FINASTRA INTERNATIONAL LIMITED
Overview
| Company Name | FINASTRA INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00971479 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FINASTRA INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISYS INTERNATIONAL BANKING SYSTEMS LIMITED | Sep 28, 2001 | Sep 28, 2001 |
| MIDAS-KAPITI INTERNATIONAL LIMITED | Nov 03, 1995 | Nov 03, 1995 |
| ACT INTERNATIONAL LIMITED | Mar 23, 1994 | Mar 23, 1994 |
| BIS BANKING SYSTEMS INTERNATIONAL LIMITED | Jan 13, 1987 | Jan 13, 1987 |
| BIS SOFTWARE LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| KINGSLEY-SMITH AND ASSOCIATES LIMITED | Feb 02, 1970 | Feb 02, 1970 |
What are the latest accounts for FINASTRA INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for FINASTRA INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for FINASTRA INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registration of charge 009714790014, created on Mar 05, 2026 | 40 pages | MR01 | ||||||
Termination of appointment of Ines Zucchino as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||
Registration of charge 009714790013, created on Sep 15, 2025 | 41 pages | MR01 | ||||||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||||||
Full accounts made up to May 31, 2024 | 58 pages | AA | ||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Jessica Locke as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Kim as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr James Barker on Mar 13, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to May 31, 2023 | 58 pages | AA | ||||||
Director's details changed for Ines Zucchino on Jan 30, 2024 | 2 pages | CH01 | ||||||
Appointment of Ines Zucchino as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Registration of charge 009714790012, created on Jan 11, 2024 | 13 pages | MR01 | ||||||
Termination of appointment of Neil Austin Blagden as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr Timo Schloesser on Dec 19, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Barker on Nov 13, 2023 | 2 pages | CH01 | ||||||
Statement of capital following an allotment of shares on Sep 13, 2023
| 3 pages | SH01 | ||||||
Satisfaction of charge 009714790010 in full | 1 pages | MR04 | ||||||
Registration of charge 009714790011, created on Aug 29, 2023 | 23 pages | MR01 | ||||||
Full accounts made up to May 31, 2022 | 57 pages | AA | ||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul Kim as a director on Dec 18, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to May 31, 2021 | 57 pages | AA | ||||||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kent Metzroth as a director on May 31, 2022 | 1 pages | TM01 | ||||||
Who are the officers of FINASTRA INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, James | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | British | 279117700003 | |||||||||
| DOWLER, Simon Peter | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 252729540001 | |||||||||
| LOCKE, Jessica | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United States | American | 321668220001 | |||||||||
| SCHLOESSER, Timo | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | German | 254547800002 | |||||||||
| BICHEMO, Tracey Lynne | Secretary | Flat E 9 Longridge Road SW5 9SB London | British | 16560470002 | ||||||||||
| BRAIN, Sarah Elizabeth Highton | Secretary | Portwood Cottage The Street Warninglid Haywards Heath RH17 5SZ West Sussex No 1 England | 146638080001 | |||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| WILSON, Kevin Michael | Secretary | Strauss Road Chiswick W4 1DL London 10 | Other | 138835080001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 170448640001 | ||||||||||
| ACOGNY, Gilles Marcel Amadou | Director | 199 Coleherne Court Redcliffe Gardens SW5 0DT London | United Kingdom | French | 76969140001 | |||||||||
| AP GWILYM, Eurfyl, Doctor | Director | 17 Rylett Crescent W12 9RP London | British | 74774890001 | ||||||||||
| BARRASS, Charles Hedley | Director | Eskdale Ballentyne Drive KT20 6EA Kingswood Surrey | United Kingdom | British | 35201900001 | |||||||||
| BLAGDEN, Neil Austin | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 271444510001 | |||||||||
| BONNETT, Elsie | Director | 1 Tarrant Gardens RG27 8NE Hartley Wintney Hollybourne Hampshire | British | 113977030002 | ||||||||||
| BONNETT, Elsie | Director | 'Evergreen' Manor Road, Bagnor RG20 8AE Newbury Berkshire | British | 113977030001 | ||||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| CREED, Simon | Director | Field End Highfields East Horsley KT24 5AA Leatherhead Surrey | United Kingdom | British | 181032660001 | |||||||||
| DANIELS, Gary | Director | Garden Cottage Holmbury Hill Road, Holmbury St Mary RH5 6NR Dorking Surrey | British | 122550920001 | ||||||||||
| DARBY, Andrew Hamish | Director | 9a Oatlands Chase KT13 9RF Weybridge Surrey | England | British | 114800800001 | |||||||||
| DUCHATEAU, Antoine Albert | Director | 196 Rue De Beggen L-1220 Luxembourg Luxembourg | Belgian | 68207250001 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | 75357260001 | |||||||||
| FITZ-GERALD, Stephen John | Director | 14 Frensham Avenue GU51 3EL Fleet Hampshire | United Kingdom | British | 73887830001 | |||||||||
| FRY, John Anthony | Director | 52 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 36592930001 | ||||||||||
| GALE, Patrick Nigel Christopher | Director | Mallams 62 High Street OX14 4EJ Milton Oxfordshire | England | British | 149359970001 | |||||||||
| GORDON, George Michael Winston | Director | 5 Englehurst AL5 5SQ Harpenden Hertfordshire | British | 37797170001 | ||||||||||
| GOWERS, Stephen John | Director | Chapter House Kemnal Park GU27 2LF Haslemere | United Kingdom | British | 141462290001 | |||||||||
| GRAHAM, George Malcolm Roger | Director | Gaston House Gaston Green Little Hallingbury CM22 7QS Bishops Stortford Hertfordshire | United Kingdom | British | 36314420001 | |||||||||
| GRAHAM, John | Director | Heather Acre Prey Heath Road Worplesdon Hill GU22 0RN Woking Surrey | British | 89020910001 | ||||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| GRAY, Terence Vincent | Director | 51 London Road West Kingsdown TN15 6EP Kent | British | 38849510001 |
Who are the persons with significant control of FINASTRA INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finastra Holdings Limited | Apr 06, 2016 | Paddington W2 6BD London Four Kingdom Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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