FISERV - History of Changes


DateDescription
2024-04-17 delete cmo Leigh Asher
2024-04-17 insert cmo Shannon Watkins
2024-04-17 insert founder Shannon Watkins
2024-04-17 delete person Leigh Asher
2024-04-17 insert person Shannon Watkins
2024-04-17 update person_description Christopher (Chris) M. Foskett => Christopher (Chris) M. Foskett
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-16 delete otherexecutives Suzan Kereere
2024-03-16 insert otherexecutives Rick Singh
2024-03-16 delete address 255 Fiserv Drive Brookfield, WI 53045
2024-03-16 delete address PO Box 979 Brookfield, WI 53008-0979
2024-03-16 delete person Suzan Kereere
2024-03-16 delete source_ip 146.75.75.10
2024-03-16 insert address 600 N. Vel R. Phillips Ave. Milwaukee, WI 53203
2024-03-16 insert partner_pages_linkeddomain supplier.io
2024-03-16 insert partner_pages_linkeddomain supplierone.co
2024-03-16 insert person Rick Singh
2024-03-16 insert source_ip 151.101.63.10
2024-03-16 update person_description Jennifer (Jenn) LaClair => Jennifer (Jenn) LaClair
2024-03-16 update person_description Robert W. Hau => Robert W. Hau
2024-03-16 update person_title John Gibbons: Co - Head of Financial Institutions Group; Co - Head of the Financial Institutions Group => Head of the Financial Institutions Group; Head of Financial Institutions Group
2024-03-16 update primary_contact 255 Fiserv Drive Brookfield, WI 53045 => 600 N. Vel R. Phillips Ave. Milwaukee, WI 53203
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-28 delete person Mariana Tello
2023-09-28 update robots_txt_status investors.fiserv.com: 200 => 0
2023-08-26 delete otherexecutives Christopher (Chris) M. Foskett
2023-08-26 insert otherexecutives Charlotte Yarkoni
2023-08-26 insert otherexecutives Jennifer (Jenn) LaClair
2023-08-26 delete about_pages_linkeddomain cvent.me
2023-08-26 delete casestudy_pages_linkeddomain cvent.me
2023-08-26 delete contact_pages_linkeddomain cvent.me
2023-08-26 delete index_pages_linkeddomain cvent.me
2023-08-26 delete partner_pages_linkeddomain cvent.me
2023-08-26 delete solution_pages_linkeddomain cvent.me
2023-08-26 delete terms_pages_linkeddomain cvent.me
2023-08-26 insert person Charlotte Yarkoni
2023-08-26 insert person Jennifer (Jenn) LaClair
2023-08-26 update person_title Christopher (Chris) M. Foskett: Chief Revenue Officer; Chairs the Board of Directors => Vice Chairman; Chairs the Board of Directors
2023-07-23 delete about_pages_linkeddomain cvent.com
2023-07-23 delete casestudy_pages_linkeddomain cvent.com
2023-07-23 delete contact_pages_linkeddomain cvent.com
2023-07-23 delete index_pages_linkeddomain cvent.com
2023-07-23 delete partner_pages_linkeddomain cvent.com
2023-07-23 delete solution_pages_linkeddomain cvent.com
2023-07-23 delete terms_pages_linkeddomain cvent.com
2023-07-23 insert service_pages_linkeddomain pinterest.com
2023-07-23 insert service_pages_linkeddomain plus.google.com
2023-07-23 insert service_pages_linkeddomain tumblr.com
2023-06-16 delete otherexecutives Alison Davis
2023-06-16 delete associated_investor Belvedere Capital Partners
2023-06-16 delete person Alison Davis
2023-06-16 delete service_pages_linkeddomain pinterest.com
2023-06-16 delete service_pages_linkeddomain plus.google.com
2023-06-16 delete service_pages_linkeddomain tumblr.com
2023-06-16 insert about_pages_linkeddomain cvent.com
2023-06-16 insert casestudy_pages_linkeddomain cvent.com
2023-06-16 insert contact_pages_linkeddomain cvent.com
2023-06-16 insert index_pages_linkeddomain cvent.com
2023-06-16 insert partner_pages_linkeddomain cvent.com
2023-06-16 insert solution_pages_linkeddomain cvent.com
2023-06-16 insert terms_pages_linkeddomain cvent.com
2023-06-16 update person_title Himanshu Patel: Co - Head of Banking; Co - Head of the Banking Organization => Co - Head of Financial Institutions Group; Co - Head of the Financial Institutions Group
2023-06-16 update person_title John Gibbons: Co - Head of Banking; Co - Head of the Banking Organization => Co - Head of Financial Institutions Group; Co - Head of the Financial Institutions Group
2023-06-16 update robots_txt_status investors.fiserv.com: 0 => 200
2023-04-26 delete person Anthony S. Marino
2023-04-10 delete source_ip 151.101.63.10
2023-04-10 insert source_ip 146.75.75.10
2023-04-10 update robots_txt_status www.fiserv.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2023-03-24 delete chro Anthony S. Marino
2023-03-24 insert chro Jennifer M. Manchester
2023-03-24 delete person Todd Horvath
2023-03-24 delete source_ip 146.75.75.10
2023-03-24 insert person Jennifer M. Manchester
2023-03-24 insert person Katia Karpova
2023-03-24 insert source_ip 151.101.63.10
2023-03-24 update person_description John Gibbons => John Gibbons
2023-03-24 update person_title Anthony S. Marino: Chief Human Resources Officer ( CHRO ); Chief Human Resources Officer; HR Executive => Senior Advisor; HR Executive; Senior Advisor to
2023-03-24 update person_title John Gibbons: Head of the Europe; Head of EMEA Region => Co - Head of Banking; Co - Head of the Banking Organization
2023-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LDC NOMINEE SECRETARY LIMITED
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-19 insert service_pages_linkeddomain pinterest.com
2023-02-19 insert service_pages_linkeddomain plus.google.com
2023-02-19 insert service_pages_linkeddomain tumblr.com
2023-02-19 update person_description Kevin M. Warren => Kevin M. Warren
2023-02-14 update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 3
2023-02-02 delete source_ip 34.238.26.108
2023-02-02 delete source_ip 52.2.45.197
2023-02-02 insert about_pages_linkeddomain cvent.me
2023-02-02 insert casestudy_pages_linkeddomain cvent.me
2023-02-02 insert contact_pages_linkeddomain cvent.me
2023-02-02 insert index_pages_linkeddomain cvent.me
2023-02-02 insert partner_pages_linkeddomain cvent.me
2023-02-02 insert solution_pages_linkeddomain cvent.me
2023-02-02 insert source_ip 146.75.75.10
2023-02-02 insert terms_pages_linkeddomain cvent.me
2023-02-02 update person_description Harry F. DiSimone => Harry F. DiSimone
2023-01-16 delete source_ip 34.197.52.54
2023-01-16 delete source_ip 34.224.210.61
2023-01-16 insert source_ip 34.238.26.108
2023-01-16 insert source_ip 52.2.45.197
2023-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-31 delete source_ip 44.193.134.99
2022-12-31 delete source_ip 44.194.192.229
2022-12-31 insert source_ip 34.197.52.54
2022-12-31 insert source_ip 34.224.210.61
2022-12-13 delete source_ip 107.21.121.142
2022-12-13 delete source_ip 34.203.163.200
2022-12-13 insert source_ip 44.193.134.99
2022-12-13 insert source_ip 44.194.192.229
2022-11-27 delete source_ip 50.17.91.64
2022-11-27 delete source_ip 54.236.155.63
2022-11-27 insert person Torrie Miers
2022-11-27 insert source_ip 107.21.121.142
2022-11-27 insert source_ip 34.203.163.200
2022-11-10 delete personal_emails an..@fiserv.com
2022-11-10 delete personal_emails ma..@fiserv.com
2022-11-10 delete personal_emails ma..@fiserv.com
2022-11-10 insert publicrelations_emails me..@fiserv.com
2022-11-10 delete email an..@fiserv.com
2022-11-10 delete email ch..@fiserv.com
2022-11-10 delete email ma..@fiserv.com
2022-11-10 delete email ma..@fiserv.com
2022-11-10 delete index_pages_linkeddomain finxact.com
2022-11-10 delete source_ip 34.192.223.101
2022-11-10 delete source_ip 52.6.204.146
2022-11-10 insert email me..@fiserv.com
2022-11-10 insert source_ip 50.17.91.64
2022-11-10 insert source_ip 54.236.155.63
2022-10-25 delete source_ip 3.234.64.16
2022-10-25 delete source_ip 54.174.46.190
2022-10-25 insert source_ip 34.192.223.101
2022-10-25 insert source_ip 52.6.204.146
2022-10-14 update statutory_documents DIRECTOR APPOINTED MR. ALI BANINAJAR
2022-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLER
2022-10-08 delete otherexecutives Byron C. Vielehr
2022-10-08 delete person Byron C. Vielehr
2022-10-08 delete source_ip 34.206.151.19
2022-10-08 delete source_ip 52.206.197.69
2022-10-08 insert source_ip 3.234.64.16
2022-10-08 insert source_ip 54.174.46.190
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-09-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2022-09-02 update statutory_documents SAIL ADDRESS CHANGED FROM: LAW DEB, 2 NEW BAILEY 6 STANLEY STREET MANCHESTER M3 5GS UNITED KINGDOM
2022-08-22 delete source_ip 23.22.17.50
2022-08-22 delete source_ip 3.95.113.177
2022-08-22 insert source_ip 34.206.151.19
2022-08-22 insert source_ip 52.206.197.69
2022-08-07 delete source_ip 3.85.249.8
2022-08-07 delete source_ip 52.2.194.112
2022-08-07 insert source_ip 23.22.17.50
2022-08-07 insert source_ip 3.95.113.177
2022-07-22 delete service_pages_linkeddomain pinterest.com
2022-07-22 delete service_pages_linkeddomain plus.google.com
2022-07-22 delete service_pages_linkeddomain tumblr.com
2022-07-22 delete source_ip 34.233.226.238
2022-07-22 delete source_ip 52.22.57.0
2022-07-22 insert source_ip 3.85.249.8
2022-07-22 insert source_ip 52.2.194.112
2022-07-06 delete chairman Denis J. O'Leary
2022-07-06 delete otherexecutives Denis J. O'Leary
2022-07-06 delete otherexecutives Dennis F. Lynch
2022-07-06 delete otherexecutives Scott C. Nuttall
2022-07-06 insert otherexecutives Byron C. Vielehr
2022-07-06 delete person Denis J. O'Leary
2022-07-06 delete person Dennis F. Lynch
2022-07-06 delete person Kim Crawford Goodman
2022-07-06 delete person Scott C. Nuttall
2022-07-06 delete source_ip 18.206.19.109
2022-07-06 delete source_ip 34.201.74.9
2022-07-06 insert contact_pages_linkeddomain pinterest.com
2022-07-06 insert contact_pages_linkeddomain plus.google.com
2022-07-06 insert source_ip 34.233.226.238
2022-07-06 insert source_ip 52.22.57.0
2022-07-06 update person_title Byron C. Vielehr: Chief Strategy and Business Development Officer => Chief Growth Officer
2022-07-06 update person_title Doyle R. Simons: Member of the Board of Directors; Member of the Talent and Compensation Committee; Talent and Compensation Committee => Audit Committee; Member of the Board of Directors; Member of the Audit Committee; Lead Director
2022-07-06 update person_title Dylan G. Haggart: Member of the Board of Directors; Partner at ValueAct Capital => Nominating and Corporate Governance Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Member of the Board of Directors; Partner at ValueAct Capital
2022-07-06 update person_title Harry F. DiSimone: Talent and Compensation Committee; Member of the Audit Committee; Member of the Board of Directors => Chairman of the Risk Committee; Member of the Audit Committee; Audit Committee; Member of the Board of Directors
