Background WavePink WaveYellow Wave

FINANCIAL OBJECTS (UK) LIMITED (03020033)

FINANCIAL OBJECTS (UK) LIMITED (03020033) is an active UK company. incorporated on 9 February 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. FINANCIAL OBJECTS (UK) LIMITED has been registered for 31 years. Current directors include CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde and 1 others.

Company Number
03020033
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
C/O Temenos Uk Limited, 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
F

FINANCIAL OBJECTS (UK) LIMITED

FINANCIAL OBJECTS (UK) LIMITED is an active company incorporated on 9 February 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. FINANCIAL OBJECTS (UK) LIMITED was registered 31 years ago.(SIC: 58290)

Status

active

Active since 31 years ago

Company No

03020033

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

FINANCIAL OBJECTS LIMITED
From: 17 October 1995To: 10 January 1997
CYBERNET TECHNOLOGY LIMITED
From: 2 March 1995To: 17 October 1995
Contact
Address

C/O Temenos Uk Limited 70 Fenchurch Street, 5th Floor London, EC3M 4BR,

Previous Addresses

70 Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
70 Fenchurch Street, 5th Floor Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
5th Floor 71 Fenchurch Street London EC3M 4TD
From: 9 February 1995To: 30 June 2025
Timeline

21 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 16
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Sept 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Aug 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAIN, Gregg Andrew

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

MICHAEL, Nicholas

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

TIPPER, Jayde

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1983
Director
Appointed 28 Mar 2024

YAMIN-ALI, Mark Rohan

Active
70 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

DORRELL, Jeremy David

Resigned
Evergreen Greensforge Lane, StourbridgeDY7 5BB
Secretary
Appointed 09 Mar 1995
Resigned 21 Mar 1995

FOSTER, Karin Vivienne

Resigned
Seisdon Hall, South StaffordshireWV5 7ER
Secretary
Appointed 21 Mar 1995
Resigned 02 Nov 1995

FRUMKIN, Simon

Resigned
4 Crediton Hill, LondonNW6 1HP
Secretary
Appointed 04 Jan 2005
Resigned 27 Jul 2005

GARSTON, David Mark

Resigned
101 Meadway, BarnetEN5 5JZ
Secretary
Appointed 10 Jan 2003
Resigned 04 Jan 2005

GUTTERIDGE, David James

Resigned
93 Oakhurst Road, OswestrySY11 1BL
Secretary
Appointed 02 Nov 1995
Resigned 10 Jan 2003

KLANGA, Andre

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

MIDDLEMISS, Graham

Resigned
164a Park Hill Road, Birmingham
Nominee secretary
Appointed 09 Feb 1995
Resigned 09 Mar 1995

SLATER, Edward Quentin

Resigned
33 Lefroy Road, LondonW12 9LF
Secretary
Appointed 27 Jul 2005
Resigned 13 Jun 2006

YOUNGS, Peter Maurice

Resigned
13 Craneswater Park, SouthseaPO4 0NX
Secretary
Appointed 13 Jun 2006
Resigned 10 Sept 2008

BAILEY, Bryan

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

CARRUTHERS, David George

Resigned
2 The Orchard On The Green, Croxley GreenWD3 3HS
Born June 1947
Director
Appointed 01 Jan 2001
Resigned 10 Sept 2008

CHESTER, Ian

Resigned
2 Marsham Way, RochesterME2 1LY
Born February 1958
Director
Appointed 02 Nov 1995
Resigned 21 Aug 2000

CHRISTODOULOU, Constantine Pangalos

Resigned
Fenchurch Street, LondonEC3M 4TD
Born May 1958
Director
Appointed 10 May 2010
Resigned 31 Jan 2015

DORRELL, Jeremy David

Resigned
Evergreen Greensforge Lane, StourbridgeDY7 5BB
Born January 1953
Director
Appointed 07 May 1995
Resigned 30 Nov 1998

DORRELL, Jeremy David

Resigned
Evergreen Greensforge Lane, StourbridgeDY7 5BB
Born January 1953
Director
Appointed 09 Mar 1995
Resigned 21 Mar 1995

FOSTER, Roger Keith

Resigned
Seisdon Hall, South StaffordshireWV5 7ER
Born December 1940
Director
Appointed 09 Mar 1995
Resigned 01 Jan 2001

FRUMKIN, Simon

Resigned
4 Crediton Hill, LondonNW6 1HP
Born August 1970
Director
Appointed 04 Jan 2005
Resigned 27 Jul 2005

GUNNING, Mark Nicholas

Resigned
Floor 71 Fenchurch Street, LondonEC3M 4TD
Born July 1962
Director
Appointed 31 Jan 2015
Resigned 13 Mar 2020

GUTTERIDGE, David James

Resigned
93 Oakhurst Road, OswestrySY11 1BL
Born August 1951
Director
Appointed 02 Nov 1995
Resigned 10 Jan 2003

LANE, Stephen Paul

Resigned
13 Selcroft Road, PurleyCR8 1AG
Born July 1965
Director
Appointed 10 Jan 2003
Resigned 30 Jan 2004

LEWIS, Derek

Resigned
Demere House, MereWA16 0TE
Born March 1947
Director
Appointed 02 Nov 1995
Resigned 18 Mar 1997

MIDDLEMISS, Graham

Resigned
164a Park Hill Road, Birmingham
Born October 1967
Nominee director
Appointed 09 Feb 1995
Resigned 09 Mar 1995

NOCTOR, Desmond James

Resigned
Floor 71 Fenchurch Street, LondonEC3M 4TD
Born August 1960
Director
Appointed 13 Nov 2012
Resigned 28 Mar 2024

PAPPA, Athena Sofia

Resigned
66 Chiswick Green Studios, LondonW4 5BW
Born February 1973
Director
Appointed 10 Sept 2008
Resigned 10 May 2010

PATTISON, Andrew James

Resigned
Floor 71 Fenchurch Street, LondonEC3M 4TD
Born May 1967
Director
Appointed 13 Mar 2020
Resigned 01 Apr 2022

PEERMOHAMED, Abdul Karim

Resigned
Leavesden, HindheadGU26 6PX
Born January 1964
Director
Appointed 27 Jul 2005
Resigned 10 Sept 2008

PENNESE, Olivier

Resigned
Fenchurch Street, LondonEC3M 4TD
Born August 1976
Director
Appointed 11 Apr 2016
Resigned 30 Sept 2021

SPENCER, Mark Owen

Resigned
54 Rowan Road, Sutton ColdfieldB72 1NN
Born December 1963
Nominee director
Appointed 09 Feb 1995
Resigned 09 Mar 1995

STONELL, Keith Robert

Resigned
Tars Platt, Cookham DeanSL6 9PY
Born June 1962
Director
Appointed 10 Sept 2008
Resigned 13 Nov 2012

THOMPSON, Richard Henry

Resigned
12 Trevor Square, LondonSW7 1DT
Born August 1936
Director
Appointed 02 Nov 1995
Resigned 01 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
71 Fenchurch Street, LondonEC3M 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
C/O Temenos Uk Limited, LondonEC3M 4TD

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
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 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
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 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
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
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
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
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
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
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 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
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Secretary Company
7 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
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
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
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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 November 2012
AAAnnual Accounts
Miscellaneous
31 July 2012
MISCMISC
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Resolution
26 October 2010
RESOLUTIONSResolutions
Resolution
26 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 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
24 February 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
353353
Legacy
12 February 2009
190190
Legacy
12 February 2009
287Change of Registered Office
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 November 2008
287Change of Registered Office
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
353353
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
88(2)R88(2)R
Legacy
21 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
13 October 1999
88(2)R88(2)R
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
122122
Legacy
22 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 1999
AUDAUD
Memorandum Articles
3 July 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
5 December 1997
288cChange of Particulars
Legacy
15 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1996
287Change of Registered Office
Legacy
15 September 1996
88(2)R88(2)R
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
15 September 1996
123Notice of Increase in Nominal Capital
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
12 June 1996
RESOLUTIONSResolutions
Resolution
10 June 1996
RESOLUTIONSResolutions
Resolution
10 June 1996
RESOLUTIONSResolutions
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
10 June 1996
122122
Legacy
10 June 1996
123Notice of Increase in Nominal Capital
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
1 December 1995
225(1)225(1)
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
23 November 1995
88(2)R88(2)R
Legacy
23 November 1995
123Notice of Increase in Nominal Capital
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Certificate Change Of Name Company
16 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1995
288288
Legacy
27 March 1995
288288
Legacy
13 March 1995
224224
Legacy
13 March 1995
287Change of Registered Office
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Certificate Change Of Name Company
2 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1995
NEWINCIncorporation