London
EC3M 4TD
Director Name | Mr Nicholas Michael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Gregg Andrew Cain |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Bertil Rouveure |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rue Des Primeurs Strassen L2361 |
Director Name | Van Rouveure-Ta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3, Chemin Des Grands-Champs 1299 Crans-Celigny Vaud Switzerland |
Director Name | Oded Weiss |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 September 2010(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Igefi Group Sarl 7 Rue Des Primeurs Strassen L2361 Luxembourg |
Director Name | Clive Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 April 2015) |
Role | Chief Financial Officer |
Country of Residence | Luxembourg |
Correspondence Address | Igefi Group Sarl 7 Rue Des Primeurs Strassen L2361 Luxembourg |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Amnon Zur |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Rue Des Primeurs Strassen L-2361 |
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Website | multifonds.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5k at £1 | Igefi Group Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £792,397 |
Net Worth | -£3,803,008 |
Cash | £48,944 |
Current Liabilities | £233,918 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 24 September 2022 (overdue) |
23 November 2012 | Delivered on: 27 November 2012 Satisfied on: 23 March 2015 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related disribution rights equipment goodwill uncalled capital floating charge all its business undertaking and assets see image for full details. Fully Satisfied |
---|---|
19 May 2006 | Delivered on: 1 June 2006 Satisfied on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in and to its group shares, its plan, machinery, any goodwill and a floating charge all its undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
5 July 2010 | Delivered on: 22 July 2010 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of a fixed charge all its interest in the account being an interest bearing, instant access deposit account see image for full details. Outstanding |
28 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 August 2019 | Termination of appointment of Amnon Zur as a director on 7 August 2019 (1 page) |
22 July 2019 | Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Amnon Zur on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Amnon Zur on 18 July 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 25 August 2018 with updates (5 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 June 2018 | Change of details for Temenos Ag as a person with significant control on 23 May 2018 (2 pages) |
4 June 2018 | Change of details for Temenos Group Ag as a person with significant control on 23 May 2018 (2 pages) |
26 October 2017 | Auditor's resignation (1 page) |
26 October 2017 | Auditor's resignation (1 page) |
20 October 2017 | Amended full accounts made up to 31 December 2016 (18 pages) |
20 October 2017 | Amended full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD on 19 September 2017 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Temenos Group Ag as a person with significant control on 18 August 2016 (2 pages) |
21 August 2017 | Cessation of Igefi Group Sarl as a person with significant control on 16 August 2016 (1 page) |
21 August 2017 | Notification of Temenos Group Ag as a person with significant control on 18 August 2016 (2 pages) |
21 August 2017 | Cessation of Igefi Group Sarl as a person with significant control on 16 August 2016 (1 page) |
18 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
13 May 2016 | Appointment of Amnon Zur as a director on 11 May 2016 (2 pages) |
13 May 2016 | Appointment of Amnon Zur as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Oded Weiss as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Oded Weiss as a director on 11 May 2016 (1 page) |
27 April 2016 | Director's details changed for Oliver Pennese on 11 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Oliver Pennese on 11 April 2016 (2 pages) |
21 April 2016 | Appointment of Oliver Pennese as a director on 11 April 2016 (2 pages) |
21 April 2016 | Appointment of Oliver Pennese as a director on 11 April 2016 (2 pages) |
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 May 2015 | Appointment of Mr Desmond James Noctor as a director on 27 April 2015 (3 pages) |
16 May 2015 | Appointment of Mark Gunning as a director on 27 April 2015 (3 pages) |
16 May 2015 | Appointment of Mr Desmond James Noctor as a director on 27 April 2015 (3 pages) |
16 May 2015 | Appointment of Mark Gunning as a director on 27 April 2015 (3 pages) |
29 April 2015 | Termination of appointment of Clive Lewis as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Bertil Rouveure as a director on 5 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Bertil Rouveure as a director on 5 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Bertil Rouveure as a director on 5 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Clive Lewis as a director on 27 April 2015 (1 page) |
23 March 2015 | Satisfaction of charge 3 in full (14 pages) |
23 March 2015 | Satisfaction of charge 3 in full (14 pages) |
3 November 2014 | Director's details changed for Bertil Rouveure on 20 June 2014 (2 pages) |
3 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Bertil Rouveure on 20 June 2014 (2 pages) |
3 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
24 October 2012 | Director's details changed for Bertil Rouveure on 1 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Bertil Rouveure on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Bertil Rouveure on 1 October 2012 (2 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 March 2011 | Appointment of Clive Lewis as a director (3 pages) |
14 March 2011 | Appointment of Clive Lewis as a director (3 pages) |
11 March 2011 | Termination of appointment of Van Rouveure-Ta as a director (2 pages) |
11 March 2011 | Termination of appointment of Van Rouveure-Ta as a director (2 pages) |
21 September 2010 | Appointment of Oded Weiss as a director (3 pages) |
21 September 2010 | Appointment of Oded Weiss as a director (3 pages) |
9 September 2010 | Director's details changed for Bertil Rouveure on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Van Rouveure-Ta on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Van Rouveure-Ta on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Bertil Rouveure on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Van Rouveure-Ta on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Bertil Rouveure on 1 October 2009 (2 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 February 2010 | Registered office address changed from 70 st Mary Axe London EC3A 8BE on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 70 St Mary Axe London EC3A 8BE on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 70 st Mary Axe London EC3A 8BE on 26 February 2010 (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
17 November 2009 | Termination of appointment of Comat Registrars Limited as a secretary (2 pages) |
17 November 2009 | Termination of appointment of Comat Registrars Limited as a secretary (2 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from hill house 1 little new street london EC4A 3TR (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from hill house 1 little new street london EC4A 3TR (1 page) |
7 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (5 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (5 pages) |
8 August 2007 | Auditor's resignation (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 October 2006 | Return made up to 16/08/06; full list of members (5 pages) |
16 October 2006 | Return made up to 16/08/06; full list of members (5 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
1 June 2006 | Particulars of mortgage/charge (9 pages) |
1 June 2006 | Particulars of mortgage/charge (9 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
21 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
21 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 September 2002 | Resolutions
|
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |