London
EC3M 4TD
Director Name | Mr Gregg Andrew Cain |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 71 Fenchurch Street London EC3M 4TD |
Director Name | Ms Jayde Tipper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 71 Fenchurch Street London EC3M 4TD |
Director Name | Mark Owen Spencer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Rowan Road Sutton Coldfield West Midlands B72 1NN |
Director Name | Graham Middlemiss |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 164a Park Hill Road Harborne Birmingham |
Secretary Name | Graham Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 164a Park Hill Road Harborne Birmingham |
Director Name | Mr Roger Keith Foster |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Secretary Name | Jeremy David Dorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 March 1995) |
Role | Corporate Communications Direc |
Correspondence Address | Evergreen Greensforge Lane Stourbridge West Midlands DY7 5BB |
Secretary Name | Mrs Karin Vivienne Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 November 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Seisdon Hall Seisdon South Staffordshire WV5 7ER |
Director Name | Jeremy David Dorrell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Evergreen Greensforge Lane Stourbridge West Midlands DY7 5BB |
Director Name | Derek Lewis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | Demere House Warrington Road Mere Cheshire WA16 0TE |
Director Name | Mr Peter Walsh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Claremont Way Halesowen Birmingham West Midlands B63 4UR |
Director Name | Mr Richard Henry Thompson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2001) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Square Knightsbridge London SW7 1DT |
Director Name | Mr David James Gutteridge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | Mr Ian Chester |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 August 2000) |
Role | Sales Director |
Correspondence Address | 2 Marsham Way Halling Rochester Kent ME2 1LY |
Secretary Name | Mr David James Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Oakhurst Road Oswestry Salop SY11 1BL Wales |
Director Name | David George Carruthers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Orchard On The Green Croxley Green Hertfordshire WD3 3HS |
Director Name | Stephen Paul Lane |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 13 Selcroft Road Purley Surrey CR8 1AG |
Secretary Name | David Mark Garston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 101 Meadway Barnet Hertfordshire EN5 5JZ |
Director Name | Mr Peter Martin Watts |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsvale Farm Swan Bottom Great Missenden Buckinghamshire HP16 9NQ |
Director Name | Simon Frumkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2005) |
Role | Accountant |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Secretary Name | Simon Frumkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2005) |
Role | Accountant |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | Abdul Karim Peermohamed |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Secretary Name | Edward Quentin Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 2006) |
Role | Accountant |
Correspondence Address | 33 Lefroy Road London W12 9LF |
Secretary Name | Mr Peter Maurice Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Craneswater Park Southsea Hampshire PO4 0NX |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Brook Woodfield Ashtead Surrey KT21 2RL |
Director Name | Mrs Athena Sofia Pappa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Tars Platt Cookham Dean Common Cookham Dean Berkshire SL6 9PY |
Secretary Name | Andre Klanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller Neu |
Correspondence Address | 46 Riverway London N13 5LJ |
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Secretary Name | David George Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Desmond James Noctor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 March 2024) |
Role | Regional Manager |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(19 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Olivier Pennese |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 71 Fenchurch Street London EC3M 4TD |
Website | finobj.com |
---|
Registered Address | 5th Floor 71 Fenchurch Street London EC3M 4TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
4.7m at £0.1 | Financial Objects PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £698,000 |
Gross Profit | £653,000 |
Net Worth | -£1,601,000 |
Current Liabilities | £8,631,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
18 January 2006 | Delivered on: 26 January 2006 Satisfied on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
3 May 1996 | Delivered on: 8 May 1996 Persons entitled: Royal Life Insurance Limited Classification: Rent security deposit deed Secured details: £30,705 and all further sums due from the company to the chargee pursuant to the terms of the security deposit deed. Particulars: The "deposit" which is defined in the rent security deposit deed as the sum of £30,705 together with any interest credited to the "deposit account". See the mortgage charge document for full details. Outstanding |
21 December 1995 | Delivered on: 5 January 1996 Persons entitled: Ladbroke (Rentals) Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21 december 1995. Particulars: By way of a first fixed charge the sum of £9,700. see the mortgage charge document for full details. Outstanding |
28 March 2024 | Termination of appointment of Desmond James Noctor as a director on 28 March 2024 (1 page) |
---|---|
28 March 2024 | Appointment of Ms Jayde Tipper as a director on 28 March 2024 (2 pages) |
14 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
21 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
5 September 2022 | Notification of Temenos Uk Limited as a person with significant control on 31 August 2022 (2 pages) |
4 September 2022 | Cessation of Financial Objects Limited as a person with significant control on 31 August 2022 (1 page) |
14 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
12 May 2022 | Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
24 January 2022 | Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages) |
30 September 2021 | Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