2022-07-06 update person_title Heidi G. Miller: Audit Committee; Member of the Board of Directors; Chairman of the Audit Committee; Director of Waystar => Chairman of the Nominating and Corporate Governance Committee; Member of the Board of Directors; Director of Waystar; Nominating and Corporate Governance Committee; Member of the Audit Committee; Member of the Risk Committee
2022-07-06 update person_title Kevin M. Warren: Member of the Board of Directors; Director of Georgetown University; Nominating and Corporate Governance Committee; Member of the Audit Committee; Board of Fiserv, Inc. As a Director; Member of the Nominating and Corporate Governance Committee; Chief Marketing Officer => Audit Committee; Member of the Board of Directors; Chairman of the Audit Committee; Director of Georgetown University; Board of Fiserv, Inc. As a Director; Member of the Nominating and Corporate Governance Committee; Chief Marketing Officer
2022-07-06 update person_title Wafaa Mamilli: Member of the Audit Committee; Member of the Board of Directors; Executive Vice President and Chief Information and Digital Officer of Zoetis Inc => Member of the Board of Directors; Nominating and Corporate Governance Committee; Member of the Audit Committee; Member of the Risk Committee; Member of the Nominating and Corporate Governance Committee; Executive Vice President and Chief Information and Digital Officer of Zoetis Inc
2022-06-07 delete address 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS
2022-06-07 insert address JANUS HOUSE ENDEAVOUR DRIVE BASILDON ESSEX ENGLAND SS14 3WF
2022-06-07 update registered_address
2022-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2022 FROM 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER M3 5GS UNITED KINGDOM
2022-04-22 insert otherexecutives Dylan G. Haggart
2022-04-22 delete partner De Novo Bank
2022-04-22 delete source_ip 107.20.217.100
2022-04-22 delete source_ip 35.170.94.31
2022-04-22 insert alias Fiserv Member Portal
2022-04-22 insert index_pages_linkeddomain clover.com
2022-04-22 insert index_pages_linkeddomain finxact.com
2022-04-22 insert person Dylan G. Haggart
2022-04-22 insert source_ip 18.206.19.109
2022-04-22 insert source_ip 34.201.74.9
2022-04-22 update person_description Byron C. Vielehr => Byron C. Vielehr
2022-04-22 update person_description Himanshu Patel => Himanshu Patel
2022-04-22 update person_description Todd Horvath => Todd Horvath
2022-04-22 update person_title Byron C. Vielehr: Chief Digital and Data Officer => Chief Strategy and Business Development Officer
2022-04-22 update person_title Himanshu Patel: Head of Card Services => Co - Head of Banking; Co - Head of the Banking Organization
2022-04-22 update person_title Todd Horvath: Head of Account Processing Services => in 2017 As Executive Vice President and President; Co - Head of Banking; Co - Head of the Banking Organization
2022-03-30 update statutory_documents DIRECTOR APPOINTED KEITH PETER ROWLING
2022-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY PIEL
2022-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST DATA UK HOLDINGS LIMITED
2022-03-25 update statutory_documents CESSATION OF CHECKFREE SOLUTIONS LIMITED AS A PSC
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ARNOLD PIEL / 15/02/2021
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-05 delete chiefriskofficer Carmen Menendez-Puerto
2022-02-05 insert chiefriskofficer Joanne Sebby
2022-02-05 delete person Carmen Menendez-Puerto
2022-02-05 delete source_ip 3.217.20.51
2022-02-05 delete source_ip 54.86.190.38
2022-02-05 insert person Joanne Sebby
2022-02-05 insert source_ip 107.20.217.100
2022-02-05 insert source_ip 35.170.94.31
2022-02-05 update person_title Doyle R. Simons: Member of the Compensation Committee; Compensation Committee; Member of the Nominating and Corporate Governance Committee; Director => Member of the Board of Directors; Member of the Talent and Compensation Committee; Talent and Compensation Committee
2022-02-05 update person_title Harry F. DiSimone: Member of the Compensation Committee; Member of the Audit Committee; Compensation Committee; Director => Talent and Compensation Committee; Member of the Audit Committee; Member of the Board of Directors
2022-02-05 update person_title Kevin M. Warren: Member of the Compensation Committee; Director of Georgetown University; Member of the Audit Committee; Board of Fiserv, Inc. As a Director; Compensation Committee; Member of the Nominating and Corporate Governance Committee; Chief Marketing Officer; Director => Member of the Board of Directors; Director of Georgetown University; Nominating and Corporate Governance Committee; Member of the Audit Committee; Board of Fiserv, Inc. As a Director; Member of the Nominating and Corporate Governance Committee; Chief Marketing Officer
2022-02-05 update person_title Scott C. Nuttall: Chairman of the Compensation Committee; Member of the Audit Committee; Compensation Committee; Member of the Nominating and Corporate Governance Committee; Director => Nominating and Corporate Governance Committee; Member of the Audit Committee; Member of the Nominating and Corporate Governance Committee; Member of the Board of Directors
2022-02-05 update robots_txt_status fiserv.com: 200 => 404
2022-02-05 update robots_txt_status www.fiserv.com: 200 => 404
2022-01-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LDC NOMINEE SECRETARY LIMITED / 14/06/2021
