Company NameIgefi U.K. Limited
Company StatusLiquidation
Company Number04513578
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(19 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameBertil Rouveure
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rue Des Primeurs
Strassen
L2361
Director NameVan Rouveure-Ta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3, Chemin Des Grands-Champs
1299 Crans-Celigny
Vaud
Switzerland
Director NameOded Weiss
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 2010(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressIgefi Group Sarl 7 Rue Des Primeurs
Strassen
L2361
Luxembourg
Director NameClive Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2015)
RoleChief Financial Officer
Country of ResidenceLuxembourg
Correspondence AddressIgefi Group Sarl
7 Rue Des Primeurs
Strassen
L2361
Luxembourg
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameAmnon Zur
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Rue Des Primeurs
Strassen
L-2361
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Contact

Websitemultifonds.com

Location

Registered AddressC/O Interpath Limited 10
Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

5k at £1Igefi Group Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£792,397
Net Worth-£3,803,008
Cash£48,944
Current Liabilities£233,918

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2021 (2 years, 7 months ago)
Next Return Due24 September 2022 (overdue)

Charges

23 November 2012Delivered 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 2006Delivered 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 2010Delivered 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

Filing History

28 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
23 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (19 pages)
7 August 2019Termination of appointment of Amnon Zur as a director on 7 August 2019 (1 page)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Amnon Zur on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
18 July 2019Director's details changed for Amnon Zur on 18 July 2019 (2 pages)
10 September 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (19 pages)
7 June 2018Change of details for Temenos Ag as a person with significant control on 23 May 2018 (2 pages)
4 June 2018Change of details for Temenos Group Ag as a person with significant control on 23 May 2018 (2 pages)
26 October 2017Auditor's resignation (1 page)
26 October 2017Auditor's resignation (1 page)
20 October 2017Amended full accounts made up to 31 December 2016 (18 pages)
20 October 2017Amended full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
21 August 2017Notification of Temenos Group Ag as a person with significant control on 18 August 2016 (2 pages)
21 August 2017Cessation of Igefi Group Sarl as a person with significant control on 16 August 2016 (1 page)
21 August 2017Notification of Temenos Group Ag as a person with significant control on 18 August 2016 (2 pages)
21 August 2017Cessation of Igefi Group Sarl as a person with significant control on 16 August 2016 (1 page)
18 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
13 May 2016Appointment of Amnon Zur as a director on 11 May 2016 (2 pages)
13 May 2016Appointment of Amnon Zur as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Oded Weiss as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Oded Weiss as a director on 11 May 2016 (1 page)
27 April 2016Director's details changed for Oliver Pennese on 11 April 2016 (2 pages)
27 April 2016Director's details changed for Oliver Pennese on 11 April 2016 (2 pages)
21 April 2016Appointment of Oliver Pennese as a director on 11 April 2016 (2 pages)
21 April 2016Appointment of Oliver Pennese as a director on 11 April 2016 (2 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(6 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000
(6 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
16 May 2015Appointment of Mr Desmond James Noctor as a director on 27 April 2015 (3 pages)
16 May 2015Appointment of Mark Gunning as a director on 27 April 2015 (3 pages)
16 May 2015Appointment of Mr Desmond James Noctor as a director on 27 April 2015 (3 pages)
16 May 2015Appointment of Mark Gunning as a director on 27 April 2015 (3 pages)
29 April 2015Termination of appointment of Clive Lewis as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Bertil Rouveure as a director on 5 March 2015 (1 page)
29 April 2015Termination of appointment of Bertil Rouveure as a director on 5 March 2015 (1 page)
29 April 2015Termination of appointment of Bertil Rouveure as a director on 5 March 2015 (1 page)
29 April 2015Termination of appointment of Clive Lewis as a director on 27 April 2015 (1 page)
23 March 2015Satisfaction of charge 3 in full (14 pages)
23 March 2015Satisfaction of charge 3 in full (14 pages)
3 November 2014Director's details changed for Bertil Rouveure on 20 June 2014 (2 pages)
3 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(6 pages)
3 November 2014Director's details changed for Bertil Rouveure on 20 June 2014 (2 pages)
3 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(6 pages)
16 April 2014Full accounts made up to 31 December 2013 (17 pages)
16 April 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(6 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
24 October 2012Director's details changed for Bertil Rouveure on 1 October 2012 (2 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
24 October 2012Director's details changed for Bertil Rouveure on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Bertil Rouveure on 1 October 2012 (2 pages)
9 March 2012Full accounts made up to 31 December 2011 (15 pages)
9 March 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
16 March 2011Full accounts made up to 31 December 2010 (15 pages)
16 March 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Appointment of Clive Lewis as a director (3 pages)
14 March 2011Appointment of Clive Lewis as a director (3 pages)
11 March 2011Termination of appointment of Van Rouveure-Ta as a director (2 pages)
11 March 2011Termination of appointment of Van Rouveure-Ta as a director (2 pages)
21 September 2010Appointment of Oded Weiss as a director (3 pages)
21 September 2010Appointment of Oded Weiss as a director (3 pages)
9 September 2010Director's details changed for Bertil Rouveure on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Van Rouveure-Ta on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Van Rouveure-Ta on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Bertil Rouveure on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Van Rouveure-Ta on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Bertil Rouveure on 1 October 2009 (2 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Full accounts made up to 31 December 2009 (13 pages)
23 March 2010Full accounts made up to 31 December 2009 (13 pages)
26 February 2010Registered office address changed from 70 st Mary Axe London EC3A 8BE on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 70 St Mary Axe London EC3A 8BE on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 70 st Mary Axe London EC3A 8BE on 26 February 2010 (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Termination of appointment of Comat Registrars Limited as a secretary (2 pages)
17 November 2009Termination of appointment of Comat Registrars Limited as a secretary (2 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from hill house 1 little new street london EC4A 3TR (1 page)
26 August 2009Registered office changed on 26/08/2009 from hill house 1 little new street london EC4A 3TR (1 page)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
11 September 2008Return made up to 16/08/08; full list of members (3 pages)
11 September 2008Return made up to 16/08/08; full list of members (3 pages)
30 August 2007Return made up to 16/08/07; full list of members (5 pages)
30 August 2007Return made up to 16/08/07; full list of members (5 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2006Return made up to 16/08/06; full list of members (5 pages)
16 October 2006Return made up to 16/08/06; full list of members (5 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2006Particulars of mortgage/charge (9 pages)
1 June 2006Particulars of mortgage/charge (9 pages)
3 May 2006Full accounts made up to 31 December 2005 (11 pages)
3 May 2006Full accounts made up to 31 December 2005 (11 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
21 September 2005Return made up to 16/08/05; full list of members (5 pages)
21 September 2005Return made up to 16/08/05; full list of members (5 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
15 June 2005Full accounts made up to 31 December 2004 (12 pages)
13 September 2004Return made up to 16/08/04; full list of members (5 pages)
13 September 2004Return made up to 16/08/04; full list of members (5 pages)
17 June 2004Full accounts made up to 31 December 2003 (11 pages)
17 June 2004Full accounts made up to 31 December 2003 (11 pages)
17 September 2003Return made up to 16/08/03; full list of members (5 pages)
17 September 2003Return made up to 16/08/03; full list of members (5 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)