Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIS NOMINEE LIMITED
Company Information for

FIS NOMINEE LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
03630494
Private Limited Company
Active

Company Overview

About Fis Nominee Ltd
FIS NOMINEE LIMITED was founded on 1998-09-11 and has its registered office in . The organisation's status is listed as "Active". Fis Nominee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIS NOMINEE LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in EC2V
 
Filing Information
Company Number 03630494
Company ID Number 03630494
Date formed 1998-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIS NOMINEE LIMITED
Is this data useful to you?
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.

Company Officers of FIS NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
SHEENAGH EGAN
Company Secretary 2005-06-30
SHEENAGH EGAN
Director 2004-10-11
OLUWOLE OLATUNDE KOLADE
Director 1998-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SUREN ADVANI
Director 2007-05-14 2017-10-16
MATTHEW PETER CAFFREY
Director 2016-06-30 2017-10-16
PETER CLARKE
Director 2013-01-01 2017-10-16
ANDREW GRAHAM GARSIDE
Director 2009-01-01 2017-10-16
ADAM STUART HOLLOWAY
Director 2006-10-02 2017-10-16
ELIZABETH JONES
Director 2013-01-01 2017-10-16
DANIEL SMITH
Director 2013-01-01 2017-10-16
MARK ROBERT JAMES TURNER
Director 2007-04-18 2017-10-16
PAUL DAVID MORRIS
Director 2013-01-01 2017-08-17
SHANI ZINDEL
Director 2006-08-07 2017-08-17
F&C ASSET MANAGEMENT PLC
Company Secretary 1998-10-06 2005-06-30
HOWARD CARTER
Director 2004-10-11 2005-06-30
PETER ALISTAIR KENNEDY ARTHUR
Director 2000-09-30 2004-10-11
DAVID THORP
Director 1998-10-06 2004-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-11 1998-10-06
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-11 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEENAGH EGAN WOOD CHAPEL GENERAL PARTNER LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP COMPANY LIMITED Company Secretary 2006-11-20 CURRENT 2006-10-19 Active
SHEENAGH EGAN LIVINGBRIDGE 4 CO-INVEST GP LIMITED Company Secretary 2006-11-20 CURRENT 2006-10-19 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP HOLDING COMPANY LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active
SHEENAGH EGAN ISIS EQUITY PARTNERS FOUNDER PARTNER LIMITED Company Secretary 2005-06-30 CURRENT 1998-09-11 Dissolved 2015-02-03
SHEENAGH EGAN LIVINGBRIDGE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-09-11 Active
SHEENAGH EGAN LIVINGBRIDGE CARRY GP LIMITED Company Secretary 2005-06-30 CURRENT 2002-11-07 Active
SHEENAGH EGAN LIVINGBRIDGE ENTERPRISE GP LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
SHEENAGH EGAN WOOD CHAPEL GENERAL PARTNER LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP COMPANY LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active
SHEENAGH EGAN LIVINGBRIDGE 4 CO-INVEST GP LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP HOLDING COMPANY LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
SHEENAGH EGAN LIVINGBRIDGE CARRY GP LIMITED Director 2003-01-09 CURRENT 2002-11-07 Active
SHEENAGH EGAN ISIS EQUITY PARTNERS FOUNDER PARTNER LIMITED Director 2001-08-31 CURRENT 1998-09-11 Dissolved 2015-02-03
SHEENAGH EGAN LIVINGBRIDGE SERVICES LIMITED Director 2001-04-27 CURRENT 1998-09-11 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE ENTERPRISE GP LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
OLUWOLE OLATUNDE KOLADE GUY'S AND ST THOMAS' FOUNDATION Director 2014-12-04 CURRENT 2014-12-04 Active
OLUWOLE OLATUNDE KOLADE WOOD CHAPEL GENERAL PARTNER LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE GP COMPANY LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE 4 CO-INVEST GP LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active - Proposal to Strike off
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE GP HOLDING COMPANY LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE CARRY GP LIMITED Director 2003-01-09 CURRENT 2002-11-07 Active
OLUWOLE OLATUNDE KOLADE ISIS EQUITY PARTNERS FOUNDER PARTNER LIMITED Director 1998-09-17 CURRENT 1998-09-11 Dissolved 2015-02-03
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE SERVICES LIMITED Director 1998-09-17 CURRENT 1998-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27RP04CS01
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOLLOWAY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARSIDE
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAFFREY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADVANI
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SHANI ZINDEL
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30AP01DIRECTOR APPOINTED MR MATTHEW PETER CAFFREY
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENAGH EGAN / 01/01/2015
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHANI ZINDEL / 01/01/2015
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JAMES TURNER / 01/01/2015
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GARSIDE / 01/01/2015
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE OLATUNDE KOLADE / 01/01/2015
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STUART HOLLOWAY / 01/01/2015
2015-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEENAGH EGAN on 2015-01-01
2015-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0101/09/14 FULL LIST
2014-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-17AR0101/09/13 FULL LIST
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AP01DIRECTOR APPOINTED MS ELIZABETH JONES
2013-01-16AP01DIRECTOR APPOINTED MR PAUL DAVID MORRIS
2013-01-16AP01DIRECTOR APPOINTED MR DANIEL SMITH
2013-01-16AP01DIRECTOR APPOINTED MR PETER CLARKE
2012-09-14AR0101/09/12 FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-29AR0101/09/11 FULL LIST
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANI ZINDEL / 04/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JAMES TURNER / 04/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE OLATUNDE KOLADE / 04/10/2010
2010-10-08AR0101/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADVANI / 01/09/2010
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANI ZINDEL / 26/02/2010
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 08/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 08/10/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GARSIDE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM HOLLOWAY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 01/10/2009
2009-09-18363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED ANDREW GRAHAM GARSIDE
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE KOLADE / 01/10/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ADVANI / 19/05/2008
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-15363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY
2005-09-28363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-11288bSECRETARY RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-18363aRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-11-15288cSECRETARY'S PARTICULARS CHANGED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ISIS ASSET MANAGEMENT PLC 100 WOOD STREET LONDON EC2V 7AN
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-15363aRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-05288cSECRETARY'S PARTICULARS CHANGED
2002-11-20288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIS NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIS NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIS NOMINEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of FIS NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIS NOMINEE LIMITED
Trademarks
We have not found any records of FIS NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIS NOMINEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FIS NOMINEE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FIS NOMINEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIS NOMINEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIS NOMINEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.