FINASTRA EUROPE LIMITED

FINASTRA EUROPE LIMITED

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

    Company NameFINASTRA EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01752099
    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 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 AddressNo

    What were the previous names of FINASTRA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISYS EUROPE LIMITEDMay 19, 2017May 19, 2017
    MISYS HOLDINGS UK LIMITEDOct 06, 2016Oct 06, 2016
    MISYS HOLDINGS LIMITEDNov 28, 1991Nov 28, 1991
    TEAM SYSTEMS MAINTENANCE LIMITEDSep 12, 1983Sep 12, 1983

    What are the latest accounts for FINASTRA EUROPE 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 EUROPE LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for FINASTRA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 017520990013, created on Mar 05, 2026

    40 pagesMR01

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

    1 pagesTM01

    Confirmation statement made on Oct 08, 2025 with updates

    5 pagesCS01

    legacy

    6 pagesSH20

    Statement of capital on Oct 17, 2025

    • Capital: GBP 7,654,125
    3 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    16/10/2025
    RES13

    Registration of charge 017520990012, created on Sep 15, 2025

    41 pagesMR01

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 7,654,125
    3 pagesSH01

    Full accounts made up to May 31, 2024

    40 pagesAA

    Confirmation statement made on Oct 08, 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

    40 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 017520990011, 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

    Confirmation statement made on Oct 04, 2023 with updates

    5 pagesCS01

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

    • Capital: GBP 7,654,125
    3 pagesSH01

    Satisfaction of charge 017520990010 in full

    1 pagesMR04

    Full accounts made up to May 31, 2022

    40 pagesAA

    Who are the officers of FINASTRA EUROPE 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
    BRAIN, Sarah Elizabeth Highton
    Portwood Cottage
    The Street Warninglid, Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    England
    Secretary
    Portwood Cottage
    The Street Warninglid, Haywards Heath
    RH17 5SZ West Sussex
    No 1
    England
    England
    146544040001
    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
    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
    170449480001
    BLAGDEN, Neil Austin
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritish271444510001
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    DUDLEY, John Mark
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    Director
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    England
    UkBritish101918420001
    EVANS, Howard
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    Director
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    United KingdomBritish56986700002
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    FARRIMOND, Nicholas Brian
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    Director
    The Avenue
    Watford
    WD17 4NU Hertfordshire
    51
    England
    England
    EnglandBritish75357260001
    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
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HARKEN, John Van
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomAmerican183654340001
    HAWKES, Joanna Marageret
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish136214800001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    HUGHES, Janet Ruth
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomBritish176685100002
    JEHLE, Christian
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomGerman246282950001
    JOHNSON, Russell Alan
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    Director
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    British130788060001
    KILROY, Thomas Edward
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritish166580200001
    KIM, Paul Hun-Jun
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United StatesAmerican328468810001
    LEIGH, Darren Peter
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomBritish258814230002
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MARSH, Howard Alexander David
    33 Rogers Way
    CV34 6PY Warwick
    Director
    33 Rogers Way
    CV34 6PY Warwick
    United KingdomBritish111938620001
    MCMAHON, Jasper Philip
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    Director
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    EnglandBritish45080250003
    METZROTH, Kent
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    United KingdomAmerican266681770001

    Who are the persons with significant control of FINASTRA EUROPE 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 Number1360027
    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