2022-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2022-01-25 update statutory_documents SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 delete email ma..@fiserv.com
2021-12-01 delete person Devin B. McGranahan
2021-12-01 delete person Marcus Hardy
2021-12-01 delete phone 866-661-8547
2021-12-01 delete source_ip 23.22.245.236
2021-12-01 delete source_ip 54.174.233.218
2021-12-01 insert phone 800-967-9649
2021-12-01 insert source_ip 3.217.20.51
2021-12-01 insert source_ip 54.86.190.38
2021-12-01 update person_description Suzan Kereere => Suzan Kereere
2021-12-01 update person_title Suzan Kereere: Chief Growth Officer; Non - Executive Director => Non - Executive Director; Head of Global Business Solutions
2021-11-11 update statutory_documents CORPORATE SECRETARY APPOINTED LDC NOMINEE SECRETARY LIMITED
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 delete source_ip 18.210.72.14
2021-09-22 delete source_ip 52.6.152.238
2021-09-22 insert source_ip 23.22.245.236
2021-09-22 insert source_ip 54.174.233.218
2021-09-05 delete source_ip 18.210.226.202
2021-09-05 delete source_ip 52.86.177.24
2021-09-05 insert source_ip 18.210.72.14
2021-09-05 insert source_ip 52.6.152.238
2021-08-20 delete person Eric C. Nelson
2021-08-20 delete person Jennifer M. Manchester
2021-08-20 delete source_ip 107.21.60.96
2021-08-20 delete source_ip 52.71.54.11
2021-08-20 insert source_ip 18.210.226.202
2021-08-20 insert source_ip 52.86.177.24
2021-08-07 delete address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES
2021-08-07 insert address 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER UNITED KINGDOM M3 5GS
2021-08-07 update registered_address
2021-08-02 update website_status FlippedRobots => OK
2021-08-02 insert personal_emails ma..@fiserv.com
2021-08-02 delete email ba..@fiserv.com
2021-08-02 delete index_pages_linkeddomain cookiesandyou.com
2021-08-02 delete person Barton Mackey
2021-08-02 delete source_ip 107.20.36.47
2021-08-02 delete source_ip 18.210.244.229
2021-08-02 insert contact_pages_linkeddomain google.com
2021-08-02 insert email ma..@fiserv.com
2021-08-02 insert partner De Novo Bank
2021-08-02 insert person Mariana Tello
2021-08-02 insert service_pages_linkeddomain google.com
2021-08-02 insert source_ip 107.21.60.96
2021-08-02 insert source_ip 52.71.54.11
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2021-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHECKFREE SOLUTIONS LIMITED / 01/07/2021
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE CAMERON
2020-10-26 update statutory_documents DIRECTOR APPOINTED PETER IAN MULQUEEN
2020-10-18 update website_status OK => FlippedRobots
2020-10-12 insert cco Chase Wallace
2020-10-12 delete source_ip 107.23.109.122
2020-10-12 insert email ba..@fiserv.com
2020-10-12 insert email ch..@fiserv.com
2020-10-12 insert person Barton Mackey
2020-10-12 insert person Chase Wallace
2020-10-12 insert source_ip 107.20.36.47
2020-10-12 update website_status FlippedRobots => OK
2020-09-20 update website_status OK => FlippedRobots
2020-09-15 delete personal_emails da..@fiserv.com
2020-09-15 delete email da..@fiserv.com
2020-09-15 delete person David Heaton
2020-09-15 delete phone 800-425
2020-09-15 delete source_ip 18.211.142.149
2020-09-15 insert source_ip 18.210.244.229
2020-09-15 update person_description Christopher (Chris) M. Foskett => Christopher (Chris) M. Foskett
2020-09-15 update robots_txt_status fiserv.com: 404 => 200
2020-09-15 update robots_txt_status www.fiserv.com: 404 => 200
2020-09-15 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-27 delete ceo Jeffery W. Yabuki
2020-07-27 delete index_pages_linkeddomain eipcard.com
2020-07-27 delete source_ip 18.209.148.12
2020-07-27 delete source_ip 18.209.251.6
2020-07-27 delete source_ip 35.175.67.3
2020-07-27 delete source_ip 3.214.168.219
2020-07-27 insert source_ip 107.23.109.122
2020-07-27 insert source_ip 18.211.142.149
2020-07-27 update person_description Frank J. Bisignano => Frank J. Bisignano
2020-07-27 update person_description Jeffery W. Yabuki => Jeffery W. Yabuki
2020-07-27 update person_title Jeffery W. Yabuki: Chairman; Member of the Board of Directors for Royal Bank of Canada; Chief Executive Officer; Member of the Nominating and Corporate Governance Committee => Chairman; Member of the Nominating and Corporate Governance Committee; Executive Chairman; Member of the Board of Directors for Royal Bank of Canada
2020-07-27 update website_status FlippedRobots => OK
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR GREGORY ARNOLD PIEL
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD SIMON WALLER
2020-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOLBROOK
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update website_status OK => FlippedRobots
2020-07-01 delete address Krolewska Street 16, 9th floor Saski Crescent Warsaw
2020-07-01 delete address Level 13 90 Arthur Street North Sydney NSW 2060, Australia
2020-07-01 insert address Aleje Jerozolimskie 100 00-807 Warszawa
2020-07-01 insert address Level 30, 100 Mount Street North Sydney NSW 2060, Australia
2020-07-01 insert source_ip 35.175.67.3
2020-07-01 insert source_ip 3.214.168.219
2020-07-01 update website_status FlippedRobots => OK
2020-06-11 update website_status OK => FlippedRobots
2020-06-06 delete chairman Glenn M. Renwick
2020-06-06 delete chro Paul Dumas
