This company is commonly known as Finastra Holdings Limited. The company was founded 58 years ago and was given the registration number 00874912. 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.
Name | : | FINASTRA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00874912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1966 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 29 January 2021 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 11 November 2018 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 18 December 2022 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 23 January 2019 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 30 January 2024 | Active |
No 1, Portwood Cottage, The Street Warninglid, Haywards Heath, West Sussex, England, RH17 5SZ | Secretary | 30 October 2009 | Active |
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL | Secretary | 29 September 1995 | Active |
16 Broad Street, Warwick, CV34 4LT | Secretary | 01 June 2004 | Active |
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA | Secretary | 30 November 2002 | Active |
Lych Gates Angel Street, Upper Bentley, Redditch, B97 5TA | Secretary | - | Active |
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ | Secretary | 02 December 1999 | Active |
10, Strauss Road, Chiswick, London, W4 1DL | Secretary | 24 April 2009 | Active |
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL | Corporate Secretary | 16 July 2012 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 01 July 2020 | Active |
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL | Director | 31 July 2013 | Active |
124, Eagle Way, Hampton Vale, Peterborough, England, PE7 8EA | Director | 16 May 2011 | Active |
Field House, Ashow, Kenilworth, CV8 2LE | Director | 30 January 1998 | Active |
51, The Avenue, Watford, England, WD17 4NU | Director | 02 June 2010 | Active |
35 Aria House, 5-15 Newton Street Covent Garden, London, WC2B 5EN | Director | 03 February 2005 | Active |
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG | Director | 07 April 1995 | Active |
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA | Director | 16 November 2001 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 31 July 2014 | Active |
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL | Director | 31 May 2013 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 11 July 2012 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 30 June 2018 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 11 May 2018 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 12 April 2016 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 18 May 2019 | Active |
Hawling Manor, Hawling, Cheltenham, GL54 5TA | Director | 31 July 1995 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 31 January 2020 | Active |
Wellesbourne 80 Newfield Road, West Hagley, Stourbridge, DY9 0HY | Director | - | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 20 July 2015 | Active |
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL | Director | 06 September 2012 | Active |
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL | Director | 16 October 2013 | Active |
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD | Director | 24 February 2020 | Active |
Finastra Group 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-02-19 | Accounts | Accounts with accounts type full. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Capital | Capital allotment shares. | Download |
2023-10-12 | Capital | Capital allotment shares. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.