Date | Description |
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 |