2020-06-06 delete cio Marc West
2020-06-06 delete evp Kevin J. Schultz
2020-06-06 delete evp Marc West
2020-06-06 delete otherexecutives Byron C. Vielehr
2020-06-06 delete otherexecutives JD Sherman
2020-06-06 delete otherexecutives James W. Cox
2020-06-06 delete otherexecutives John Kim
2020-06-06 delete otherexecutives Kevin J. Schultz
2020-06-06 delete otherexecutives Kim M. Robak
2020-06-06 delete otherexecutives Marc West
2020-06-06 delete otherexecutives Paul Dumas
2020-06-06 delete otherexecutives Steve Tait
2020-06-06 delete personal_emails al..@fiserv.com
2020-06-06 delete president Jeffery W. Yabuki
2020-06-06 insert chairman Jeffery W. Yabuki
2020-06-06 insert coo Frank J. Bisignano
2020-06-06 insert otherexecutives Frank J. Bisignano
2020-06-06 insert otherexecutives Guy Chiarello
2020-06-06 insert otherexecutives Heidi G. Miller
2020-06-06 insert otherexecutives Henrique De Castro
2020-06-06 insert otherexecutives Scott C. Nuttall
2020-06-06 insert president Frank J. Bisignano
2020-06-06 delete about_pages_linkeddomain leadformix.com
2020-06-06 delete casestudy_pages_linkeddomain leadformix.com
2020-06-06 delete email al..@fiserv.com
2020-06-06 delete partner_pages_linkeddomain leadformix.com
2020-06-06 delete person Glenn M. Renwick
2020-06-06 delete person JD Sherman
2020-06-06 delete person James W. Cox
2020-06-06 delete person John Kim
2020-06-06 delete person Kevin J. Schultz
2020-06-06 delete person Kim M. Robak
2020-06-06 delete person Marc West
2020-06-06 delete person Paul Dumas
2020-06-06 delete person Steve Tait
2020-06-06 delete service_pages_linkeddomain leadformix.com
2020-06-06 delete solution_pages_linkeddomain leadformix.com
2020-06-06 delete source_ip 18.210.35.152
2020-06-06 delete source_ip 18.211.159.20
2020-06-06 insert associated_investor Belvedere Capital Partners
2020-06-06 insert index_pages_linkeddomain eipcard.com
2020-06-06 insert person Christopher (Chris) M. Foskett
2020-06-06 insert person Frank J. Bisignano
2020-06-06 insert person Guy Chiarello
2020-06-06 insert person Heidi G. Miller
2020-06-06 insert person Henrique De Castro
2020-06-06 insert person Scott C. Nuttall
2020-06-06 insert source_ip 18.209.148.12
2020-06-06 insert source_ip 18.209.251.6
2020-06-06 update person_description Alison Davis => Alison Davis
2020-06-06 update person_description Byron C. Vielehr => Byron C. Vielehr
2020-06-06 update person_description Denis J. O'Leary => Denis J. O'Leary
2020-06-06 update person_description Dennis F. Lynch => Dennis F. Lynch
2020-06-06 update person_description Devin McGranahan => Devin B. McGranahan
2020-06-06 update person_description Doyle R. Simons => Doyle R. Simons
2020-06-06 update person_description Harry F. DiSimone => Harry F. DiSimone
2020-06-06 update person_description Jeffery W. Yabuki => Jeffery W. Yabuki
2020-06-06 update person_description Lynn S. McCreary => Lynn S. McCreary
2020-06-06 update person_title Byron C. Vielehr: Chief Administrative Officer; Member of the Executive Committee => Executive Vice President and Senior Group President
2020-06-06 update person_title Denis J. O'Leary: Audit Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Audit Committee; Director => Nominating and Corporate Governance Committee; Member of the Audit Committee; Lead Director; Member of the Nominating and Corporate Governance Committee; Director
2020-06-06 update person_title Dennis F. Lynch: Member of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Member of the Audit Committee; Compensation Committee; Director => Chairman of the Nominating and Corporate Governance Committee; Former Chairman; Nominating and Corporate Governance Committee; Member of the Audit Committee; Director
2020-06-06 update person_title Devin B. McGranahan: Member of the Executive Committee; Senior Group President => Executive Vice President and Senior Group President; Member of the Board of Directors for CheckFree Pay; Senior Group President
2020-06-06 update person_title Doyle R. Simons: Chairman of the Compensation Committee; Member of the Audit Committee; Compensation Committee; Director => Member of the Compensation Committee; Audit Committee; Member of the Audit Committee; Director
2020-06-06 update person_title Jeffery W. Yabuki: Member of the Executive Committee; President; Chief Executive Officer; Director => Chairman; Member of the Board of Directors for Royal Bank of Canada; Chief Executive Officer; Member of the Nominating and Corporate Governance Committee
2020-06-06 update robots_txt_status fiserv.com: 200 => 404
2020-06-06 update robots_txt_status www.fiserv.com: 200 => 404
2020-06-06 update website_status FlippedRobots => OK
2020-05-17 update website_status Disallowed => FlippedRobots
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK DYAMOND
2020-03-18 update website_status FlippedRobots => Disallowed
2020-02-27 update website_status Disallowed => FlippedRobots
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2020-02-03 update statutory_documents SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND
2020-01-31 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2019-12-29 update website_status FlippedRobots => Disallowed
2019-12-10 update website_status Disallowed => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-11 update website_status FlippedRobots => Disallowed
