UKBizDB.co.uk

FINANCIAL OBJECTS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Financial Objects (uk) Limited. The company was founded 29 years ago and was given the registration number 03020033. The firm's registered office is in LONDON. You can find them at 5th, Floor 71 Fenchurch Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:FINANCIAL OBJECTS (UK) LIMITED
Company Number:03020033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:5th, Floor 71 Fenchurch Street, London, EC3M 4TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor 71 Fenchurch Street, London, EC3M 4TD

Director01 April 2022Active
5th, Floor 71 Fenchurch Street, London, EC3M 4TD

Director13 March 2020Active
5th, Floor 71 Fenchurch Street, London, EC3M 4TD

Director28 March 2024Active
C/O Temenos Uk Limited 71, Fenchurch Street, London, United Kingdom, EC3M 4TD

Secretary10 May 2010Active
Evergreen Greensforge Lane, Stourbridge, DY7 5BB

Secretary09 March 1995Active
Seisdon Hall, Seisdon, South Staffordshire, WV5 7ER

Secretary21 March 1995Active
4 Crediton Hill, London, NW6 1HP

Secretary04 January 2005Active
101 Meadway, Barnet, EN5 5JZ

Secretary10 January 2003Active
93 Oakhurst Road, Oswestry, SY11 1BL

Secretary02 November 1995Active
46, Riverway, London, N13 5LJ

Secretary10 September 2008Active
164a Park Hill Road, Harborne, Birmingham,

Nominee Secretary09 February 1995Active
33 Lefroy Road, London, W12 9LF

Secretary27 July 2005Active
13 Craneswater Park, Southsea, PO4 0NX

Secretary13 June 2006Active
Rye Brook, Woodfield, Ashtead, KT21 2RL

Director10 September 2008Active
2 The Orchard On The Green, Croxley Green, WD3 3HS

Director01 January 2001Active
2 Marsham Way, Halling, Rochester, ME2 1LY

Director02 November 1995Active
71, Fenchurch Street, London, United Kingdom, EC3M 4TD

Director10 May 2010Active
Evergreen Greensforge Lane, Stourbridge, DY7 5BB

Director07 May 1995Active
Evergreen Greensforge Lane, Stourbridge, DY7 5BB

Director09 March 1995Active
Seisdon Hall, Seisdon, South Staffordshire, WV5 7ER

Director09 March 1995Active
4 Crediton Hill, London, NW6 1HP

Director04 January 2005Active
5th, Floor 71 Fenchurch Street, London, EC3M 4TD

Director31 January 2015Active
93 Oakhurst Road, Oswestry, SY11 1BL

Director02 November 1995Active
13 Selcroft Road, Purley, CR8 1AG

Director10 January 2003Active
Demere House, Warrington Road, Mere, WA16 0TE

Director02 November 1995Active
164a Park Hill Road, Harborne, Birmingham,

Nominee Director09 February 1995Active
5th, Floor 71 Fenchurch Street, London, Uk, EC3M 4TD

Director13 November 2012Active
66 Chiswick Green Studios, 1 Evershed Walk, London, W4 5BW

Director10 September 2008Active
5th, Floor 71 Fenchurch Street, London, EC3M 4TD

Director13 March 2020Active
Leavesden, Wood Road, Hindhead, GU26 6PX

Director27 July 2005Active
71, Fenchurch Street, London, England, EC3M 4TD

Director11 April 2016Active
54 Rowan Road, Sutton Coldfield, B72 1NN

Nominee Director09 February 1995Active
Tars Platt, Cookham Dean Common, Cookham Dean, SL6 9PY

Director10 September 2008Active
12 Trevor Square, Knightsbridge, London, SW7 1DT

Director02 November 1995Active
2 Claremont Way, Halesowen, Birmingham, B63 4UR

Director02 November 1995Active

People with Significant Control

Temenos Uk Limited
Notified on:31 August 2022
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 71 Fenchurch Street, London, United Kingdom, EC3M 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Financial Objects Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:71, C/O Temenos Uk Limited, London, England, EC3M 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.