Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINO SOFTWARE SERVICES LIMITED
Company Information for

FINO SOFTWARE SERVICES LIMITED

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
02149867
Private Limited Company
Liquidation

Company Overview

About Fino Software Services Ltd
FINO SOFTWARE SERVICES LIMITED was founded on 1987-07-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Fino Software Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINO SOFTWARE SERVICES LIMITED
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in EC3M
 
Filing Information
Company Number 02149867
Company ID Number 02149867
Date formed 1987-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 15:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINO SOFTWARE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINO SOFTWARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS GUNNING
Director 2015-01-31
DESMOND JAMES NOCTOR
Director 2012-11-13
OLIVIER PENNESE
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE CARRUTHERS
Company Secretary 2011-01-17 2016-02-15
CONSTANTINE CHISTODOULOU PANGALOS
Director 2011-01-17 2015-01-31
KEITH ROBERT STONELL
Director 2008-09-10 2012-11-13
ANDRE KLANGA
Company Secretary 2008-09-10 2011-01-17
BRYAN BAILEY
Director 2008-09-10 2011-01-17
ATHENA SOFIA PAPPA
Director 2008-09-10 2011-01-17
PETER MAURICE YOUNGS
Company Secretary 2006-06-13 2008-09-10
DAVID GEORGE CARRUTHERS
Director 2001-01-01 2008-09-10
ABDUL KARIM PEERMOHAMED
Director 2005-07-27 2008-09-10
EDWARD QUENTIN SLATER
Company Secretary 2005-07-27 2006-06-13
SIMON FRUMKIN
Company Secretary 2005-01-04 2005-07-27
SIMON FRUMKIN
Director 2005-01-04 2005-07-27
PETER MARTIN WATTS
Director 2004-01-30 2005-04-15
DAVID MARK GARSTON
Company Secretary 2003-01-10 2005-01-04
STEPHEN PAUL LANE
Director 2003-01-10 2004-01-30
DAVID JAMES GUTTERIDGE
Company Secretary 1996-08-13 2003-01-10
DAVID JAMES GUTTERIDGE
Director 1996-08-13 2003-01-10
PETER WALSH
Director 1996-08-13 2001-10-01
ROGER KEITH FOSTER
Director 1996-08-13 2001-01-01
IAN JOHN CHESTER
Director 1996-08-13 2000-08-21
JEREMY DAVID DORRELL
Director 1996-08-13 1998-11-30
ROBIN LANCE HALLIDAY
Company Secretary 1991-12-27 1996-09-18
PATRICIA DRAKES
Director 1991-12-27 1996-08-14
MARIO NALDINI
Director 1991-12-27 1996-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS GUNNING IGEFI U.K. LIMITED Director 2015-04-27 CURRENT 2002-08-16 Liquidation
MARK NICHOLAS GUNNING FINANCIAL OBJECTS LIMITED Director 2015-01-31 CURRENT 1996-10-24 Liquidation
MARK NICHOLAS GUNNING WEALTH MANAGEMENT SOFTWARE LIMITED Director 2015-01-31 CURRENT 1997-08-15 Liquidation
MARK NICHOLAS GUNNING WEALTH MANAGEMENT SYSTEMS LIMITED Director 2015-01-31 CURRENT 1997-08-15 Liquidation
MARK NICHOLAS GUNNING LYDIAN ASSOCIATES LIMITED Director 2015-01-31 CURRENT 1998-05-01 Liquidation
MARK NICHOLAS GUNNING FINANCIAL OBJECTS (UK) LIMITED Director 2015-01-31 CURRENT 1995-02-09 Active
MARK NICHOLAS GUNNING EDGEIPK LIMITED Director 2015-01-31 CURRENT 2001-09-13 Active
MARK NICHOLAS GUNNING FE MOBILE LIMITED Director 2015-01-31 CURRENT 2002-09-13 Liquidation
MARK NICHOLAS GUNNING TEMENOS FOFL LIMITED Director 2015-01-31 CURRENT 1984-02-07 Liquidation
MARK NICHOLAS GUNNING TEMENOS UK LIMITED Director 2015-01-31 CURRENT 1985-12-19 Active
MARK NICHOLAS GUNNING FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2015-01-31 CURRENT 1987-10-22 Liquidation
MARK NICHOLAS GUNNING TEMENOS FOGT LIMITED Director 2015-01-31 CURRENT 1992-05-22 Liquidation
MARK NICHOLAS GUNNING ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2015-01-31 CURRENT 2000-01-20 Active
DESMOND JAMES NOCTOR IGEFI U.K. LIMITED Director 2015-04-27 CURRENT 2002-08-16 Liquidation
DESMOND JAMES NOCTOR EDGEIPK LIMITED Director 2013-06-20 CURRENT 2001-09-13 Active
DESMOND JAMES NOCTOR FINANCIAL OBJECTS LIMITED Director 2012-11-13 CURRENT 1996-10-24 Liquidation
DESMOND JAMES NOCTOR WEALTH MANAGEMENT SOFTWARE LIMITED Director 2012-11-13 CURRENT 1997-08-15 Liquidation
DESMOND JAMES NOCTOR WEALTH MANAGEMENT SYSTEMS LIMITED Director 2012-11-13 CURRENT 1997-08-15 Liquidation
DESMOND JAMES NOCTOR LYDIAN ASSOCIATES LIMITED Director 2012-11-13 CURRENT 1998-05-01 Liquidation
DESMOND JAMES NOCTOR FINANCIAL OBJECTS (UK) LIMITED Director 2012-11-13 CURRENT 1995-02-09 Active
DESMOND JAMES NOCTOR FE MOBILE LIMITED Director 2012-11-13 CURRENT 2002-09-13 Liquidation
DESMOND JAMES NOCTOR TEMENOS FOFL LIMITED Director 2012-11-13 CURRENT 1984-02-07 Liquidation
DESMOND JAMES NOCTOR TEMENOS UK LIMITED Director 2012-11-13 CURRENT 1985-12-19 Active
DESMOND JAMES NOCTOR FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2012-11-13 CURRENT 1987-10-22 Liquidation
DESMOND JAMES NOCTOR TEMENOS FOGT LIMITED Director 2012-11-13 CURRENT 1992-05-22 Liquidation
DESMOND JAMES NOCTOR ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2012-11-13 CURRENT 2000-01-20 Active
OLIVIER PENNESE TEMENOS HOLDINGS UK LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
OLIVIER PENNESE FINANCIAL OBJECTS LIMITED Director 2016-04-11 CURRENT 1996-10-24 Liquidation
OLIVIER PENNESE WEALTH MANAGEMENT SOFTWARE LIMITED Director 2016-04-11 CURRENT 1997-08-15 Liquidation
OLIVIER PENNESE WEALTH MANAGEMENT SYSTEMS LIMITED Director 2016-04-11 CURRENT 1997-08-15 Liquidation
OLIVIER PENNESE LYDIAN ASSOCIATES LIMITED Director 2016-04-11 CURRENT 1998-05-01 Liquidation
OLIVIER PENNESE FINANCIAL OBJECTS (UK) LIMITED Director 2016-04-11 CURRENT 1995-02-09 Active
OLIVIER PENNESE EDGEIPK LIMITED Director 2016-04-11 CURRENT 2001-09-13 Active
OLIVIER PENNESE IGEFI U.K. LIMITED Director 2016-04-11 CURRENT 2002-08-16 Liquidation
OLIVIER PENNESE FE MOBILE LIMITED Director 2016-04-11 CURRENT 2002-09-13 Liquidation
OLIVIER PENNESE TEMENOS FOFL LIMITED Director 2016-04-11 CURRENT 1984-02-07 Liquidation
OLIVIER PENNESE TEMENOS UK LIMITED Director 2016-04-11 CURRENT 1985-12-19 Active
OLIVIER PENNESE FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2016-04-11 CURRENT 1987-10-22 Liquidation
OLIVIER PENNESE TEMENOS FOGT LIMITED Director 2016-04-11 CURRENT 1992-05-22 Liquidation
OLIVIER PENNESE ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2016-04-11 CURRENT 2000-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O TEMENOS UK LIMITED 71 FENCHURCH STREET LONDON EC3M 4TD
2017-12-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JAMES NOCTOR / 01/10/2016
2016-08-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-13AP01DIRECTOR APPOINTED MR OLIVIER PENNESE
2016-02-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID CARRUTHERS
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0131/10/15 FULL LIST
2015-10-13AA31/12/14 TOTAL EXEMPTION FULL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE PANGALOS
2015-02-03AP01DIRECTOR APPOINTED MR MARK NICHOLAS GUNNING
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0131/10/14 FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION FULL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0131/10/13 FULL LIST
2013-08-13AA31/12/12 TOTAL EXEMPTION FULL
2012-11-27AR0131/10/12 FULL LIST
2012-11-13AP01DIRECTOR APPOINTED MR DESMOND JAMES NOCTOR
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STONELL
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-05-23AUDAUDITOR'S RESIGNATION
2012-05-23MISCSECT 519
2012-05-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-05-21MISCAUDITORS RES
2012-01-18AR0131/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-26AP01DIRECTOR APPOINTED CONSTANTINE CHISTODOULOU PANGALOS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BAILEY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ATHENA PAPPA
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY ANDRE KLANGA
2011-01-26AP03SECRETARY APPOINTED DAVID GEORGE CARRUTHERS
2010-11-17AR0131/10/10 FULL LIST
2009-11-06AR0131/10/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM SEVEN DIALS VILLAGE 45 MONMOUTH STREET COVENT GARDEN LONDON WC2H 9DG
2008-11-05288bAPPOINTMENT TERMINATE, SECRETARY PETER MAURICE YOUNGS LOGGED FORM
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY PETER YOUNGS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID CARRUTHERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ABDUL PEERMOHAMED
2008-09-25288aDIRECTOR APPOINTED KEITH STONELL
2008-09-24288aSECRETARY APPOINTED ANDRE KLANGA
2008-09-24288aDIRECTOR APPOINTED BRYAN BAILEY
2008-09-24288aDIRECTOR APPOINTED ATHENA SOPHIA PAPPA
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2007-11-20363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363(288)SECRETARY RESIGNED
2006-12-11363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12288bDIRECTOR RESIGNED
2005-12-12363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11288bSECRETARY RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2003-11-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to FINO SOFTWARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-12-15
Fines / Sanctions
No fines or sanctions have been issued against FINO SOFTWARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FINO SOFTWARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINO SOFTWARE SERVICES LIMITED
Trademarks
We have not found any records of FINO SOFTWARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINO SOFTWARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as FINO SOFTWARE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINO SOFTWARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFINO SOFTWARE SERVICES LIMITEDEvent Date2017-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINO SOFTWARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINO SOFTWARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.