TEMENOS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEMENOS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01972767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEMENOS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMENOS SYSTEMS (UK) LIMITEDDec 31, 1993Dec 31, 1993
    COS SOFTWARE ENGINEERING LIMITEDNov 20, 1991Nov 20, 1991
    ELECTRONIC BANKING SYSTEMS LIMITEDMay 09, 1986May 09, 1986
    SWIFT 1408 LIMITEDDec 19, 1985Dec 19, 1985

    What are the latest accounts for TEMENOS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TEMENOS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for TEMENOS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Director's details changed for Mr Mark Rohan Yamin-Ali on Aug 27, 2024

    2 pagesCH01

    Appointment of Mr Mark Rohan Yamin-Ali as a director on Aug 27, 2024

    2 pagesAP01

    Change of details for Temenos Ag as a person with significant control on May 28, 2024

    2 pagesPSC05

    Termination of appointment of Desmond James Noctor as a director on Mar 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Jayde Tipper on Nov 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Director's details changed for Mr Gregg Andrew Cain on Apr 29, 2022

    2 pagesCH01

    Appointment of Mr Gregg Andrew Cain as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew James Pattison as a director on Apr 01, 2022

    1 pagesTM01

    Director's details changed for Mr Desmond James Noctor on Jan 01, 2022

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Appointment of Jayde Tipper as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Olivier Pennese as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of TEMENOS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIN, Gregg Andrew
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    Director
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    United KingdomBritish294287640002
    MICHAEL, Nicholas
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    Director
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    EnglandBritish268340830001
    TIPPER, Jayde
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    Director
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    EnglandBritish287825640002
    YAMIN-ALI, Mark Rohan
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    Director
    Fenchurch Street, 5th Floor
    EC3M 4BR London
    70
    England
    United KingdomBritish326485600001
    CARRUTHERS, David George
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    United Kingdom
    British151580960001
    GOODALL, Kim Warren
    11 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    11 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Australian76842760001
    HAMILTON, Peter
    31 Leconfield Road
    N5 2RZ London
    Secretary
    31 Leconfield Road
    N5 2RZ London
    British49877120001
    HARJINDER, Tack
    89 Shaggy Calf Lane
    SL2 5HP Slough
    Berkshire
    Secretary
    89 Shaggy Calf Lane
    SL2 5HP Slough
    Berkshire
    British94255050001
    HARWOOD, Karen Winifred Sheila
    10 Fairdene Road
    CR5 1RA Coulson
    Surrey
    Secretary
    10 Fairdene Road
    CR5 1RA Coulson
    Surrey
    British124949580001
    KAMERKAR, Samir
    29 Bloemfontein Avenue
    W12 7BJ Shepards Bush
    London
    Secretary
    29 Bloemfontein Avenue
    W12 7BJ Shepards Bush
    London
    British44536180001
    KLANGA, Andre
    Riverway
    N13 5LJ London
    46
    Secretary
    Riverway
    N13 5LJ London
    46
    British133510490001
    PAPPA, Athena Sofia
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    Secretary
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    Greek111595480001
    SIGLER, Michael James
    28 Richmond Road
    SW20 0PQ London
    Secretary
    28 Richmond Road
    SW20 0PQ London
    British31051210001
    STANBURY, Timothy Jason
    22 Kite House
    Meyrick Road Battersea
    SW11 2NJ London
    Secretary
    22 Kite House
    Meyrick Road Battersea
    SW11 2NJ London
    British40143150001
    TRIMMER, Andrew Charles Lewis
    Bedford House
    71 Norton Road
    SG6 1AD Letchworth
    Hertfordshire
    Secretary
    Bedford House
    71 Norton Road
    SG6 1AD Letchworth