2019-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-21 update website_status InternalTimeout => FlippedRobots
2019-07-23 update website_status FlippedRobots => InternalTimeout
2019-07-04 update website_status OK => FlippedRobots
2019-07-01 update website_status FlippedRobots => OK
2019-07-01 delete source_ip 63.128.99.161
2019-07-01 insert source_ip 18.210.35.152
2019-07-01 insert source_ip 18.211.159.20
2019-06-10 update website_status OK => FlippedRobots
2019-03-29 insert management_pages_linkeddomain pinterest.com
2019-03-29 insert management_pages_linkeddomain plus.google.com
2019-03-29 insert management_pages_linkeddomain tumblr.com
2019-03-26 delete management_pages_linkeddomain pinterest.com
2019-03-26 delete management_pages_linkeddomain plus.google.com
2019-03-26 delete management_pages_linkeddomain tumblr.com
2019-03-23 insert evp Kevin J. Schultz
2019-03-23 update person_description Doyle R. Simons => Doyle R. Simons
2019-03-23 update person_description John Kim => John Kim
2019-03-23 update person_title Devin McGranahan: Member of the Executive Committee; Senior Group President, Billing and Payments => Member of the Executive Committee; Senior Group President
2019-03-23 update person_title Kevin J. Schultz: Member of the Executive Committee; Group President of the Digital Banking Group; Group President, Digital Banking => President, International; Member of the Executive Committee; Executive Vice President; Executive Vice President, President, International Group
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-01-07 update statutory_documents DIRECTOR APPOINTED WILLIAM RICHARD JONES
2018-12-31 update statutory_documents DIRECTOR APPOINTED LEE CAMERON
2018-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILLINGHAM
2018-12-23 delete address The Porter Building 1 Brunel Way, Slough SL1 1XL
2018-12-23 insert address First Floor The Porter Building Brunel Way Slough SL1 1FQ
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-01 insert management_pages_linkeddomain pinterest.com
2018-11-01 insert management_pages_linkeddomain plus.google.com
2018-11-01 insert management_pages_linkeddomain tumblr.com
2018-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2018-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28 delete contact_pages_linkeddomain digitaltransactions.net
2018-09-28 delete contact_pages_linkeddomain milwaukeemag.com
2018-09-28 delete contact_pages_linkeddomain nbc-2.com
2018-09-28 delete management_pages_linkeddomain pinterest.com
2018-09-28 delete management_pages_linkeddomain plus.google.com
2018-09-28 delete management_pages_linkeddomain tumblr.com
2018-09-28 insert contact_pages_linkeddomain biztimes.com
2018-09-28 insert contact_pages_linkeddomain forbes.com
2018-09-28 insert contact_pages_linkeddomain pymnts.com
2018-08-26 delete chro Kevin P. Pennington
2018-08-26 delete evp Kevin P. Pennington
2018-08-26 delete otherexecutives Kevin P. Pennington
2018-08-26 delete person Kevin P. Pennington
2018-08-26 update person_title Harry F. DiSimone: Director => Member of the Compensation Committee; Member of the Audit Committee; Compensation Committee; Director
2018-07-14 update robots_txt_status investors.fiserv.com: 404 => 200
2018-07-14 update robots_txt_status newsroom.fiserv.com: 404 => 200
2018-05-28 delete chro Kevin P. Pennington
2018-05-28 delete chro Mark Paulek
2018-05-28 delete evp Kevin P. Pennington
2018-05-28 delete otherexecutives Kevin P. Pennington
2018-05-28 delete otherexecutives Mark Paulek
2018-05-28 insert chro Paul Dumas
2018-05-28 insert otherexecutives Paul Dumas
2018-05-28 delete person Kevin P. Pennington
2018-05-28 delete person Mark Paulek
2018-05-28 insert address 255 Fiserv Dr, Brookfield, WI 53045, USA
2018-05-28 insert person Paul Dumas
2018-05-28 insert terms_pages_linkeddomain ec.europa.eu
2018-04-07 delete cio Jim Grech
2018-04-07 delete coo Mark A. Ernst
2018-04-07 delete otherexecutives Jim Grech
2018-04-07 delete otherexecutives Kevin P. Gregoire
2018-04-07 delete otherexecutives Mark A. Ernst
2018-04-07 insert cio Marc West
2018-04-07 insert evp Marc West
2018-04-07 insert otherexecutives Harry F. DiSimone
2018-04-07 insert otherexecutives Marc West
2018-04-07 delete person Jim Grech
2018-04-07 delete person Kevin P. Gregoire
2018-04-07 delete person Mark A. Ernst
2018-04-07 insert person Harry F. DiSimone
2018-04-07 insert person Marc West
2018-04-07 update person_description Byron C. Vielehr => Byron C. Vielehr
2018-04-07 update person_description Devin McGranahan => Devin McGranahan
2018-04-07 update person_title Alison Davis: Director on the Board of Directors; Member of the Audit Committee; Member of the Board of Directors => Member of the Audit Committee; Member of the Board of Directors
2018-04-07 update person_title Byron C. Vielehr: Group President of the Depository Institution Services Group; Member of the Executive Committee; Group President, Depository Institution Services => Chief Administrative Officer; Member of the Executive Committee
2018-04-07 update person_title Denis J. O'Leary: Director on the Board of Directors; Member of the Board of Directors; Member of the Nominating and Corporate Governance Committee; Chairman of the Audit Committee => Member of the Board of Directors; Member of the Nominating and Corporate Governance Committee; Chairman of the Audit Committee
2018-04-07 update person_title Dennis F. Lynch: Member of the Compensation Committee; Director on the Board of Directors; Member of the Board of Directors; Member of the Nominating and Corporate Governance Committee => Member of the Compensation Committee; Member of the Board of Directors; Member of the Nominating and Corporate Governance Committee
2018-04-07 update person_title Devin McGranahan: Member of the Executive Committee; Group President of Billing and Payments => Member of the Executive Committee; Senior Group President, Billing and Payments
2018-04-07 update person_title Doyle R. Simons: Chairman of the Compensation Committee; Director on the Board of Directors; Member of the Board of Directors => Chairman of the Compensation Committee; Member of the Board of Directors
2018-04-07 update person_title Glenn M. Renwick: Chairman of the Board of Directors; Chairman; Director on the Board of Directors; Nominating and Corporate Governance => Chairman of the Board of Directors; Chairman; Nominating and Corporate Governance
2018-04-07 update person_title JD Sherman: Sherman / Director; Director on the Board of Directors; Member of the Audit Committee; Member of the Board of Directors => Sherman / Director; Member of the Audit Committee; Member of the Board of Directors
2018-04-07 update person_title Jeffery W. Yabuki: Member of the Executive Committee; Member of the Board of Directors; Chief Executive Officer; Director on the Board; President => Member of the Executive Committee; Member of the Board of Directors; Chief Executive Officer; President
2018-04-07 update person_title John Kim: Director on the Board of Directors; Member of the Audit Committee; Member of the Board of Directors => Member of the Audit Committee; Member of the Board of Directors
2018-04-07 update person_title Kim M. Robak: Member of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Director on the Board of Directors; Member of the Board of Directors => Member of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Member of the Board of Directors
2018-04-07 update person_title Steve Tait: Member of the Executive Committee; Chief Sales Officer; Chief Sales Officer and Group President, International => Member of the Executive Committee; Chief Sales Officer
2018-02-18 delete phone 262-879-5000
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARSWELL
2017-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17 update statutory_documents DIRECTOR APPOINTED DAVID GILLINGHAM
2017-07-14 update statutory_documents DIRECTOR APPOINTED JOHN JAMES SMITH
2017-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD CARSWELL / 13/11/2016
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LINCOLN HOLBROOK / 30/09/2015
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23 update statutory_documents DIRECTOR APPOINTED PETER LINCOLN HOLBROOK
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY
2016-03-10 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-10 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-08 update statutory_documents 01/02/16 FULL LIST
2016-01-07 delete address 7 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AX
2016-01-07 insert address EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES
2016-01-07 update registered_address
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 7 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AX
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN EDWARD CARSWELL
2015-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE-WALKER
2015-05-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-05-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-04-01 update statutory_documents CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED
2015-04-01 update statutory_documents 01/02/15 FULL LIST
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADIX
2014-06-09 update statutory_documents AUDITOR'S RESIGNATION
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOWER
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-06 update statutory_documents DIRECTOR APPOINTED JEFFREY PAUL ADIX
2014-03-06 update statutory_documents DIRECTOR APPOINTED PAUL TRAVERS CLARKE-WALKER
2014-02-25 update statutory_documents 01/02/14 FULL LIST
2013-12-07 delete company_previous_name FISERV (UK) LIMITED
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-06 update statutory_documents 01/02/13 FULL LIST
2013-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SANTI
2012-12-20 update statutory_documents SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2012-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17 update statutory_documents 01/02/12 FULL LIST
2012-02-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-12-28 update statutory_documents DIRECTOR APPOINTED DAVID WILLIAM SANTI
2011-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CATALFANO
2011-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10 update statutory_documents 01/02/11 FULL LIST
2010-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15 update statutory_documents AUDITOR'S RESIGNATION
2010-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-08 update statutory_documents SAIL ADDRESS CREATED
