ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fis Asiapacrim Holdings Ltd

Fis Asiapacrim Holdings Ltd is an active company incorporated on 25 September 2008 with the registered office located in London, City of London. Fis Asiapacrim Holdings Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06707320
Private limited company
Age
16 years
Incorporated 25 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (6 days ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (1 year remaining)
Last change occurred 3 years 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 (1 year remaining)
Contact
Address
C/O F I S Corporate Governance The Walbrook Building
25 Walbrook
London
EC4N 8AF
England
Address changed on 3 Jan 2025 (8 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in May 1973
Director • VP Corporate Tax • French • Lives in United States • Born in Jul 1971
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Efunds International Limited
Mr Nicolas Henri Vautrin, Andrew Phillip Bateman, and 2 more are mutual people.
Active
Fidelity Information Services Limited
Mr Nicolas Henri Vautrin, Andrew Phillip Bateman, and 2 more are mutual people.
Active
Efunds Holdings Limited
Mr Nicolas Henri Vautrin, Andrew Phillip Bateman, and 1 more are mutual people.
Active
Fis Banking Solutions UK Limited
Andrew Phillip Bateman, Gerald Wayne Clanton, and 1 more are mutual people.
Active
Demica Limited
Julie Shayne Halperin is a mutual person.
Active
Metavante Technologies Limited
Mr Nicolas Henri Vautrin is a mutual person.
Active
The Collection (Management) Limited
Andrew Phillip Bateman is a mutual person.
Active
Torstone Technology Limited
Julie Shayne Halperin 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12K
Decreased by £35.69M (-100%)
Total Liabilities
-£40K
Increased by £20K (+100%)
Net Assets
-£28K
Decreased by £35.71M (-100%)
Debt Ratio (%)
333%
Increased by 333.28% (+594883%)
Latest Activity
Confirmation Submitted
6 Days Ago on 1 Sep 2025
Caroline Rowena Barr Resigned
7 Days Ago on 31 Aug 2025
Full Accounts Submitted
17 Days Ago on 21 Aug 2025
Ms Julie Shayne Halperin Appointed
5 Months Ago on 27 Mar 2025
Gerald Wayne Clanton Resigned
5 Months Ago on 27 Mar 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Registers Moved To Registered Address
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year Ago on 21 Aug 2024
Get Credit Report
Discover Fis Asiapacrim Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Caroline Rowena Barr as a secretary on 31 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 1 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Termination of appointment of Gerald Wayne Clanton as a director on 27 March 2025
Submitted on 28 Mar 2025
Appointment of Ms Julie Shayne Halperin as a director on 27 March 2025
Submitted on 28 Mar 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 3 Jan 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 3 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 7 Oct 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year