Get an alert when FIS PAYMENTS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. FIS PAYMENTS (UK) LIMITED 2015-04-28 → present
  2. CERTEGY LIMITED 2001-06-25 → 2015-04-28
  3. PAYMENT UK LIMITED 2001-05-11 → 2001-06-25

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease operations and as they have concluded that the Company's financial position means that this is realistic.”

Group structure

  1. FIS PAYMENTS (UK) LIMITED · parent
    1. FIS Banking Solutions UK Limited 100% · United Kingdom
    2. FIS Payments (Ireland) Limited 0% · Ireland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 35 resigned

Name Role Appointed Born Nationality
ANTWI BOASIAKO, Ama Secretary 2025-11-04
JACKSON, Andrew Brian Director 2015-03-01 Sep 1963 British
KENDRICK, Scott Director 2019-11-26 Mar 1982 British
ROCHE, Simon Patrick Director 2025-08-28 Oct 1977 British
Show 35 resigned officers
Name Role Appointed Resigned
FERRIS, James Daniel Secretary 2015-03-01 2025-11-04
JONES, Pauline Marie Secretary 2001-05-11 2001-07-19
MOTT, David Phillip Secretary 2001-07-19 2015-03-01
BENN, Ian Timothy Director 2007-06-05 2008-06-19
BLOORE, John Richard Director 2001-05-11 2002-04-24
BUSTO JR, Alan Francis Director 2006-05-01 2006-05-01
COOK, Ronald Dean Director 2007-06-05 2010-01-01
COX, Ricky Lynn Director 2008-12-19 2012-10-01
DALY, Dennis Director 2019-11-26 2025-07-31
DAVEY, Mark Philip Director 2010-06-01 2015-02-13
DAVIS, Jonathan Philip Lindsay Director 2015-02-13 2015-09-28
DICKINSON, Simon Brett Director 2015-03-01 2018-12-31
EVERILL, Jason Mark Director 2019-11-26 2024-01-10
GALLAGHER, Jeff Temme Director 2015-10-26 2018-09-14
GILL, Sandeep Singh Director 2010-01-01 2015-03-01
GILLIES, John Director 2003-08-11 2006-02-01
GOPALAKRISHNAN, Raja Director 2008-12-19 2010-01-01
GRAVELLE, Michael Louis Director 2010-01-01 2013-02-15
GRAVELLE, Michael Director 2006-02-01 2007-06-05
JENNINGS, Bruce William Director 2015-03-01 2021-10-09
KORCHUN, Walter M Director 2002-10-14 2006-02-01
MARSHALL, Jerry Director 2001-05-11 2003-08-11
MOTT, David Phillip Director 2008-06-19 2017-11-16
NORCROSS, Gary Adam Director 2012-10-01 2015-03-01
OATES, Michael Peter Director 2013-05-23 2015-03-01
OATES, Michael Peter Director 2013-02-15 2013-02-15
RICHARDS, Bruce S Director 2002-04-24 2002-08-19
RILEY, David Director 2006-02-01 2007-06-05
SCANLON, George Patrick Director 2008-07-02 2010-06-01
TERRY, Marc Christopher Director 2016-03-15 2017-06-30
THACKER, Robert Stuart David Director 2015-03-01 2016-03-15
TOWE, Larry J Director 2002-04-24 2006-02-01
VOLLKOMMER, Michael T Director 2002-04-24 2006-02-01
WHITAKER, Stephen David Millington Director 2015-10-26 2016-07-29
WILKES, Alison Director 2015-03-01 2015-09-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fidelity National Information Services, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 180 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-25 RESOLUTIONS Resolution
Date Type Category Description
2026-03-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-25 SH20 capital Legacy
2025-11-25 SH19 capital Capital statement capital company with date currency figure
2025-11-25 CAP-SS insolvency Legacy
2025-11-25 RESOLUTIONS resolution Resolution
2025-11-10 AP03 officers Appoint person secretary company with name date PDF
2025-11-10 TM02 officers Termination secretary company with name termination date PDF
2025-10-21 AA accounts Accounts with accounts type full
2025-08-29 AP01 officers Appoint person director company with name date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-09-18 CH01 officers Change person director company with change date PDF
2024-09-09 AD01 address Change registered office address company with date old address new address PDF
2024-08-21 AD01 address Change registered office address company with date old address new address PDF
2024-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2024-01-08 AA accounts Accounts with accounts type full
2023-06-21 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page