Company NameFinancial Objects (UK) Limited
Company StatusActive
Company Number03020033
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 71 Fenchurch Street
London
EC3M 4TD
Director NameMs Jayde Tipper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(29 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 71 Fenchurch Street
London
EC3M 4TD
Director NameMark Owen Spencer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address54 Rowan Road
Sutton Coldfield
West Midlands
B72 1NN
Director NameGraham Middlemiss
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address164a Park Hill Road
Harborne
Birmingham
Secretary NameGraham Middlemiss
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address164a Park Hill Road
Harborne
Birmingham
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Secretary NameJeremy David Dorrell
NationalityBritish
StatusResigned
Appointed09 March 1995(4 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 21 March 1995)
RoleCorporate Communications Direc
Correspondence AddressEvergreen Greensforge Lane
Stourbridge
West Midlands
DY7 5BB
Secretary NameMrs Karin Vivienne Foster
NationalityBritish
StatusResigned
Appointed21 March 1995(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 November 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Director NameJeremy David Dorrell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressEvergreen Greensforge Lane
Stourbridge
West Midlands
DY7 5BB
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NameMr Peter Walsh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claremont Way
Halesowen
Birmingham
West Midlands
B63 4UR
Director NameMr Richard Henry Thompson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameMr David James Gutteridge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameMr Ian Chester
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 21 August 2000)
RoleSales Director
Correspondence Address2 Marsham Way
Halling
Rochester
Kent
ME2 1LY
Secretary NameMr David James Gutteridge
NationalityBritish
StatusResigned
Appointed02 November 1995(8 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Director NameStephen Paul Lane
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 2004)
RoleCompany Director
Correspondence Address13 Selcroft Road
Purley
Surrey
CR8 1AG
Secretary NameDavid Mark Garston
NationalityBritish
StatusResigned
Appointed10 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address101 Meadway
Barnet
Hertfordshire
EN5 5JZ
Director NameMr Peter Martin Watts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsvale Farm
Swan Bottom
Great Missenden
Buckinghamshire
HP16 9NQ
Director NameSimon Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(9 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2005)
RoleAccountant
Correspondence Address4 Crediton Hill
London
NW6 1HP
Secretary NameSimon Frumkin
NationalityBritish
StatusResigned
Appointed04 January 2005(9 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2005)
RoleAccountant
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameAbdul Karim Peermohamed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameEdward Quentin Slater
NationalityBritish
StatusResigned
Appointed27 July 2005(10 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2006)
RoleAccountant
Correspondence Address33 Lefroy Road
London
W12 9LF
Secretary NameMr Peter Maurice Youngs
NationalityBritish
StatusResigned
Appointed13 June 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Craneswater Park
Southsea
Hampshire
PO4 0NX
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2016)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 March 2024)
RoleRegional Manager
Country of ResidenceIreland
Correspondence Address5th Floor 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(19 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 71 Fenchurch Street
London
EC3M 4TD

Contact

Websitefinobj.com

Location

Registered Address5th
Floor 71 Fenchurch Street
London
EC3M 4TD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

4.7m at £0.1Financial Objects PLC
100.00%
Ordinary

Financials

Year2014
Turnover£698,000
Gross Profit£653,000
Net Worth-£1,601,000
Current Liabilities£8,631,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

18 January 2006Delivered 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 1996Delivered 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 1995Delivered 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

