TEMENOS UK LIMITED
Overview
| Company Name | TEMENOS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01972767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEMENOS UK LIMITED?
- Other software publishing (58290) / Information and communication
Where is TEMENOS UK LIMITED located?
| Registered Office Address | 70 Fenchurch Street, 5th Floor EC3M 4BR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEMENOS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMENOS SYSTEMS (UK) LIMITED | Dec 31, 1993 | Dec 31, 1993 |
| COS SOFTWARE ENGINEERING LIMITED | Nov 20, 1991 | Nov 20, 1991 |
| ELECTRONIC BANKING SYSTEMS LIMITED | May 09, 1986 | May 09, 1986 |
| SWIFT 1408 LIMITED | Dec 19, 1985 | Dec 19, 1985 |
What are the latest accounts for TEMENOS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEMENOS UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for TEMENOS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Registered office address changed from 70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR England to 70 Fenchurch Street, 5th Floor London EC3M 4BR on Jun 30, 2025 | 1 pages | AD01 | ||
Registered office address changed from Fifth Floor 71 Fenchurch Street London EC3M 4TD to 70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR on Jun 30, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Director's details changed for Mr Mark Rohan Yamin-Ali on Aug 27, 2024 | 2 pages | CH01 | ||
Appointment of Mr Mark Rohan Yamin-Ali as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Change of details for Temenos Ag as a person with significant control on May 28, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Desmond James Noctor as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Jayde Tipper on Nov 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Director's details changed for Mr Gregg Andrew Cain on Apr 29, 2022 | 2 pages | CH01 | ||
Appointment of Mr Gregg Andrew Cain as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Pattison as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Desmond James Noctor on Jan 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Appointment of Jayde Tipper as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Olivier Pennese as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TEMENOS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAIN, Gregg Andrew | Director | Fenchurch Street, 5th Floor EC3M 4BR London 70 England | United Kingdom | British | 294287640002 | |||||
| MICHAEL, Nicholas | Director | Fenchurch Street, 5th Floor EC3M 4BR London 70 England | England | British | 268340830001 | |||||
| TIPPER, Jayde | Director | Fenchurch Street, 5th Floor EC3M 4BR London 70 England | England | British | 287825640002 | |||||
| YAMIN-ALI, Mark Rohan | Director | Fenchurch Street, 5th Floor EC3M 4BR London 70 England | United Kingdom | British | 326485600001 | |||||
| CARRUTHERS, David George | Secretary | Fenchurch Street EC3M 4TD London C/O Temenos Uk Limited 71 United Kingdom | British | 151580960001 | ||||||
| GOODALL, Kim Warren | Secretary | 11 Saint Davids Drive TW20 0BA Englefield Green Surrey | Australian | 76842760001 | ||||||
| HAMILTON, Peter | Secretary | 31 Leconfield Road N5 2RZ London | British | 49877120001 | ||||||
| HARJINDER, Tack | Secretary | 89 Shaggy Calf Lane SL2 5HP Slough Berkshire | British | 94255050001 | ||||||
| HARWOOD, Karen Winifred Sheila | Secretary | 10 Fairdene Road CR5 1RA Coulson Surrey | British | 124949580001 | ||||||
| KAMERKAR, Samir | Secretary | 29 Bloemfontein Avenue W12 7BJ Shepards Bush London | British | 44536180001 | ||||||
| KLANGA, Andre | Secretary | Riverway N13 5LJ London 46 | British | 133510490001 | ||||||
| PAPPA, Athena Sofia | Secretary | 66 Chiswick Green Studios 1 Evershed Walk W4 5BW London | Greek | 111595480001 | ||||||
| SIGLER, Michael James | Secretary | 28 Richmond Road SW20 0PQ London | British | 31051210001 | ||||||
| STANBURY, Timothy Jason | Secretary | 22 Kite House Meyrick Road Battersea SW11 2NJ London | British | 40143150001 | ||||||
| TRIMMER, Andrew Charles Lewis | Secretary | Bedford House 71 Norton Road SG6 1AD Letchworth Hertfordshire | British | 103133200001 | ||||||
| WALLBRIDGE, Linda Louise | Secretary | 15 Rymers Close TN2 3AQ Tunbridge Wells Kent | British | 24783990001 | ||||||
| ANDREADES, Andreas | Director | 310 Harrington Court 13 Harrington Road SW7 3ES London | Cypriot | 76842870003 | ||||||
| ARNOTT, David Ian | Director | 5th Floor 18 Place Des Philosophes FOREIGN Geneva 1304 Switzerland | British | 76842800001 | ||||||
| BAILEY, Bryan | Director | Woodfield KT21 2RL Ashtead Rye Brook Surrey | United Kingdom | British | 132568740001 | |||||
| BAKI BOISIER, Christophe | Director | Chemin De La Chapelle 74140 Sciez France | French | 43891100001 | ||||||
| BAUN, John Bruce | Director | 35 Foley Road Claygate KT10 0LU Esher Surrey | British | 43833250001 | ||||||
| CHAMPAGNE, Thierry | Director | Westminster Tower 3 Albert Embankment SE1 7SP London | Belgian | 37090150001 | ||||||
| FUNG, May Sin Mei | Director | Eaton Court 27/F Flat F Southern Horizon Ap Lei Chau Hong Kong | American | 44244130002 | ||||||
| GOODALL, Kim Warren | Director | 11 Saint Davids Drive TW20 0BA Englefield Green Surrey | Australian | 76842760001 | ||||||
| GROFLIN, Urs | Director | 4102 Binningen FOREIGN Leimorubenweg 4 Switzerland | Swiss | 24784020001 | ||||||
| GUNNING, Mark Nicholas | Director | Fifth Floor 71 Fenchurch Street EC3M 4TD London | England | British | 194656820001 | |||||
| GUNTERT, Hans-Peter | Director | 6030 Ebikon FOREIGN Sonnenhaldeweg 2 Switzerland | Swiss | 24784010001 | ||||||
| HENNEME, Ernest | Director | 17 Wonford Close KT2 7XA Kingston Upon Thames Surrey | German | 24784000001 | ||||||
| HEYMANS, Rene | Director | Parkview 14/0277 FOREIGN Hong Kong | Belgian | 39184630001 | ||||||
| KOUKIS, George | Director | Ch Du Claizet 4 Troinex 1256 Switzerland | Switzerland | Greek | 76843020002 | |||||
| KOUKIS, Joanne | Director | Flat 152 145 Drury Lane WC2B 5TA London | Greek | 109083900001 | ||||||
| MAX, Chuard | Director | 6 Chemin De Normandie FOREIGN Geneva 1206 Switzerland | Swiss | 94255250001 | ||||||
| MEIER, Rene | Director | 5424 Unterehrendingen FOREIGN Hofrain 301 Switzerland | Swiss | 24784030001 | ||||||
| NOCTOR, Desmond James | Director | Fifth Floor 71 Fenchurch Street EC3M 4TD London | Ireland | Irish | 173598340014 | |||||
| PANGALOS, Constantine | Director | 4 Blanford Mews RH2 7EP Reigate Surrey | England | British | 117962270002 |
Who are the persons with significant control of TEMENOS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Temenos Ag | Apr 06, 2016 | Esplanade De Pont-Rouge 1212 Grand-Lancy 9c Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0