24 August 2021 | Satisfaction of charge 1 in full (1 page) |
24 August 2021 | Satisfaction of charge 2 in full (1 page) |
26 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
26 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
28 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page) |
23 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 July 2019 | Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
7 March 2016 | Termination of appointment of a secretary (1 page) |
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of a secretary (1 page) |
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 July 2012 | Section 519 (2 pages) |
31 July 2012 | Section 519 (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2012 | Full accounts made up to 31 December 2010 (15 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Full accounts made up to 31 December 2009 (16 pages) |
21 June 2011 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Appointment terminated director abdul peermohamed (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment terminated director abdul peermohamed (1 page) |
25 September 2008 | Appointment terminated secretary peter youngs (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment terminated secretary peter youngs (1 page) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed bryan bailey (3 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Director appointed bryan bailey (3 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
18 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
18 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
19 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
26 January 2006 | Particulars of mortgage/charge (18 pages) |
26 January 2006 | Particulars of mortgage/charge (18 pages) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New secretary appointed (1 page) |
19 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed;new director appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (30 pages) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
19 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 April 2000 | Return made up to 09/02/00; full list of members
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 09/02/00; full list of members
|
23 December 1999 | Ad 30/11/99--------- premium £ si [email protected]=1300 £ ic 473191/474491 (2 pages) |
23 December 1999 | Ad 30/11/99--------- premium £ si [email protected]=1300 £ ic 473191/474491 (2 pages) |
21 December 1999 | Ad 25/11/99--------- £ si [email protected]=1500 £ ic 471691/473191 (2 pages) |
21 December 1999 | Ad 25/11/99--------- £ si [email protected]=1500 £ ic 471691/473191 (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 October 1999 | Ad 10/09/99--------- £ si [email protected]=5025 £ ic 466666/471691 (2 pages) |
13 October 1999 | Ad 10/09/99--------- £ si [email protected]=5025 £ ic 466666/471691 (2 pages) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
22 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
22 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
22 March 1999 | Conve 05/03/99 (1 page) |
22 March 1999 | Conve 05/03/99 (1 page) |
12 February 1999 | Auditor's resignation (2 pages) |
12 February 1999 | Auditor's resignation (2 pages) |
3 July 1998 | Memorandum and Articles of Association (18 pages) |
3 July 1998 | Memorandum and Articles of Association (18 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 February 1998 | Return made up to 09/02/98; full list of members (8 pages) |
19 February 1998 | Return made up to 09/02/98; full list of members (8 pages) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
3 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
3 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
25 March 1997 | Return made up to 09/02/97; full list of members (20 pages) |
25 March 1997 | Return made up to 09/02/97; full list of members (20 pages) |
10 January 1997 | Company name changed financial objects LIMITED\certificate issued on 10/01/97 (6 pages) |
10 January 1997 | Company name changed financial objects LIMITED\certificate issued on 10/01/97 (6 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: seisdon hall seisdon wolverhampton west midlands WV5 7ER (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: seisdon hall seisdon wolverhampton west midlands WV5 7ER (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | £ nc 450000/560001 12/08/96 (1 page) |
15 September 1996 | Ad 12/08/96--------- £ si [email protected]=116666 £ ic 350000/466666 (4 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | £ nc 450000/560001 12/08/96 (1 page) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Ad 12/08/96--------- £ si [email protected]=116666 £ ic 350000/466666 (4 pages) |
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
10 June 1996 | £ nc 350000/450000 29/02/96 (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | S-div 29/02/96 (1 page) |
10 June 1996 | £ nc 350000/450000 29/02/96 (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | S-div 29/02/96 (1 page) |
10 June 1996 | Resolutions
|
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 February 1996 | Return made up to 09/02/96; full list of members (8 pages) |
26 February 1996 | Return made up to 09/02/96; full list of members (8 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | Ad 02/11/95--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | New secretary appointed;new director appointed (4 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | £ nc 1000/350000 02/11/95 (1 page) |
23 November 1995 | Ad 02/11/95--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New secretary appointed;new director appointed (4 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | £ nc 1000/350000 02/11/95 (1 page) |
23 November 1995 | Resolutions
|
16 October 1995 | Company name changed cybernet technology LIMITED\certificate issued on 17/10/95 (4 pages) |
16 October 1995 | Company name changed cybernet technology LIMITED\certificate issued on 17/10/95 (4 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
2 March 1995 | Company name changed foray 759 LIMITED\certificate issued on 02/03/95 (4 pages) |
2 March 1995 | Company name changed foray 759 LIMITED\certificate issued on 02/03/95 (4 pages) |
9 February 1995 | Incorporation (25 pages) |
9 February 1995 | Incorporation (25 pages) |