FINASTRA UK LIMITED
Overview
| Company Name | FINASTRA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01841697 |
| 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 UK LIMITED?
- Other software publishing (58290) / Information and communication
Where is FINASTRA UK 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 UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAPITI LIMITED | Dec 10, 1984 | Dec 10, 1984 |
| GLENGOLF LIMITED | Aug 17, 1984 | Aug 17, 1984 |
What are the latest accounts for FINASTRA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for FINASTRA UK 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 UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ines Zucchino as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||
Registration of charge 018416970017, created on Sep 15, 2025 | 41 pages | MR01 | ||||||
Registration of charge 018416970018, created on Sep 15, 2025 | 101 pages | MR01 | ||||||
Registration of charge 018416970019, created on Sep 15, 2025 | 103 pages | MR01 | ||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to May 31, 2024 | 42 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 | 41 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 | ||||||
| ||||||||
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 | ||||||
Satisfaction of charge 018416970012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 018416970013 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 018416970014 in full | 1 pages | MR04 | ||||||
Registration of charge 018416970015, created on Sep 13, 2023 | 33 pages | MR01 | ||||||
Registration of charge 018416970016, created on Sep 13, 2023 | 114 pages | MR01 | ||||||
Full accounts made up to May 31, 2022 | 41 pages | AA | ||||||
Second filing of Confirmation Statement dated Jun 22, 2021 | 3 pages | RP04CS01 | ||||||
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 | ||||||
Who are the officers of FINASTRA UK 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 | The Street Warninglid Haywards Heath RH17 5SZ West Sussex No 1 Portwood Cottage England | 146626260001 | |||||||||||
| BURKE, Douglas John | Secretary | White House Lodge Hampden Road Speen HP27 0RU Princes Risborough Buckinghamshire | Australian | 5492120001 | ||||||||||
| 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 | ||||||||||
| O'CONNOR, Christopher Patrick | Secretary | 187 Leathwaite Road SW11 6RW London | British | 3751430001 | ||||||||||
| 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 | Kingdom Street Paddington W2 6BL London One United Kingdom |
| 170448810001 | ||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
| AMIES, Colin Macdonald | Director | Manor House Docking PE31 8WA Kings Lynn Norfolk | United Kingdom | British | 35493030002 | |||||||||
| BLAGDEN, Neil Austin | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 271444510001 | |||||||||
| BRAFMAN, Guilherme | Director | 29 Dunstan Road NW11 8AG London | British | 5367220001 | ||||||||||
| BURKE, Douglas John | Director | White House Lodge Hampden Road Speen HP27 0RU Princes Risborough Buckinghamshire | Australian | 5492120001 | ||||||||||
| 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 | |||||||||
| EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | 56986700002 | |||||||||
| EVANS, Robert Owen | Director | Hollybank 32 Birches Lane CV8 2AD Kenilworth Warwickshire | British | 57011000001 | ||||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | 75357260001 | |||||||||
| 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 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| 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 | |||||||||
| HELSBY, Frank Peter | Director | 27 Park Green Great Bookham KT23 3NL Leatherhead Surrey | England | British | 34237710003 | |||||||||
| 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 | |||||||||
| HUGHES, Kevin Gerard | Director | 31 Cromwell Avenue Billericay CM12 OAG Essex | United Kingdom | British | 173214140001 |
Who are the persons with significant control of FINASTRA UK 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