UKBizDB.co.uk

FINASTRA GLOBAL OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finastra Global Operations Limited. The company was founded 32 years ago and was given the registration number 02698761. The firm's registered office is in LONDON. You can find them at Four Kingdom Street, Paddington, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FINASTRA GLOBAL OPERATIONS LIMITED
Company Number:02698761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director29 January 2021Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director11 November 2018Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director18 December 2022Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director23 January 2019Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director30 January 2024Active
48 Bull Street, Stratford On Avon, CV37 6DS

Secretary01 June 2004Active
No 1, Portwood Cottage, The Street Warninglid Haywards Heath, West Sussex, England, RH17 5SZ

Secretary30 October 2009Active
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary01 October 1996Active
16 Broad Street, Warwick, CV34 4LT

Secretary22 September 2004Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Secretary30 November 2002Active
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG

Secretary06 May 1992Active
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ

Secretary02 December 1999Active
10, Strauss Road, Chiswick, London, W4 1DL

Secretary24 April 2009Active
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL

Corporate Secretary06 July 2012Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary19 March 1992Active
14 Abinger Road, London, W4 1EL

Director26 July 2004Active
26 Woodham Road, Horsell, Woking, GU21 4DP

Director26 July 2004Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director01 July 2020Active
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL

Director16 October 2013Active
Field House, Ashow, Kenilworth, CV8 2LE

Director30 January 1998Active
51, The Avenue, Watford, WD17 4NU

Director02 June 2010Active
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG

Director01 April 1998Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Director22 September 2004Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 July 2014Active
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL

Director31 May 2013Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director04 January 2012Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director30 June 2018Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director11 May 2018Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director21 March 2016Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director18 May 2019Active
Hawling Manor, Hawling, Cheltenham, GL54 5TA

Director06 May 1992Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 January 2020Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Director26 July 2004Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director20 July 2015Active
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL

Director06 September 2012Active

People with Significant Control

Finastra Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.