About

Registered Number: 02182087
Date of Incorporation: 22/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: C/O TEMENOS UK LIMITED, 71 Fenchurch Street, London, EC3M 4TD

 

Financial Objects International Ltd was founded on 22 October 1987 and are based in London, it's status at Companies House is "Active". The companies directors are Carruthers, David George, Slater, Edward Quentin, Bruschini, Alberto, Dott, Naldini, Mario, Dott, Pratesi, Roberto, Dott, Wiseman, Alan John. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSCHINI, Alberto, Dott N/A 13 August 1996 1
NALDINI, Mario, Dott N/A 13 August 1996 1
PRATESI, Roberto, Dott N/A 13 August 1996 1
WISEMAN, Alan John N/A 13 August 1996 1
Secretary Name Appointed Resigned Total Appointments
CARRUTHERS, David George 10 May 2010 15 February 2016 1
SLATER, Edward Quentin 27 July 2005 13 June 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 07 November 2019
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 08 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 14 October 2016
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 16 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 13 November 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
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 November 2010
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
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
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 17 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
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
363s - Annual Return 14 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
395 - Particulars of a mortgage or charge 26 January 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
AA - Annual Accounts 28 October 1999
AUD - Auditor's letter of resignation 12 February 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 April 1998
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
363s - Annual Return 26 November 1997
395 - Particulars of a mortgage or charge 23 September 1997
AA - Annual Accounts 03 April 1997
CERTNM - Change of name certificate 16 January 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 13 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288 - N/A 02 October 1996
RESOLUTIONS - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 23 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 09 October 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 25 October 1991
288 - N/A 19 April 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 09 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1990
363 - Annual Return 29 January 1990
363 - Annual Return 29 January 1990
287 - Change in situation or address of Registered Office 29 January 1990
AA - Annual Accounts 22 January 1990
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 18 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1989
123 - Notice of increase in nominal capital 22 March 1989
CERTNM - Change of name certificate 09 January 1989
288 - N/A 21 March 1988
288 - N/A 21 March 1988
287 - Change in situation or address of Registered Office 21 March 1988
NEWINC - New incorporation documents 22 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2006 Fully Satisfied

N/A

Charge over credit balances 17 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.