    Hertfordshire
    British103133200001
    WALLBRIDGE, Linda Louise
    15 Rymers Close
    TN2 3AQ Tunbridge Wells
    Kent
    Secretary
    15 Rymers Close
    TN2 3AQ Tunbridge Wells
    Kent
    British24783990001
    ANDREADES, Andreas
    310 Harrington Court
    13 Harrington Road
    SW7 3ES London
    Director
    310 Harrington Court
    13 Harrington Road
    SW7 3ES London
    Cypriot76842870003
    ARNOTT, David Ian
    5th Floor 18 Place Des Philosophes
    FOREIGN Geneva
    1304
    Switzerland
    Director
    5th Floor 18 Place Des Philosophes
    FOREIGN Geneva
    1304
    Switzerland
    British76842800001
    BAILEY, Bryan
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    Director
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    United KingdomBritish132568740001
    BAKI BOISIER, Christophe
    Chemin De La Chapelle
    74140 Sciez
    France
    Director
    Chemin De La Chapelle
    74140 Sciez
    France
    French43891100001
    BAUN, John Bruce
    35 Foley Road
    Claygate
    KT10 0LU Esher
    Surrey
    Director
    35 Foley Road
    Claygate
    KT10 0LU Esher
    Surrey
    British43833250001
    CHAMPAGNE, Thierry
    Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    Director
    Westminster Tower
    3 Albert Embankment
    SE1 7SP London
    Belgian37090150001
    FUNG, May Sin Mei
    Eaton Court 27/F Flat F
    Southern Horizon
    Ap Lei Chau
    Hong Kong
    Director
    Eaton Court 27/F Flat F
    Southern Horizon
    Ap Lei Chau
    Hong Kong
    American44244130002
    GOODALL, Kim Warren
    11 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    11 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Australian76842760001
    GROFLIN, Urs
    4102 Binningen
    FOREIGN Leimorubenweg 4
    Switzerland
    Director
    4102 Binningen
    FOREIGN Leimorubenweg 4
    Switzerland
    Swiss24784020001
    GUNNING, Mark Nicholas
    Fifth Floor
    71 Fenchurch Street
    EC3M 4TD London
    Director
    Fifth Floor
    71 Fenchurch Street
    EC3M 4TD London
    EnglandBritish194656820001
    GUNTERT, Hans-Peter
    6030 Ebikon
    FOREIGN Sonnenhaldeweg 2
    Switzerland
    Director
    6030 Ebikon
    FOREIGN Sonnenhaldeweg 2
    Switzerland
    Swiss24784010001
    HENNEME, Ernest
    17 Wonford Close
    KT2 7XA Kingston Upon Thames
    Surrey
    Director
    17 Wonford Close
    KT2 7XA Kingston Upon Thames
    Surrey
    German24784000001
    HEYMANS, Rene
    Parkview 14/0277
    FOREIGN Hong Kong
    Director
    Parkview 14/0277
    FOREIGN Hong Kong
    Belgian39184630001
    KOUKIS, George
    Ch Du Claizet 4
    Troinex
    1256
    Switzerland
    Director
    Ch Du Claizet 4
    Troinex
    1256
    Switzerland
    SwitzerlandGreek76843020002
    KOUKIS, Joanne
    Flat 152 145 Drury Lane
    WC2B 5TA London
    Director
    Flat 152 145 Drury Lane
    WC2B 5TA London
    Greek109083900001
    MAX, Chuard
    6 Chemin De Normandie
    FOREIGN Geneva
    1206
    Switzerland
    Director
    6 Chemin De Normandie
    FOREIGN Geneva
    1206
    Switzerland
    Swiss94255250001
    MEIER, Rene
    5424 Unterehrendingen
    FOREIGN Hofrain 301
    Switzerland
    Director
    5424 Unterehrendingen
    FOREIGN Hofrain 301
    Switzerland
    Swiss24784030001
    NOCTOR, Desmond James
    Fifth Floor
    71 Fenchurch Street
    EC3M 4TD London
    Director
    Fifth Floor
    71 Fenchurch Street
    EC3M 4TD London
    IrelandIrish173598340014
    PANGALOS, Constantine
    4 Blanford Mews
    RH2 7EP Reigate
    Surrey
    Director
    4 Blanford Mews
    RH2 7EP Reigate
    Surrey
    EnglandBritish117962270002

    Who are the persons with significant control of TEMENOS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temenos Ag
    Esplanade De Pont-Rouge
    1212 Grand-Lancy
    9c
    Switzerland
    Apr 06, 2016
    Esplanade De Pont-Rouge
    1212 Grand-Lancy
    9c
    Switzerland
    No
    Legal FormAg
    Country RegisteredSwitzerland
    Legal AuthorityThe Swiss Company Act
    Place RegisteredSwitzerland
    Registration NumberCh-160.3.003.953-7
    Search in Swiss Registry (Zefix)Temenos Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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