FINANCIAL OBJECTS LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Return of final meeting in a members' voluntary winding up

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

18/10/2218 October 2022 Declaration of solvency

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Registered office address changed from C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2022-10-10

View Document

10/10/2210 October 2022 Resolutions

View Document

12/05/2212 May 2022 Director's details changed for Mr Gregg Andrew Cain on 2022-04-29

View Document

01/04/221 April 2022 Termination of appointment of Andrew James Pattison as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Gregg Andrew Cain as a director on 2022-04-01

View Document

24/01/2224 January 2022 Director's details changed for Mr Desmond James Noctor on 2022-01-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of Olivier Pennese as a director on 2021-09-30

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE CHRISTODOULOU

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MARK NICHOLAS GUNNING

View Document

12/11/1412 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DESMOND JAMES NOCTOR

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH STONELL

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 SECTION 519

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTORS RULES 15/10/2010

View Document

26/10/1026 October 2010 CREDIT AGREEMENT 15/10/2010

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/108 July 2010 DIRECTOR APPOINTED DAVID GEORGE CARRUTHERS

View Document

27/05/1027 May 2010 SECRETARY APPOINTED DAVID GEORGE CARRUTHERS

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED CONSTANTINE PANGALOS CHRISTODOULOU

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN BAILEY

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDRE KLANGA

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHENA PAPPA

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRUTHERS

View Document

26/03/1026 March 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/0826 November 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0826 November 2008 REREG PLC TO PRI; RES02 PASS DATE:26/11/2008

View Document

26/11/0826 November 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/11/0826 November 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED DAVID CARRUTHERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: SEVEN DIALS VILLAGE 45 MONMOUTH STREET COVENT GARDEN LONDON WC2H 9DG

View Document

05/11/085 November 2008 Appointment Terminate, Secretary Peter Maurice Youngs Logged Form

View Document

05/11/085 November 2008 SECRETARY RESIGNED PETER YOUNGS

View Document

13/10/0813 October 2008 SECRETARY APPOINTED ANDRE KLANGA

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED BRYAN BAILEY

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED KEITH ROBERT STONELL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANTHENA SOFIA PAPPA

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED MARTIN HAYMAN

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED PAUL FULLAGAR

View Document

25/09/0825 September 2008 DIRECTOR RESIGNED JONATHAN LEE

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED ABDUL PEERMOHAMED

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED DAVID CARRUTHERS

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED PETER YOUNGS

View Document

10/09/0810 September 2008 CERTIFICATE 15 - REDUCTION OF ISSUED CAPITAL

View Document

10/09/0810 September 2008 ORDER OF COURT TO REDUCE SHARE CAPITAL

View Document

04/09/084 September 2008 COURT ORDER - SCHEME OF ARRANGEMENT

View Document

14/08/0814 August 2008 SHARE SCHEME 11/08/2008

View Document

23/05/0823 May 2008 GBP NC 1070001/1190000 08/05/2008

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JONATHAN MICHAEL LEE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 24/10/07; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/077 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0722 May 2007 DIVIDEND APPOINT AUD RE 03/05/07

View Document

22/05/0722 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0725 April 2007 MEMORANDUM OF ASSOCIATION

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 REDUCTION OF SHARE PREMIUM

View Document

16/06/0616 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0610 June 2006 CANCELLATION SHARE PREMIUM ACCOU

View Document

18/05/0618 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0618 May 2006 DIRS REMUN CO BUSINESS 04/05/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 24/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/057 September 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

30/08/0530 August 2005 AMENDING 123 NC INC TO �1070001

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/052 June 2005 � NC 966001/1100000 23/0

View Document

02/06/052 June 2005 NC INC ALREADY ADJUSTED 23/05/05

View Document

05/05/055 May 2005 LISTING OF PARTICULARS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 24/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 24/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0312 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0226 November 2002 � IC 835638/595639 14/11/02 � SR [email protected]=239999

View Document

25/10/0225 October 2002 REDUCTION OF SHARE PREMIUM

View Document

25/10/0225 October 2002 REDUCTION SHARE PREM ACCOUNT

View Document

26/09/0226 September 2002 RE SHARE PREMIUM 19/09/02

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/013 January 2001 RETURN MADE UP TO 24/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/0020 November 2000 SHARES AGREEMENT OTC

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 RETURN MADE UP TO 24/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/007 February 2000 SHARES AGREEMENT OTC

View Document

30/09/9930 September 1999 SHARES AGREEMENT OTC

View Document

02/07/992 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/05/99

View Document

10/03/9910 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/995 March 1999 NC INC ALREADY ADJUSTED 06/10/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 AUDITOR'S RESIGNATION

View Document

12/02/9912 February 1999 RE-APPT OF AUD 28/01/99

View Document

09/02/999 February 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 LISTING OF PARTICULARS

View Document

08/12/988 December 1998 LISTING OF PARTICULARS

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ALTER MEM AND ARTS 18/11/98

View Document

16/10/9816 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/10/98

View Document

16/10/9816 October 1998 DIV S-DIV 06/10/98

View Document

16/10/9816 October 1998 � NC 616000/966000 06/10

View Document

16/10/9816 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/10/98

View Document

16/10/9816 October 1998 ADOPT MEM AND ARTS 06/10/98

View Document

16/10/9816 October 1998 RE SHARES 06/10/98

View Document

16/10/9816 October 1998 RE SHARES 06/10/98

View Document

16/10/9816 October 1998 VARYING SHARE RIGHTS AND NAMES 06/10/98

View Document

18/05/9818 May 1998 SHARES AGREEMENT OTC

View Document

01/04/981 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9810 February 1998 ALTER MEM AND ARTS 07/01/98

View Document

10/02/9810 February 1998 DIRS POWERS 07/01/98

View Document

05/01/985 January 1998 ALTER MEM AND ARTS 28/11/97

View Document

05/01/985 January 1998 NC INC ALREADY ADJUSTED 28/11/97

View Document

05/01/985 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/97

View Document

05/01/985 January 1998 � NC 560000/616000 28/11

View Document

05/01/985 January 1998 RE SHARE ISSUE 28/11/97

View Document

05/01/985 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/97

View Document

05/01/985 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9715 December 1997 AMENDING 88(2)R

View Document

10/12/9710 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: G OFFICE CHANGED 25/03/97 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 SHARES AGREEMENT OTC

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

14/01/9714 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/96

View Document

10/01/9710 January 1997 COMPANY NAME CHANGED FORAY 14 PLC CERTIFICATE ISSUED ON 10/01/97

View Document

02/01/972 January 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/01/972 January 1997 APPLICATION COMMENCE BUSINESS

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company