Filing History

28 March 2024Termination of appointment of Desmond James Noctor as a director on 28 March 2024 (1 page)
28 March 2024Appointment of Ms Jayde Tipper as a director on 28 March 2024 (2 pages)
14 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (18 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
5 September 2022Notification of Temenos Uk Limited as a person with significant control on 31 August 2022 (2 pages)
4 September 2022Cessation of Financial Objects Limited as a person with significant control on 31 August 2022 (1 page)
14 July 2022Full accounts made up to 31 December 2021 (17 pages)
12 May 2022Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages)
1 April 2022Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
24 January 2022Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages)
30 September 2021Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (21 pages)
24 August 2021Satisfaction of charge 1 in full (1 page)
24 August 2021Satisfaction of charge 2 in full (1 page)
26 March 2021Full accounts made up to 31 December 2019 (19 pages)
26 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
20 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
23 August 2019Full accounts made up to 31 December 2018 (18 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
26 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Full accounts made up to 31 December 2016 (21 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
12 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
7 March 2016Termination of appointment of a secretary (1 page)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 466,666.7
(4 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 466,666.7
(4 pages)
7 March 2016Termination of appointment of a secretary (1 page)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 466,666.7
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 466,666.7
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 466,666.7
(4 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 466,666.7
(5 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 466,666.7
(5 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 466,666.7
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
31 July 2012Section 519 (2 pages)
31 July 2012Section 519 (2 pages)
14 June 2012Full accounts made up to 31 December 2010 (15 pages)
14 June 2012Full accounts made up to 31 December 2010 (15 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 June 2011Full accounts made up to 31 December 2009 (16 pages)
21 June 2011Full accounts made up to 31 December 2009 (16 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 October 2010Resolutions
  • RES13 ‐ Dirs rules 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Dirs rules 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 31 December 2008 (17 pages)
13 January 2010Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Full accounts made up to 31 December 2007 (18 pages)
13 May 2009Full accounts made up to 31 December 2007 (18 pages)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 09/02/09; full list of members (4 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
25 September 2008Appointment terminated director david carruthers (1 page)
25 September 2008Appointment terminated director abdul peermohamed (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Appointment terminated director abdul peermohamed (1 page)
25 September 2008Appointment terminated secretary peter youngs (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Appointment terminated secretary peter youngs (1 page)
25 September 2008Appointment terminated director david carruthers (1 page)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed bryan bailey (3 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Director appointed bryan bailey (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
18 March 2008Return made up to 09/02/08; full list of members (5 pages)
18 March 2008Return made up to 09/02/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 March 2007Return made up to 09/02/07; full list of members (7 pages)
15 March 2007Return made up to 09/02/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
19 April 2006Return made up to 09/02/06; full list of members (7 pages)
19 April 2006Return made up to 09/02/06; full list of members (7 pages)
26 January 2006Particulars of mortgage/charge (18 pages)
26 January 2006Particulars of mortgage/charge (18 pages)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (1 page)
19 August 2005Full accounts made up to 31 December 2004 (15 pages)
19 August 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
3 March 2005Return made up to 09/02/05; full list of members (7 pages)
3 March 2005Return made up to 09/02/05; full list of members (7 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
4 July 2003Full accounts made up to 31 December 2002 (30 pages)
4 July 2003Full accounts made up to 31 December 2002 (30 pages)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Return made up to 09/02/03; full list of members (7 pages)
19 March 2003Return made up to 09/02/03; full list of members (7 pages)
19 March 2003New secretary appointed (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New director appointed (2 pages)
15 May 2002Full accounts made up to 31 December 2001 (16 pages)
15 May 2002Full accounts made up to 31 December 2001 (16 pages)
7 March 2002Return made up to 09/02/02; full list of members (6 pages)
7 March 2002Return made up to 09/02/02; full list of members (6 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
14 April 2001Full accounts made up to 31 December 2000 (16 pages)
14 April 2001Full accounts made up to 31 December 2000 (16 pages)
27 February 2001Return made up to 09/02/01; full list of members (7 pages)
27 February 2001Return made up to 09/02/01; full list of members (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
5 January 2001Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 December 1999 (16 pages)
