FISERV UK HOLDING LIMITED

09298216
6 SNOW HILL LONDON EC1A 2AY

Documents

Documents
Date Category Description Pages
28 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
28 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Oct 2022 officers Termination of appointment of director (Richard Simon Waller) 1 Buy now
13 Oct 2022 officers Termination of appointment of director (Gregory Arnold Piel) 1 Buy now
13 Oct 2022 officers Termination of appointment of director (William Richard Jones) 1 Buy now
13 Oct 2022 officers Appointment of director (Mr. Craig William Gurney) 2 Buy now
13 Oct 2022 officers Appointment of director (Mr. Stuart Kevin Forgan) 2 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
07 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2022 resolution Resolution 1 Buy now
08 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
08 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 Dec 2021 insolvency Solvency Statement dated 24/11/21 4 Buy now
08 Dec 2021 resolution Resolution 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2021 accounts Annual Accounts 134 Buy now
17 Dec 2020 officers Termination of appointment of director (Lee Cameron) 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 officers Termination of appointment of director (Peter Lincoln Holbrook) 1 Buy now
09 Jul 2020 officers Appointment of director (Mr Richard Simon Waller) 2 Buy now
09 Jul 2020 officers Appointment of director (Mr Gregory Arnold Piel) 2 Buy now
25 Mar 2020 officers Termination of appointment of director (Derek John Dyamond) 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 103 Buy now
07 Jan 2019 officers Appointment of director (William Richard Jones) 2 Buy now
31 Dec 2018 officers Appointment of director (Lee Cameron) 2 Buy now
31 Dec 2018 officers Termination of appointment of director (David Gillingham) 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 officers Termination of appointment of director (John James Smith) 1 Buy now
05 Oct 2018 accounts Annual Accounts 84 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 officers Termination of appointment of director (Benjamin Edward Carswell) 1 Buy now
03 Oct 2017 accounts Annual Accounts 205 Buy now
17 Jul 2017 officers Appointment of director (David Gillingham) 2 Buy now
15 Jul 2017 officers Change of particulars for director (Mr Benjamin Edward Carswell) 2 Buy now
14 Jul 2017 officers Appointment of director (John James Smith) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Stephen Wood) 1 Buy now
09 Jun 2017 officers Change of particulars for director (Peter Lincoln Holbrook) 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 16 Buy now
25 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Mar 2016 officers Appointment of director (Peter Lincoln Holbrook) 2 Buy now
22 Mar 2016 officers Termination of appointment of director (Patrick Michael Dempsey) 1 Buy now
05 Jan 2016 annual-return Annual Return 7 Buy now
05 Oct 2015 officers Appointment of director (Mr Benjamin Edward Carswell) 2 Buy now
24 Dec 2014 capital Return of Allotment of shares 3 Buy now
24 Dec 2014 capital Return of Allotment of shares 3 Buy now
12 Dec 2014 resolution Resolution 37 Buy now
06 Nov 2014 incorporation Incorporation Company 37 Buy now