About

Registered Number: 01789663
Date of Incorporation: 07/02/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: 71 Fenchurch Street, C/O Temenos Uk, London, EC3M 4TD

 

Having been setup in 1984, Temenos Fofl Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Carruthers, David George, Kosiowska, Angela Joy, Kosniowska, Yvonne Lesley, Kosniowski, Czes, Doctor at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSIOWSKA, Angela Joy 04 October 1993 05 October 2000 1
KOSNIOWSKA, Yvonne Lesley 12 September 2002 10 May 2004 1
KOSNIOWSKI, Czes, Doctor N/A 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
CARRUTHERS, David George 10 May 2010 15 February 2016 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 23 August 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 12 March 2019
RESOLUTIONS - N/A 18 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC02 - N/A 09 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 14 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 21 March 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 01 October 2012
AUD - Auditor's letter of resignation 23 May 2012
MISC - Miscellaneous document 23 May 2012
AA03 - Notice of resolution removing auditors 23 May 2012
MISC - Miscellaneous document 21 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 15 March 2011
AP03 - Appointment of secretary 27 May 2010
AP01 - Appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 March 2009
353 - Register of members 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
287 - Change in situation or address of Registered Office 24 November 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
353 - Register of members 01 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 06 June 2005
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 02 November 2004
287 - Change in situation or address of Registered Office 28 September 2004
AUD - Auditor's letter of resignation 01 July 2004
AA - Annual Accounts 03 June 2004
RESOLUTIONS - N/A 02 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
CERT10 - Re-registration of a company from public to private 28 April 2004
MAR - Memorandum and Articles - used in re-registration 28 April 2004
53 - Application by a public company for re-registration as a private company 28 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 05 April 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 02 April 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 22 February 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 10 March 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 10 March 1997
288 - N/A 05 July 1996
AA - Annual Accounts 19 March 1996
288 - N/A 19 March 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 21 March 1995
363s - Annual Return 10 March 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 21 September 1994
287 - Change in situation or address of Registered Office 18 August 1994
RESOLUTIONS - N/A 23 December 1993
288 - N/A 27 October 1993
AA - Annual Accounts 16 March 1993
363b - Annual Return 16 March 1993
288 - N/A 16 February 1993
RESOLUTIONS - N/A 13 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1993
AA - Annual Accounts 09 June 1992
363b - Annual Return 21 April 1992
288 - N/A 17 February 1992
AA - Annual Accounts 09 April 1991
288 - N/A 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 29 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
363 - Annual Return 23 November 1990
RESOLUTIONS - N/A 24 July 1990
RESOLUTIONS - N/A 24 July 1990
MEM/ARTS - N/A 24 July 1990
RESOLUTIONS - N/A 06 December 1989
CERT5 - Re-registration of a company from private to public 06 December 1989
288 - N/A 06 December 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 06 December 1989
BS - Balance sheet 06 December 1989
AUDR - Auditor's report 06 December 1989
AUDS - Auditor's statement 06 December 1989
MAR - Memorandum and Articles - used in re-registration 06 December 1989
43(3) - Application by a private company for re-registration as a public company 06 December 1989
363 - Annual Return 01 December 1989
AA - Annual Accounts 01 December 1989
395 - Particulars of a mortgage or charge 25 May 1989
288 - N/A 18 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1989
123 - Notice of increase in nominal capital 18 May 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 14 October 1987
288 - N/A 21 August 1987
287 - Change in situation or address of Registered Office 21 August 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2005 Fully Satisfied

N/A

Guarantee & debenture 22 October 2004 Fully Satisfied

N/A

Debenture 25 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.