Background WavePink WaveYellow Wave

TEMENOS UK LIMITED (01972767)

TEMENOS UK LIMITED (01972767) is an active UK company. incorporated on 19 December 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. TEMENOS UK LIMITED has been registered for 40 years. Current directors include CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde and 1 others.

Company Number
01972767
Status
active
Type
ltd
Incorporated
19 December 1985
Age
40 years
Address
70 Fenchurch Street, 5th Floor, London, EC3M 4BR
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde, YAMIN-ALI, Mark Rohan
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMENOS UK LIMITED

TEMENOS UK LIMITED is an active company incorporated on 19 December 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. TEMENOS UK LIMITED was registered 40 years ago.(SIC: 58290)

Status

active

Active since 40 years ago

Company No

01972767

LTD Company

Age

40 Years

Incorporated 19 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TEMENOS SYSTEMS (UK) LIMITED
From: 31 December 1993To: 10 October 2000
COS SOFTWARE ENGINEERING LIMITED
From: 20 November 1991To: 31 December 1993
ELECTRONIC BANKING SYSTEMS LIMITED
From: 9 May 1986To: 20 November 1991
SWIFT 1408 LIMITED
From: 19 December 1985To: 9 May 1986
Contact
Address

70 Fenchurch Street, 5th Floor London, EC3M 4BR,

Previous Addresses

70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
Fifth Floor 71 Fenchurch Street London EC3M 4TD
From: 19 December 1985To: 30 June 2025
Timeline

18 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Dec 85
Director Left
May 10
Director Left
May 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Aug 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAIN, Gregg Andrew

Active
Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born February 1978
Director
Appointed 01 Apr 2022

MICHAEL, Nicholas

Active
Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1979
Director
Appointed 13 Mar 2020

TIPPER, Jayde

Active
Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1983
Director
Appointed 30 Sept 2021

YAMIN-ALI, Mark Rohan

Active
Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born September 1972
Director
Appointed 27 Aug 2024

CARRUTHERS, David George

Resigned
Fenchurch Street, LondonEC3M 4TD
Secretary
Appointed 10 May 2010
Resigned 15 Feb 2016

GOODALL, Kim Warren

Resigned
11 Saint Davids Drive, Englefield GreenTW20 0BA
Secretary
Appointed 30 Sept 1998
Resigned 24 Nov 2003

HAMILTON, Peter

Resigned
31 Leconfield Road, LondonN5 2RZ
Secretary
Appointed 12 Dec 1996
Resigned 30 Sept 1998

HARJINDER, Tack

Resigned
89 Shaggy Calf Lane, SloughSL2 5HP
Secretary
Appointed 24 Nov 2003
Resigned 31 Jan 2005

HARWOOD, Karen Winifred Sheila

Resigned
10 Fairdene Road, CoulsonCR5 1RA
Secretary
Appointed 01 Oct 2007
Resigned 08 Oct 2008

KAMERKAR, Samir

Resigned
29 Bloemfontein Avenue, Shepards BushW12 7BJ
Secretary
Appointed 06 Jun 1995
Resigned 06 Dec 1996

KLANGA, Andre

Resigned
Riverway, LondonN13 5LJ
Secretary
Appointed 08 Oct 2008
Resigned 10 May 2010

PAPPA, Athena Sofia

Resigned
66 Chiswick Green Studios, LondonW4 5BW
Secretary
Appointed 07 Mar 2006
Resigned 30 Sept 2007

SIGLER, Michael James

Resigned
28 Richmond Road, LondonSW20 0PQ
Secretary
Appointed 11 Sept 1992
Resigned 23 Aug 1994

STANBURY, Timothy Jason

Resigned
22 Kite House, LondonSW11 2NJ
Secretary
Appointed 23 Aug 1994
Resigned 06 Jun 1995

TRIMMER, Andrew Charles Lewis

Resigned
Bedford House, LetchworthSG6 1AD
Secretary
Appointed 01 Feb 2005
Resigned 06 Mar 2006

WALLBRIDGE, Linda Louise

Resigned
15 Rymers Close, Tunbridge WellsTN2 3AQ
Secretary
Appointed N/A
Resigned 11 Sept 1992

ANDREADES, Andreas

Resigned
310 Harrington Court, LondonSW7 3ES
Born July 1965
Director
Appointed 10 Jan 2001
Resigned 11 Aug 2008

ARNOTT, David Ian

Resigned
5th Floor 18 Place Des Philosophes, GenevaFOREIGN
Born April 1969
Director
Appointed 06 May 2003
Resigned 01 Jan 2007

BAILEY, Bryan

Resigned
Woodfield, AshteadKT21 2RL
Born August 1969
Director
Appointed 11 Aug 2008
Resigned 10 May 2010

BAKI BOISIER, Christophe

Resigned
Chemin De La Chapelle, Sciez74140
Born June 1957
Director
Appointed 24 Apr 1995
Resigned 30 Jun 1995

BAUN, John Bruce

Resigned
35 Foley Road, EsherKT10 0LU
Born December 1958
Director
Appointed 13 Jun 1994
Resigned 28 Jun 1995

CHAMPAGNE, Thierry

Resigned
Westminster Tower, LondonSE1 7SP
Born November 1948
Director
Appointed 16 Nov 1993
Resigned 18 Oct 1994

FUNG, May Sin Mei

Resigned
Eaton Court 27/F Flat F, Southern Horizon
Born March 1954
Director
Appointed 23 May 1995
Resigned 10 Jan 2001

GOODALL, Kim Warren

Resigned
11 Saint Davids Drive, Englefield GreenTW20 0BA
Born February 1956
Director
Appointed 10 Jan 2001
Resigned 24 Nov 2003

GROFLIN, Urs

Resigned
4102 Binningen, Leimorubenweg 4FOREIGN
Born December 1944
Director
Appointed N/A
Resigned 15 Jun 1993

GUNNING, Mark Nicholas

Resigned
Fifth Floor, LondonEC3M 4TD
Born July 1962
Director
Appointed 31 Jan 2015
Resigned 13 Mar 2020

GUNTERT, Hans-Peter

Resigned
6030 Ebikon, Sonnenhaldeweg 2FOREIGN
Born March 1944
Director
Appointed N/A
Resigned 31 Dec 1992

HENNEME, Ernest

Resigned
17 Wonford Close, Kingston Upon ThamesKT2 7XA
Born March 1942
Director
Appointed N/A
Resigned 11 Sept 1992

HEYMANS, Rene

Resigned
Parkview 14/0277, Hong KongFOREIGN
Born December 1952
Director
Appointed 01 Apr 1994
Resigned 28 Apr 1995

KOUKIS, George

Resigned
Ch Du Claizet 4, Troinex
Born August 1946
Director
Appointed 16 Nov 1993
Resigned 11 Jan 2001

KOUKIS, Joanne

Resigned
Flat 152 145 Drury Lane, LondonWC2B 5TA
Born July 1974
Director
Appointed 10 Jan 2001
Resigned 31 Dec 2002

MAX, Chuard

Resigned
6 Chemin De Normandie, GenevaFOREIGN
Born October 1973
Director
Appointed 24 Nov 2003
Resigned 01 Oct 2007

MEIER, Rene

Resigned
5424 Unterehrendingen, Hofrain 301FOREIGN
Born November 1941
Director
Appointed N/A
Resigned 15 Jun 1993

NOCTOR, Desmond James

Resigned
Fifth Floor, LondonEC3M 4TD
Born August 1960
Director
Appointed 13 Nov 2012
Resigned 28 Mar 2024

PANGALOS, Constantine

Resigned
4 Blanford Mews, ReigateRH2 7EP
Born May 1958
Director
Appointed 01 Jan 2007
Resigned 31 Jan 2015

Persons with significant control

1

Esplanade De Pont-Rouge, 1212 Grand-Lancy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Resolution
26 October 2010
RESOLUTIONSResolutions
Resolution
26 October 2010
RESOLUTIONSResolutions
Resolution
11 October 2010
RESOLUTIONSResolutions
Resolution
3 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288cChange of Particulars
Legacy
10 February 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
9 November 2005
244244
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 November 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
30 April 2002
287Change of Registered Office
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
7 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
1 July 1999
288cChange of Particulars
Legacy
1 July 1999
288cChange of Particulars
Legacy
1 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
22 March 1999
363aAnnual Return
Legacy
22 March 1999
288cChange of Particulars
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
12 July 1996
288288
Legacy
18 January 1996
288288
Legacy
9 January 1996
363x363x
Legacy
9 October 1995
288288
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
11 September 1995
225(1)225(1)
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 August 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
15 June 1995
288288
Legacy
20 March 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
30 August 1994
288288
Legacy
27 June 1994
288288
Legacy
6 June 1994
288288
Legacy
20 April 1994
288288
Accounts With Accounts Type Full Group
14 February 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1993
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Legacy
29 November 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
6 October 1992
225(1)225(1)
Legacy
1 October 1992
403aParticulars of Charge Subject to s859A
Legacy
28 September 1992
288288
Accounts With Accounts Type Full Group
3 August 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
6 February 1992
288288
Memorandum Articles
16 January 1992
MEM/ARTSMEM/ARTS
Legacy
12 December 1991
88(2)R88(2)R
Certificate Change Of Name Company
19 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Legacy
22 January 1991
122122
Legacy
8 January 1991
225(1)225(1)
Accounts With Accounts Type Full Group
14 December 1990
AAAnnual Accounts
Resolution
26 July 1990
RESOLUTIONSResolutions
Resolution
26 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
12 March 1990
88(2)R88(2)R
Legacy
9 May 1989
363363
Accounts With Accounts Type Full Group
8 December 1988
AAAnnual Accounts
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
16 December 1987
395Particulars of Mortgage or Charge
Legacy
23 November 1987
PUC 2PUC 2
Legacy
29 October 1987
PUC 2PUC 2
Legacy
25 March 1987
288288
Resolution
25 March 1987
RESOLUTIONSResolutions
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
288288
Legacy
3 June 1986
288288
Legacy
3 June 1986
287Change of Registered Office
Certificate Change Of Name Company
9 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1985
NEWINCIncorporation