FINASTRA EUROPE LIMITED
Overview
| Company Name | FINASTRA EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01752099 |
| 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 EUROPE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FINASTRA EUROPE 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 EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISYS EUROPE LIMITED | May 19, 2017 | May 19, 2017 |
| MISYS HOLDINGS UK LIMITED | Oct 06, 2016 | Oct 06, 2016 |
| MISYS HOLDINGS LIMITED | Nov 28, 1991 | Nov 28, 1991 |
| TEAM SYSTEMS MAINTENANCE LIMITED | Sep 12, 1983 | Sep 12, 1983 |
What are the latest accounts for FINASTRA EUROPE 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 EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for FINASTRA EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 017520990013, created on Mar 05, 2026 | 40 pages | MR01 | ||||||||||
Termination of appointment of Ines Zucchino as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 08, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
Statement of capital on Oct 17, 2025
| 3 pages | SH19 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 017520990012, created on Sep 15, 2025 | 41 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on May 30, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to May 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 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 | 40 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 017520990011, 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 | ||||||||||
Confirmation statement made on Oct 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 13, 2023
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 017520990010 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to May 31, 2022 | 40 pages | AA | ||||||||||
Who are the officers of FINASTRA EUROPE 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 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Secretary | Portwood Cottage The Street Warninglid, Haywards Heath RH17 5SZ West Sussex No 1 England England | 146544040001 | |||||||||||
| 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 | ||||||||||
| 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 |
| 170449480001 | ||||||||||
| BLAGDEN, Neil Austin | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 271444510001 | |||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | 86208160001 | |||||||||
| COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||||||
| DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England England | Uk | British | 101918420001 | |||||||||
| EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | 56986700002 | |||||||||
| EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue Watford WD17 4NU Hertfordshire 51 England England | England | British | 75357260001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HARKEN, John Van | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| HUGHES, Janet Ruth | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | British | 176685100002 | |||||||||
| JEHLE, Christian | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | German | 246282950001 | |||||||||
| JOHNSON, Russell Alan | Director | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | 130788060001 | ||||||||||
| KILROY, Thomas Edward | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 166580200001 | |||||||||
| KIM, Paul Hun-Jun | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United States | American | 328468810001 | |||||||||
| LEIGH, Darren Peter | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | British | 258814230002 | |||||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| MARSH, Howard Alexander David | Director | 33 Rogers Way CV34 6PY Warwick | United Kingdom | British | 111938620001 | |||||||||
| MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | 45080250003 | |||||||||
| METZROTH, Kent | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | American | 266681770001 |
Who are the persons with significant control of FINASTRA EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finastra Group 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