2010-02-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-08 update statutory_documents 01/02/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY S CATALFANO / 01/02/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN DYAMOND / 01/02/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARWICK BOWER / 01/02/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL DEMPSEY / 01/02/2010
2009-11-17 update statutory_documents DIRECTOR APPOINTED PATRICK MICHAEL DEMPSEY
2009-11-11 update statutory_documents CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2009-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents DIRECTOR APPOINTED ANTHONY S CATALFANO
2008-10-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT LOWE
2008-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12 update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05 update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20 update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-11 update statutory_documents DIRECTOR RESIGNED
2005-02-22 update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents DIRECTOR RESIGNED
2004-12-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20 update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents DIRECTOR RESIGNED
2003-09-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-06-23 update statutory_documents DIRECTOR RESIGNED
2003-04-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-02-08 update statutory_documents RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS
2003-01-27 update statutory_documents DIRECTOR RESIGNED
2002-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-25 update statutory_documents DIRECTOR RESIGNED
2002-10-16 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01
2002-03-06 update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-02-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1NZ
2001-06-21 update statutory_documents DIRECTOR RESIGNED
2001-03-13 update statutory_documents RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
2000-06-30 update statutory_documents S366A DISP HOLDING AGM 12/07/99
2000-03-07 update statutory_documents RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS
2000-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1999-08-24 update statutory_documents RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1999-08-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-08-16 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-07-26 update statutory_documents DIRECTOR RESIGNED
1999-07-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-10-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97
1998-03-13 update statutory_documents RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1998-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-10-16 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96
1997-02-07 update statutory_documents RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1997-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1997-01-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1996-10-08 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95
1996-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1996-02-16 update statutory_documents RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1995-12-13 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/94
1995-02-09 update statutory_documents RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS
1994-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-11-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93
1994-04-27 update statutory_documents RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS
1993-11-04 update statutory_documents COMPANY NAME CHANGED FISERV (UK) LIMITED CERTIFICATE ISSUED ON 05/11/93
1993-05-18 update statutory_documents DIRECTOR RESIGNED
1993-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-02-10 update statutory_documents RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS
1992-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-02-18 update statutory_documents RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS
1992-01-16 update statutory_documents AUDITOR'S RESIGNATION
1991-11-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/90
1991-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1991-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1991-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/91 FROM: 47/49 TOOLEY STREET LONDON SE12 O76
1991-06-13 update statutory_documents DIRECTOR RESIGNED
1991-06-13 update statutory_documents DIRECTOR RESIGNED
1991-06-13 update statutory_documents DIRECTOR RESIGNED
1991-06-13 update statutory_documents DIRECTOR RESIGNED
1991-06-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-04-15 update statutory_documents COMPANY NAME CHANGED CITICORP INFORMATION RESOURCES ( UK) LIMITED CERTIFICATE ISSUED ON 16/04/91
1991-02-21 update statutory_documents RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS
1990-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1990-07-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/90 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD
1990-06-11 update statutory_documents ALTER MEM AND ARTS 25/05/90
1990-06-11 update statutory_documents ALTER MEM AND ARTS 25/05/90
1990-04-06 update statutory_documents COMPANY NAME CHANGED LEGIBUS 1517 LIMITED CERTIFICATE ISSUED ON 09/04/90
1990-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION