About

Registered Number: 02225203
Date of Incorporation: 29/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

 

Fidelity Information Services Ltd was founded on 29 February 1988 and has its registered office in Birmingham in West Midlands. There are 19 directors listed as Barr, Caroline Rowena, Stanfield, Paul, Bova, Stephen Richard, Cantelmi, Michael, Carbiener, Jeffrey, Exec Vice Pres And Chief Financial Officer, Cravens, William L, Davis, Johnathan Philip Lindsay, Dutcher, James, Fedorcion, Bob, Fox, Jeffrey, Ginn, Wayne, Hatfield, Don, Jones, Blate Marlin, Slider, David, Smith, Ernest Donald, Stanfield, Paul, Steuri, John Eldon, Wilson, Jimmy Noel, Woodcock, Nicolas Deloraine for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVA, Stephen Richard 01 January 1993 01 March 1996 1
CANTELMI, Michael 01 March 1996 10 February 1997 1
CARBIENER, Jeffrey, Exec Vice Pres And Chief Financial Officer 02 July 2006 02 July 2008 1
CRAVENS, William L 01 March 1996 02 March 2001 1
DAVIS, Johnathan Philip Lindsay 12 February 2015 30 September 2015 1
DUTCHER, James N/A 14 March 1994 1
FEDORCION, Bob 14 March 1994 01 March 1996 1
FOX, Jeffrey 01 March 1996 31 March 2003 1
GINN, Wayne 10 February 1997 20 December 1999 1
HATFIELD, Don N/A 31 December 1992 1
JONES, Blate Marlin 14 March 1994 01 March 1996 1
SLIDER, David 01 December 2000 31 May 2004 1
SMITH, Ernest Donald 24 June 2003 16 June 2005 1
STANFIELD, Paul N/A 01 March 1996 1
STEURI, John Eldon N/A 01 March 1996 1
WILSON, Jimmy Noel 01 June 2004 02 July 2006 1
WOODCOCK, Nicolas Deloraine 04 April 2000 02 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BARR, Caroline Rowena 12 December 2017 - 1
STANFIELD, Paul N/A 01 March 1996 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 June 2018
PSC02 - N/A 25 June 2018
PSC09 - N/A 25 June 2018
RP04AP01 - N/A 23 March 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 23 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2018
AP03 - Appointment of secretary 30 January 2018
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 25 June 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
CH03 - Change of particulars for secretary 24 January 2017
AA - Annual Accounts 09 October 2016
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 19 August 2016
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 18 February 2013
RESOLUTIONS - N/A 29 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2013
CAP-SS - N/A 29 January 2013
SH19 - Statement of capital 29 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 13 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 24 October 2008
363s - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
AA - Annual Accounts 12 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 27 June 2005
AUD - Auditor's letter of resignation 17 February 2005
AUD - Auditor's letter of resignation 10 February 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
395 - Particulars of a mortgage or charge 20 May 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
363s - Annual Return 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
CERTNM - Change of name certificate 16 April 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
AUD - Auditor's letter of resignation 26 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 04 February 2002
SA - Shares agreement 23 November 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 23 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
123 - Notice of increase in nominal capital 13 August 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
123 - Notice of increase in nominal capital 27 February 2001
AA - Annual Accounts 29 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 02 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
SA - Shares agreement 09 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1997
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
88(2)P - N/A 20 December 1996
123 - Notice of increase in nominal capital 20 December 1996
AA - Annual Accounts 14 November 1996
363s - Annual Return 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
AA - Annual Accounts 29 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1995
CERTNM - Change of name certificate 28 July 1995
363s - Annual Return 05 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
AA - Annual Accounts 02 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1994
363s - Annual Return 03 July 1994
288 - N/A 03 July 1994
AA - Annual Accounts 08 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 November 1993
287 - Change in situation or address of Registered Office 05 April 1993
AA - Annual Accounts 26 November 1992
363b - Annual Return 03 June 1992
AUD - Auditor's letter of resignation 05 January 1992
AUD - Auditor's letter of resignation 03 January 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 30 October 1991
363a - Annual Return 17 June 1991
363a - Annual Return 16 June 1991
287 - Change in situation or address of Registered Office 30 May 1991
AA - Annual Accounts 16 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 09 April 1990
PUC 2 - N/A 26 August 1988
PUC 5 - N/A 26 August 1988
288 - N/A 04 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1988
RESOLUTIONS - N/A 06 June 1988
RESOLUTIONS - N/A 06 June 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 1988
RESOLUTIONS - N/A 24 May 1988
RESOLUTIONS - N/A 24 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 May 1988
MEM/ARTS - N/A 23 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
RESOLUTIONS - N/A 22 April 1988
CERTNM - Change of name certificate 18 April 1988
NEWINC - New incorporation documents 29 February 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 May 2012 Outstanding

N/A

Rent deposit deed 16 October 2008 Outstanding

N/A

Rent deposit deed 17 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.