FINASTRA UK LIMITED

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

    Company NameFINASTRA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01841697
    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 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 AddressNo

    What were the previous names of FINASTRA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAPITI LIMITEDDec 10, 1984Dec 10, 1984
    GLENGOLF LIMITEDAug 17, 1984Aug 17, 1984

    What are the latest accounts for FINASTRA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

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

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Registration of charge 018416970017, created on Sep 15, 2025

    41 pagesMR01

    Registration of charge 018416970018, created on Sep 15, 2025

    101 pagesMR01

    Registration of charge 018416970019, created on Sep 15, 2025

    103 pagesMR01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    42 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

    41 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

    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

    Satisfaction of charge 018416970012 in full

    1 pagesMR04

    Satisfaction of charge 018416970013 in full

    1 pagesMR04

    Satisfaction of charge 018416970014 in full

    1 pagesMR04

    Registration of charge 018416970015, created on Sep 13, 2023

    33 pagesMR01

    Registration of charge 018416970016, created on Sep 13, 2023

    114 pagesMR01

    Full accounts made up to May 31, 2022

    41 pagesAA

    Second filing of Confirmation Statement dated Jun 22, 2021

    3 pagesRP04CS01

    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

    Who are the officers of FINASTRA UK 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
    The Street Warninglid
    Haywards Heath
    RH17 5SZ West Sussex
    No 1 Portwood Cottage
    England
    Secretary
    The Street Warninglid
    Haywards Heath
    RH17 5SZ West Sussex
    No 1 Portwood Cottage
    England
    146626260001
    BURKE, Douglas John
    White House Lodge Hampden Road
    Speen
    HP27 0RU Princes Risborough
    Buckinghamshire
    Secretary
    White House Lodge Hampden Road
    Speen
    HP27 0RU Princes Risborough
    Buckinghamshire
    Australian5492120001
    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
    O'CONNOR, Christopher Patrick
    187 Leathwaite Road
    SW11 6RW London
    Secretary
    187 Leathwaite Road
    SW11 6RW London
    British3751430001
    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
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Secretary
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    170448810001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    AMIES, Colin Macdonald
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    Director
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    United KingdomBritish35493030002
    BLAGDEN, Neil Austin
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BD London
    Four Kingdom Street
    United Kingdom
    EnglandBritish271444510001
    BRAFMAN, Guilherme
    29 Dunstan Road
    NW11 8AG London
    Director
    29 Dunstan Road
    NW11 8AG London
    British5367220001
    BURKE, Douglas John
    White House Lodge Hampden Road
    Speen
    HP27 0RU Princes Risborough
    Buckinghamshire
    Director
    White House Lodge Hampden Road
    Speen
    HP27 0RU Princes Risborough
    Buckinghamshire
    Australian5492120001
    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
    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
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    Director
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    British57011000001
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    England
    EnglandBritish75357260001
    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
    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
    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
    HELSBY, Frank Peter
    27 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    Director
    27 Park Green
    Great Bookham
    KT23 3NL Leatherhead
    Surrey
    EnglandBritish34237710003
    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
    HUGHES, Kevin Gerard
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    Director
    31 Cromwell Avenue
    Billericay
    CM12 OAG Essex
    United KingdomBritish173214140001

    Who are the persons with significant control of FINASTRA UK 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 FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    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