London
EC4M 7RB
Director Name | Mr Nicholas Michael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 November 2023) |
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 | Closed |
Appointed | 01 April 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | Mr Stephen John Limb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2010) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 20 Century Close Corinium Heights Cirencester Gloucestershire GL7 1FL Wales |
Director Name | Mr Philip Mark Sorrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31 Wilton Grove Wimbledon London SW19 3QU |
Secretary Name | Mr Philip Mark Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 June 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 31 Wilton Grove Wimbledon London SW19 3QU |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Secretary Name | Constantine Pangalos |
---|---|
Status | Resigned |
Appointed | 20 June 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 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(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Secretary Name | Mr Mark Nicholas Gunning |
---|---|
Status | Resigned |
Appointed | 31 January 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 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, 7 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(17 years, 6 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 |
Director Name | London Presence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | C/O Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | temenos.com |
---|---|
Telephone | 01704 201020 |
Telephone region | Southport |
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 |
100 at £1 | Temenos Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,896 |
Cash | £985 |
Current Liabilities | £8,167 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
20 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 secretary on 13 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Nicholas Michael 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 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
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 Mr Desmond James Noctor on 22 July 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages) |
18 September 2017 | Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 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) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a secretary on 31 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Constantine Pangalos as a secretary on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Constantine Pangalos as a secretary 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) |
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 | Appointment of Mr Mark Nicholas Gunning as a secretary on 31 January 2015 (2 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 July 2013 | Appointment of Constantine Pangalos as a secretary (1 page) |
24 July 2013 | Termination of appointment of Philip Sorrell as a secretary (1 page) |
24 July 2013 | Termination of appointment of Philip Sorrell as a secretary (1 page) |
24 July 2013 | Appointment of Constantine Pangalos as a secretary (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (11 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 | 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) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Full accounts made up to 31 December 2010 (10 pages) |
6 January 2012 | Full accounts made up to 31 December 2010 (10 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
22 October 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
22 October 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of Keith Robert Stonell as a director (3 pages) |
27 May 2010 | Appointment of Keith Robert Stonell as a director (3 pages) |
26 May 2010 | Termination of appointment of Stephen Limb as a director (3 pages) |
26 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
26 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
26 May 2010 | Termination of appointment of Stephen Limb as a director (3 pages) |
25 May 2010 | Termination of appointment of Philip Sorrell as a director (2 pages) |
25 May 2010 | Termination of appointment of Philip Sorrell as a director (2 pages) |
24 May 2010 | Registered office address changed from 31 Wilton Grove Wimbledon London SW19 3QU on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 31 Wilton Grove Wimbledon London SW19 3QU on 24 May 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Amended accounts made up to 31 January 2008 (3 pages) |
2 December 2008 | Amended accounts made up to 31 January 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
11 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
9 July 2004 | Ad 13/09/03-31/01/04 £ si 99@1 (2 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
9 July 2004 | Ad 13/09/03-31/01/04 £ si 99@1 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
13 October 2003 | Return made up to 13/09/03; full list of members
|
13 October 2003 | Return made up to 13/09/03; full list of members
|
18 September 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
18 September 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
13 September 2002 | Incorporation (16 pages) |
13 September 2002 | Incorporation (16 pages) |