Active - Proposal to Strike off
Company Information for SHERWOOD US HOLDINGS LIMITED
25 CANADA SQUARE, LONDON, E14 5LQ,
|
Company Registration Number
03579363
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHERWOOD US HOLDINGS LIMITED | |
Legal Registered Office | |
25 CANADA SQUARE LONDON E14 5LQ Other companies in E14 | |
Company Number | 03579363 | |
---|---|---|
Company ID Number | 03579363 | |
Date formed | 1998-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-08-11 18:06:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD WALLIS |
||
MARC MAYO |
||
KATHLEEN TERESA THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL AARON NUSSBAUM |
Director | ||
CHRISTOPHER PAUL BREAKIRON |
Director | ||
LESLIE SANDS BRUSH |
Director | ||
DAVID PAUL DIGIACOMO |
Director | ||
VICTORIA ELIZABETH SILBEY |
Director | ||
KAREN MARIE MULLEN |
Director | ||
THOMAS JOSEPH MCDUGALL |
Director | ||
MARK JOSEPH PAYNE |
Director | ||
MICHAEL JOSEPH RUANE |
Director | ||
JOY ELIZABETH BROWN |
Director | ||
GAVIN JOSEPH LAVELLE |
Director | ||
ANGELA PARK RANDOLPH |
Company Secretary | ||
ANGELA PARK RANDOLPH |
Director | ||
MARK WILLIAMS |
Director | ||
MICHAEL SHIGEO SHINYA |
Director | ||
CLAIRE TYTHERLEIGH WELLS |
Company Secretary | ||
RICHARD JOHN BROOMAN |
Director | ||
GEORGE BOY MATTHEWS |
Director | ||
STEPHEN GERARD BELLAMY |
Director | ||
JOANNE MCCONVILLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIS PUBLIC SECTOR AG LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2006-08-21 | Active | |
FIS UK HOLDINGS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-06-17 | Active | |
INTEGRITY TREASURY SOLUTIONS LIMITED | Company Secretary | 2005-03-03 | CURRENT | 1995-08-02 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED | Company Secretary | 2005-03-03 | CURRENT | 1996-12-09 | Active - Proposal to Strike off | |
DERIVATECH UK LIMITED | Company Secretary | 2004-04-24 | CURRENT | 1999-03-11 | Dissolved 2015-06-09 | |
FIS APEX (UK) LIMITED | Company Secretary | 2004-03-05 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
EX-FIS LIMITED | Company Secretary | 2004-01-22 | CURRENT | 1995-04-03 | Dissolved 2014-01-28 | |
FAME (UK) HOLDINGS LIMITED | Company Secretary | 2004-01-22 | CURRENT | 1998-04-09 | Dissolved 2014-01-28 | |
SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED | Company Secretary | 2004-01-22 | CURRENT | 1985-11-12 | Dissolved 2014-01-28 | |
REECH CAPITAL LIMITED | Company Secretary | 2003-09-24 | CURRENT | 1998-10-14 | Active - Proposal to Strike off | |
E2-ONE UK LIMITED | Company Secretary | 2003-09-15 | CURRENT | 2000-01-06 | Dissolved 2014-01-07 | |
FIS SHERWOOD SYSTEMS LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
FIS CAPITAL MARKETS UK LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1970-06-23 | Active | |
FIS INSURANCE SERVICES LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2003-06-05 | Active - Proposal to Strike off | |
FIS ENERGY SOLUTIONS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1985-02-22 | Active | |
MONIS MANAGEMENT LIMITED | Company Secretary | 2002-08-08 | CURRENT | 1991-06-07 | Active - Proposal to Strike off | |
MONIS SOFTWARE LIMITED | Company Secretary | 2002-08-08 | CURRENT | 1989-01-10 | Active - Proposal to Strike off | |
AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1997-06-12 | Dissolved 2015-06-09 | |
C.T. COMPUTER SERVICES LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1972-08-21 | Dissolved 2015-06-09 | |
LONSDALE CHETWYN HOLDINGS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1973-04-09 | Dissolved 2015-06-09 | |
RIOFIN LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1997-09-17 | Dissolved 2016-04-05 | |
TIGER SYSTEMS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1994-07-25 | Dissolved 2015-06-09 | |
FIS INVESTMENT SYSTEMS (UK) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1978-05-03 | Active - Proposal to Strike off | |
FIS BUSINESS INTEGRATION (UK) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1981-11-20 | Active - Proposal to Strike off | |
FIS SYSTEMS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1985-08-08 | Active - Proposal to Strike off | |
FIS CONSULTING SERVICES (UK) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1990-03-29 | Active - Proposal to Strike off | |
DECALOG (UK) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1990-12-11 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (EUROPE) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1991-06-26 | Active - Proposal to Strike off | |
FIS HOLDINGS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
FIS PENSIONS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1992-12-22 | Active | |
FIS TREASURY SYSTEMS (UK) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FIS APEX (INTERNATIONAL) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
FIS GLOBAL EXECUTION SERVICES LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1995-11-16 | Active | |
KRONOS SOFTWARE LIMITED | Company Secretary | 2002-02-27 | CURRENT | 1997-12-16 | Dissolved 2016-04-05 | |
FIS CAPITAL MARKETS UK LIMITED | Director | 2018-02-16 | CURRENT | 1970-06-23 | Active | |
FIS INVESTMENT SYSTEMS (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1978-05-03 | Active - Proposal to Strike off | |
FIS BUSINESS INTEGRATION (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1981-11-20 | Active - Proposal to Strike off | |
FIS ENERGY SOLUTIONS LIMITED | Director | 2018-02-16 | CURRENT | 1985-02-22 | Active | |
FIS SYSTEMS LIMITED | Director | 2018-02-16 | CURRENT | 1985-08-08 | Active - Proposal to Strike off | |
FIS CONSULTING SERVICES (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1990-03-29 | Active - Proposal to Strike off | |
DECALOG (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1990-12-11 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (EUROPE) LIMITED | Director | 2018-02-16 | CURRENT | 1991-06-26 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS LIMITED | Director | 2018-02-16 | CURRENT | 1995-08-02 | Active - Proposal to Strike off | |
REECH CAPITAL LIMITED | Director | 2018-02-16 | CURRENT | 1998-10-14 | Active - Proposal to Strike off | |
VALUELINK INFORMATION SERVICES LIMITED | Director | 2018-02-16 | CURRENT | 1999-08-18 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FIS APEX (INTERNATIONAL) LIMITED | Director | 2018-02-16 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED | Director | 2018-02-16 | CURRENT | 1996-12-09 | Active - Proposal to Strike off | |
FIS APEX (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED | Director | 2018-02-16 | CURRENT | 2015-01-20 | Active | |
MONIS SOFTWARE LIMITED | Director | 2018-02-16 | CURRENT | 1989-01-10 | Active - Proposal to Strike off | |
SOLUTIONS PLUS CONSULTING SERVICES LIMITED | Director | 2018-02-16 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
CLEAR2PAY LIMITED | Director | 2017-04-26 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
CLEAR2PAY SCOTLAND LIMITED | Director | 2017-04-26 | CURRENT | 1995-04-26 | Active - Proposal to Strike off | |
CLEAR2PAY SCOTLAND HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2010-07-13 | Active - Proposal to Strike off | |
EFUNDS INTERNATIONAL LIMITED | Director | 2017-03-22 | CURRENT | 1985-07-11 | Active | |
FIDELITY INFORMATION SERVICES LIMITED | Director | 2017-03-22 | CURRENT | 1988-02-29 | Active | |
CERTEGY EZIPAY LTD | Director | 2017-03-22 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
AIRCROWN LIMITED | Director | 2017-03-22 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
CERTEGY FRANCE LIMITED | Director | 2017-03-22 | CURRENT | 1990-11-12 | Active - Proposal to Strike off | |
METAVANTE TECHNOLOGIES LIMITED | Director | 2017-03-22 | CURRENT | 1991-10-31 | Active | |
EFUNDS HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 1996-10-09 | Active | |
TRANSAX LIMITED | Director | 2017-03-22 | CURRENT | 1986-07-11 | Active - Proposal to Strike off | |
ADVANCED PORTFOLIO TECHNOLOGIES LTD. | Director | 2016-12-02 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
FIS GLOBAL TRADING (UK) LIMITED | Director | 2016-03-01 | CURRENT | 1990-07-17 | Active - Proposal to Strike off | |
GL SETTLE LIMITED | Director | 2016-03-01 | CURRENT | 1989-06-16 | Active - Proposal to Strike off | |
GL TRADE OVERSEAS INC | Director | 2015-11-30 | CURRENT | 1994-01-01 | Converted / Closed | |
FIS HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
MONIS MANAGEMENT LIMITED | Director | 2015-11-30 | CURRENT | 1991-06-07 | Active - Proposal to Strike off | |
FIS INSURANCE SERVICES LIMITED | Director | 2015-11-30 | CURRENT | 2003-06-05 | Active - Proposal to Strike off | |
FIS UK HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2005-06-17 | Active | |
CENTRAL CREDIT SERVICES LIMITED | Director | 2018-04-20 | CURRENT | 1988-05-03 | Active - Proposal to Strike off | |
FIS HOLDINGS LIMITED | Director | 2016-12-02 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
MONIS MANAGEMENT LIMITED | Director | 2016-12-02 | CURRENT | 1991-06-07 | Active - Proposal to Strike off | |
FIS INSURANCE SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 2003-06-05 | Active - Proposal to Strike off | |
FIS UK HOLDINGS LIMITED | Director | 2016-12-02 | CURRENT | 2005-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Kathleen Teresa Thompson on 2017-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Fis Sherwood Systems Limited as a person with significant control on 2018-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/18 FROM 39th Floor 25 Canada Square London E14 5LQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON NUSSBAUM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH20 | Statement by Directors | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-08-08 GBP 1 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 28/07/16 | |
RES13 | CANCELLATION OF THE SHARE PREMIUM ACCOUNT. 28/07/2016 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2016-05-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC MAYO / 01/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON NUSSBAUM / 01/05/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BRUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREAKIRON | |
AP01 | DIRECTOR APPOINTED MICHAEL AARON NUSSBAUM | |
AP01 | DIRECTOR APPOINTED MARC MAYO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BREAKIRON / 01/10/2014 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PAUL BREAKIRON | |
AP01 | DIRECTOR APPOINTED LESLIE SANDS BRUSH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DIGIACOMO | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/05/14 NO CHANGES | |
AP01 | DIRECTOR APPOINTED DAVID PAUL DIGIACOMO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MULLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/05/13 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED KAREN MARIE MULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDUGALL | |
AR01 | 01/05/11 NO CHANGES | |
AP01 | DIRECTOR APPOINTED THOMAS JOSEPH MCDUGALL | |
RES13 | RE DIR POWERS UNDER SECTION 550 14/09/2010 | |
RES01 | ADOPT ARTICLES 14/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE | |
AR01 | 01/05/10 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 25 CANADA SQUARE LONDON E14 5LQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MARK JOSEPH PAYNE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOY BROWN | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST. MARY AXE LONDON EC3A 8AA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 29/12/06--------- £ SI 2@1=2 £ IC 1/3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: SHERWOOD HOUSE EASTWORTH ROAD CHERTSEY SURREY KT16 8DF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHERWOOD US HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |