FINASTRA INTERNATIONAL LIMITED

FINASTRA INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFINASTRA INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00971479
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINASTRA INTERNATIONAL LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is FINASTRA INTERNATIONAL LIMITED located?

    Registered Office Address
    Four Kingdom Street
    Paddington
    W2 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FINASTRA INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISYS INTERNATIONAL BANKING SYSTEMS LIMITEDSep 28, 2001Sep 28, 2001
    MIDAS-KAPITI INTERNATIONAL LIMITEDNov 03, 1995Nov 03, 1995
    ACT INTERNATIONAL LIMITEDMar 23, 1994Mar 23, 1994
    BIS BANKING SYSTEMS INTERNATIONAL LIMITEDJan 13, 1987Jan 13, 1987
    BIS SOFTWARE LIMITEDDec 31, 1976Dec 31, 1976
    KINGSLEY-SMITH AND ASSOCIATES LIMITEDFeb 02, 1970Feb 02, 1970

    What are the latest accounts for FINASTRA INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FINASTRA INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for FINASTRA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 009714790014, created on Mar 05, 2026

    40 pagesMR01

    Termination of appointment of Ines Zucchino as a director on Oct 22, 2025

    1 pagesTM01

    Registration of charge 009714790013, created on Sep 15, 2025

    41 pagesMR01

    Confirmation statement made on Jun 27, 2025 with updates

    4 pagesCS01

    Full accounts made up to May 31, 2024

    58 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Jessica Locke as a director on Apr 10, 2024

    2 pagesAP01

    Termination of appointment of Paul Kim as a director on Apr 10, 2024

    1 pagesTM01

    Director's details changed for Mr James Barker on Mar 13, 2024

    2 pagesCH01

    Full accounts made up to May 31, 2023

    58 pagesAA

    Director's details changed for Ines Zucchino on Jan 30, 2024

    2 pagesCH01

    Appointment of Ines Zucchino as a director on Jan 30, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 11, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2024 under section 1088 of the Companies Act 2006

    Registration of charge 009714790012, created on Jan 11, 2024

    13 pagesMR01

    Termination of appointment of Neil Austin Blagden as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Mr Timo Schloesser on Dec 19, 2023

    2 pagesCH01

    Director's details changed for Mr James Barker on Nov 13, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 13, 2023

    • Capital: GBP 60,000,005
    3 pagesSH01

    Satisfaction of charge 009714790010 in full

    1 pagesMR04

    Registration of charge 009714790011, created on Aug 29, 2023

    23 pagesMR01

    Full accounts made up to May 31, 2022

    57 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Kim as a director on Dec 18, 2022

    2 pagesAP01

    Full accounts made up to May 31, 2021

    57 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kent Metzroth as a director on May 31, 2022

    1 pagesTM01

    Who are the officers of FINASTRA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, James
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomBritish279117700003
    DOWLER, Simon Peter
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritish252729540001
    LOCKE, Jessica
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United StatesAmerican321668220001
    SCHLOESSER, Timo
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomGerman254547800002
    BICHEMO, Tracey Lynne
    Flat E 9 Longridge Road
    SW5 9SB London
    Secretary
    Flat E 9 Longridge Road
    SW5 9SB London
    British16560470002
    BRAIN, Sarah Elizabeth Highton
    Portwood Cottage
    The Street Warninglid Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    Secretary
    Portwood Cottage
    The Street Warninglid Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    146638080001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Secretary
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Other138835080001
    MISYS CORPORATE SECRETARY LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Secretary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    170448640001
    ACOGNY, Gilles Marcel Amadou
    199 Coleherne Court
    Redcliffe Gardens
    SW5 0DT London
    Director
    199 Coleherne Court
    Redcliffe Gardens
    SW5 0DT London
    United KingdomFrench76969140001
    AP GWILYM, Eurfyl, Doctor
    17 Rylett Crescent
    W12 9RP London
    Director
    17 Rylett Crescent
    W12 9RP London
    British74774890001
    BARRASS, Charles Hedley
    Eskdale
    Ballentyne Drive
    KT20 6EA Kingswood
    Surrey
    Director
    Eskdale
    Ballentyne Drive
    KT20 6EA Kingswood
    Surrey
    United KingdomBritish35201900001
    BLAGDEN, Neil Austin
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritish271444510001
    BONNETT, Elsie
    1 Tarrant Gardens
    RG27 8NE Hartley Wintney
    Hollybourne
    Hampshire
    Director
    1 Tarrant Gardens
    RG27 8NE Hartley Wintney
    Hollybourne
    Hampshire
    British113977030002
    BONNETT, Elsie
    'Evergreen'
    Manor Road, Bagnor
    RG20 8AE Newbury
    Berkshire
    Director
    'Evergreen'
    Manor Road, Bagnor
    RG20 8AE Newbury
    Berkshire
    British113977030001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    CREED, Simon
    Field End Highfields
    East Horsley
    KT24 5AA Leatherhead
    Surrey
    Director
    Field End Highfields
    East Horsley
    KT24 5AA Leatherhead
    Surrey
    United KingdomBritish181032660001
    DANIELS, Gary
    Garden Cottage
    Holmbury Hill Road, Holmbury St Mary
    RH5 6NR Dorking
    Surrey
    Director
    Garden Cottage
    Holmbury Hill Road, Holmbury St Mary
    RH5 6NR Dorking
    Surrey
    British122550920001
    DARBY, Andrew Hamish
    9a Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    Director
    9a Oatlands Chase
    KT13 9RF Weybridge
    Surrey
    EnglandBritish114800800001
    DUCHATEAU, Antoine Albert
    196 Rue De Beggen
    L-1220 Luxembourg
    Luxembourg
    Director
    196 Rue De Beggen
    L-1220 Luxembourg
    Luxembourg
    Belgian68207250001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    FITZ-GERALD, Stephen John
    14 Frensham Avenue
    GU51 3EL Fleet
    Hampshire
    Director
    14 Frensham Avenue
    GU51 3EL Fleet
    Hampshire
    United KingdomBritish73887830001
    FRY, John Anthony
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    52 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British36592930001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    GORDON, George Michael Winston
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    Director
    5 Englehurst
    AL5 5SQ Harpenden
    Hertfordshire
    British37797170001
    GOWERS, Stephen John
    Chapter House
    Kemnal Park
    GU27 2LF Haslemere
    Director
    Chapter House
    Kemnal Park
    GU27 2LF Haslemere
    United KingdomBritish141462290001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritish36314420001
    GRAHAM, John
    Heather Acre Prey Heath Road
    Worplesdon Hill
    GU22 0RN Woking
    Surrey
    Director
    Heather Acre Prey Heath Road
    Worplesdon Hill
    GU22 0RN Woking
    Surrey
    British89020910001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    GRAY, Terence Vincent
    51 London Road
    West Kingsdown
    TN15 6EP Kent
    Director
    51 London Road
    West Kingsdown
    TN15 6EP Kent
    British38849510001

    Who are the persons with significant control of FINASTRA INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Apr 06, 2016
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number874912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0