel has been resigned. Director RABEN, Norbert Johannes Eduard has been resigned. Director RAFFERTY, Kevin Thomas has been resigned. Director RUANE, Michael Joseph has been resigned. Director SILBEY, Victoria Elizabeth has been resigned. Director VANCE, Gregory James has been resigned. Director WALLIS, Howard has been resigned. Director WEBER, James Patrick has been resigned. Director WEISS, Gail Elizabeth has been resigned. Director WESTGATE, David Erol has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Web portals".


Current Directors

Secretary
WALLIS, Howard
Appointed Date: 08 April 2002

Director
DONNELLAN, JR., Andrew Bourke
Appointed Date: 29 April 2016
73 years old

Director
MALIK, Maryum
Appointed Date: 01 February 2012
49 years old

Director
SANTELLA, Robert Anthony
Appointed Date: 18 January 2012
62 years old

Resigned Directors

Secretary
BARR, Caroline Rowena
Resigned: 31 May 2002
Appointed Date: 31 July 1998

Secretary
CARLITZ, Terry
Resigned: 01 May 1998
Appointed Date: 22 November 1995

Secretary
MCDUGALL, Thomas Joseph
Resigned: 31 January 2004
Appointed Date: 01 May 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 16 November 1995

Director
BRADY, Leslie John
Resigned: 30 September 2011
Appointed Date: 15 October 2010
76 years old

Director
BROEDLOW, Max Justin
Resigned: 17 August 2012
Appointed Date: 28 July 2011
56 years old

Director
CARLITZ, Terry
Resigned: 01 May 1998
Appointed Date: 22 November 1995
74 years old

Director
DEVOE, Debra Jane
Resigned: 31 December 2012
Appointed Date: 21 August 2008
65 years old

Director
GREGORY, Christopher
Resigned: 31 March 2003
Appointed Date: 17 November 2000
54 years old

Director
GREIFELD, Robert
Resigned: 21 April 2003
Appointed Date: 17 October 2000
68 years old

Director
GROSS, Lawrence Alan
Resigned: 05 September 2001
Appointed Date: 17 October 2000
72 years old

Director
HADLEY, George Michael
Resigned: 15 December 2006
Appointed Date: 31 January 2004
55 years old

Director
HALKO, John
Resigned: 18 January 2011
Appointed Date: 22 May 2009
65 years old

Director
KENEE, Richard Spencer
Resigned: 31 January 2004
Appointed Date: 03 April 2002
54 years old

Director
LANG, Roger Allen
Resigned: 14 September 1999
Appointed Date: 22 November 1995
66 years old

Director
LANKFORD, Philip Andrew
Resigned: 31 December 2005
Appointed Date: 20 October 2003
51 years old

Director
LOPEZ, Francis Edward
Resigned: 01 February 2012
Appointed Date: 20 January 2011
58 years old

Director
MARSTON, Charles
Resigned: 31 May 1997
Appointed Date: 22 November 1995
76 years old

Director
MCANALLY III, Francis Joseph
Resigned: 31 July 2011
Appointed Date: 20 January 2011
47 years old

Director
MCDUGALL, Thomas Joseph
Resigned: 20 October 2003
Appointed Date: 01 May 1998
67 years old

Director
MCHUGH, Joseph Francis
Resigned: 31 December 1999
Appointed Date: 29 July 1999
62 years old

Director
MCSHERRY, Bernard
Resigned: 08 April 2002
Appointed Date: 17 October 2000
67 years old

Director
MINISTER, Mark A
Resigned: 31 December 2005
Appointed Date: 07 May 2003
78 years old

Director
MISHOE, David William
Resigned: 01 December 2010
Appointed Date: 06 June 2007
59 years old

Director
MORGAN, John Daniel
Resigned: 02 April 2015
Appointed Date: 27 October 2011
67 years old

Director
RABEN, Norbert Johannes Eduard
Resigned: 03 April 2002
Appointed Date: 31 December 1999
58 years old

Director
RAFFERTY, Kevin Thomas
Resigned: 21 August 2008
Appointed Date: 06 June 2007
64 years old

Director
RUANE, Michael Joseph
Resigned: 28 January 2010
Appointed Date: 01 January 2006
72 years old

Director
SILBEY, Victoria Elizabeth
Resigned: 29 February 2016
Appointed Date: 28 January 2010
61 years old

Director
VANCE, Gregory James
Resigned: 31 July 2011
Appointed Date: 06 June 2007
56 years old

Director
WALLIS, Howard
Resigned: 21 August 2008
Appointed Date: 06 June 2007
57 years old

Director
WEBER, James Patrick
Resigned: 31 July 2011
Appointed Date: 20 January 2011
67 years old

Director
WEISS, Gail Elizabeth
Resigned: 19 January 2011
Appointed Date: 21 August 2008
63 years old

Director
WESTGATE, David Erol
Resigned: 01 June 2007
Appointed Date: 06 February 2007
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 November 1995
Appointed Date: 16 November 1995

Persons With Significant Control

Fis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIS GLOBAL EXECUTION SERVICES LIMITED Events

20 Mar 2017
Second filing of Confirmation Statement dated 01/11/2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/03/2017

21 Jun 2016
Full accounts made up to 31 December 2015
05 May 2016
Appointment of Andrew Bourke Donnellan, Jr. as a director on 29 April 2016
09 Mar 2016
Memorandum and Articles of Association
...
... and 162 more events
14 Dec 1995
Director resigned;new director appointed
05 Dec 1995
Registered office changed on 05/12/95 from: 788/790 finchley road london NW11 7UR
04 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Dec 1995
Company name changed showman LIMITED\certificate issued on 04/12/95
16 Nov 1995
Incorporation

FIS GLOBAL EXECUTION SERVICES LIMITED Charges

3 April 2003
Memorandum of pledge for deposits on the deposits and other account balances
Delivered: 10 April 2003
Status: Satisfied on 10 July 2009
Persons entitled: Dresdner Bank Ag
Description: All balances and deposits on account no 4990804987737.
3 April 2003
Memorandum of pledge
Delivered: 10 April 2003
Status: Satisfied on 10 July 2009
Persons entitled: Dresdner Bank Ag
Description: Any securities and corresponding assets including custody…
23 November 2001
Security deed in connection with the facility agreement (as defined)
Delivered: 5 December 2001
Status: Satisfied on 24 September 2009
Persons entitled: National Westminster Bank PLC
Description: First fixed charge over all sums and payments receivable by…
20 September 2001
Memorandum of pledge for deposits and other account balances
Delivered: 2 October 2001
Status: Satisfied on 10 July 2009
Persons entitled: Dresdner Bank Ag
Description: All the balances and deposits which the company maintains…
20 September 2001
Memorandum of pledge
Delivered: 2 October 2001
Status: Satisfied on 10 July 2009
Persons entitled: Dresdner Bank Ag
Description: Any securities and corresponding assets including…
23 May 2001
Security deed
Delivered: 6 June 2001
Status: Satisfied on 24 September 2009
Persons entitled: National Westminster Bank PLC
Description: All sums and payments in respect of any transfer or debit…