31 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 April 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 1999Ad 30/11/99--------- premium £ si [email protected]=1300 £ ic 473191/474491 (2 pages)
23 December 1999Ad 30/11/99--------- premium £ si [email protected]=1300 £ ic 473191/474491 (2 pages)
21 December 1999Ad 25/11/99--------- £ si [email protected]=1500 £ ic 471691/473191 (2 pages)
21 December 1999Ad 25/11/99--------- £ si [email protected]=1500 £ ic 471691/473191 (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
13 October 1999Ad 10/09/99--------- £ si [email protected]=5025 £ ic 466666/471691 (2 pages)
13 October 1999Ad 10/09/99--------- £ si [email protected]=5025 £ ic 466666/471691 (2 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
22 March 1999Return made up to 09/02/99; full list of members (8 pages)
22 March 1999Return made up to 09/02/99; full list of members (8 pages)
22 March 1999Conve 05/03/99 (1 page)
22 March 1999Conve 05/03/99 (1 page)
12 February 1999Auditor's resignation (2 pages)
12 February 1999Auditor's resignation (2 pages)
3 July 1998Memorandum and Articles of Association (18 pages)
3 July 1998Memorandum and Articles of Association (18 pages)
1 April 1998Full accounts made up to 31 December 1997 (16 pages)
1 April 1998Full accounts made up to 31 December 1997 (16 pages)
19 February 1998Return made up to 09/02/98; full list of members (8 pages)
19 February 1998Return made up to 09/02/98; full list of members (8 pages)
9 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/11/97
(1 page)
9 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/97
(1 page)
9 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/11/97
(1 page)
9 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/11/97
(1 page)
9 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/97
(1 page)
9 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/11/97
(1 page)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
3 April 1997Full group accounts made up to 31 December 1996 (26 pages)
3 April 1997Full group accounts made up to 31 December 1996 (26 pages)
25 March 1997Return made up to 09/02/97; full list of members (20 pages)
25 March 1997Return made up to 09/02/97; full list of members (20 pages)
10 January 1997Company name changed financial objects LIMITED\certificate issued on 10/01/97 (6 pages)
10 January 1997Company name changed financial objects LIMITED\certificate issued on 10/01/97 (6 pages)
7 October 1996Registered office changed on 07/10/96 from: seisdon hall seisdon wolverhampton west midlands WV5 7ER (1 page)
7 October 1996Registered office changed on 07/10/96 from: seisdon hall seisdon wolverhampton west midlands WV5 7ER (1 page)
15 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
15 September 1996£ nc 450000/560001 12/08/96 (1 page)
15 September 1996Ad 12/08/96--------- £ si [email protected]=116666 £ ic 350000/466666 (4 pages)
15 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
15 September 1996£ nc 450000/560001 12/08/96 (1 page)
15 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
15 September 1996Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
15 September 1996Resolutions
  • WRES13 ‐ Written resolution
(14 pages)
15 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
15 September 1996Ad 12/08/96--------- £ si [email protected]=116666 £ ic 350000/466666 (4 pages)
15 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
15 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
12 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(12 pages)
12 June 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
12 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(12 pages)
12 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
12 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
12 June 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
10 June 1996£ nc 350000/450000 29/02/96 (1 page)
10 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
10 June 1996Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
10 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
10 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
10 June 1996S-div 29/02/96 (1 page)
10 June 1996£ nc 350000/450000 29/02/96 (1 page)
10 June 1996Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
10 June 1996S-div 29/02/96 (1 page)
10 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 February 1996Return made up to 09/02/96; full list of members (8 pages)
26 February 1996Return made up to 09/02/96; full list of members (8 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
1 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (4 pages)
23 November 1995Ad 02/11/95--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
23 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 November 1995New secretary appointed;new director appointed (4 pages)
23 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 November 1995£ nc 1000/350000 02/11/95 (1 page)
23 November 1995Ad 02/11/95--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
23 November 1995New director appointed (4 pages)
23 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed;new director appointed (4 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
23 November 1995£ nc 1000/350000 02/11/95 (1 page)
23 November 1995Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
16 October 1995Company name changed cybernet technology LIMITED\certificate issued on 17/10/95 (4 pages)
16 October 1995Company name changed cybernet technology LIMITED\certificate issued on 17/10/95 (4 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Registered office changed on 13/03/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
2 March 1995Company name changed foray 759 LIMITED\certificate issued on 02/03/95 (4 pages)
2 March 1995Company name changed foray 759 LIMITED\certificate issued on 02/03/95 (4 pages)
9 February 1995Incorporation (25 pages)
9 February 1995Incorporation (25 pages)