About

Registered Number: 09106081
Date of Incorporation: 27/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Fiserv Financial Service Technologies Ltd was registered on 27 June 2014 and has its registered office in Manchester, it's status is listed as "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSWELL, Benjamin Edward 11 March 2015 30 June 2017 1
DYAMOND, Derek John 27 June 2014 28 September 2016 1
HOLBROOK, Peter Lincoln 30 June 2017 23 June 2020 1
SMITH, John James 28 September 2016 31 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 02 July 2019
SH01 - Return of Allotment of shares 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
CH01 - Change of particulars for director 14 July 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 29 June 2016
SH01 - Return of Allotment of shares 27 April 2016
SH01 - Return of Allotment of shares 13 November 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 08 May 2015
AA01 - Change of accounting reference date 20 February 2015
AA01 - Change of accounting reference date 19 February 2015
CERTNM - Change of name certificate 15 July 2014
NEWINC - New incorporation documents 27 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.