ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fis Banking Solutions UK Limited

Fis Banking Solutions UK Limited is an active company incorporated on 26 February 1998 with the registered office located in London, City of London. Fis Banking Solutions UK Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03517639
Private limited company
Age
27 years
Incorporated 26 February 1998
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O F I S Corporate Governance The Walbrook Building
25 Walbrook
London
EC4N 8AF
England
Address changed on 7 Mar 2025 (7 months ago)
Previous address was
Telephone
01164104100
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Tax Officer • American • Lives in United States • Born in Feb 1977
Director • VP, Associate General Counsel, M&A • American • Lives in United States • Born in Jun 1979
Director • Deputy General Counsel And Corporate Secretary • American • Lives in United States • Born in Apr 1972
Director • Business Executive • British • Lives in UK • Born in May 1973
Fis Payments (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Efunds International Limited
Andrew Phillip Bateman, Gerald Wayne Clanton, and 1 more are mutual people.
Active
Fidelity Information Services Limited
Andrew Phillip Bateman, Gerald Wayne Clanton, and 1 more are mutual people.
Active
Fis Asiapacrim Holdings Ltd
Andrew Phillip Bateman, Gerald Wayne Clanton, and 1 more are mutual people.
Active
Efunds Holdings Limited
Andrew Phillip Bateman and Julie Shayne Halperin are mutual people.
Active
Demica Limited
Julie Shayne Halperin is a mutual person.
Active
The Collection (Management) Limited
Andrew Phillip Bateman is a mutual person.
Active
Virtus Partners Limited
Mr Jerry Brent Puzey is a mutual person.
Active
Alphakinetic Limited
Mr Jerry Brent Puzey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£531K
Decreased by £693K (-57%)
Turnover
£139.08M
Decreased by £342K (-0%)
Employees
383
Decreased by 34 (-8%)
Total Assets
£304.08M
Increased by £83.79M (+38%)
Total Liabilities
-£195.05M
Increased by £70.1M (+56%)
Net Assets
£109.03M
Increased by £13.7M (+14%)
Debt Ratio (%)
64%
Increased by 7.42% (+13%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 4 Oct 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 7 Mar 2025
Ms Julie Shayne Halperin Appointed
7 Months Ago on 6 Mar 2025
Gerald Wayne Clanton Resigned
7 Months Ago on 6 Mar 2025
Group Accounts Submitted
11 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 21 Aug 2024
Mr Gerald Wayne Clanton Appointed
1 Year 2 Months Ago on 6 Aug 2024
Andrew Phillip Bateman Resigned
1 Year 2 Months Ago on 6 Aug 2024
Get Credit Report
Discover Fis Banking Solutions UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Register(s) moved to registered office address C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF
Submitted on 7 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 7 Mar 2025
Appointment of Ms Julie Shayne Halperin as a director on 6 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Gerald Wayne Clanton as a director on 6 March 2025
Submitted on 6 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 26 Nov 2024
Registered office address changed from C/O Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF England to C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU to C/O Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 21 August 2024
Submitted on 21 Aug 2024
Appointment of Mr Gerald Wayne Clanton as a director on 6 August 2024
Submitted on 12 Aug 2024
Termination of appointment of Andrew Phillip Bateman as a director on 6 August 2024
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year