UKBizDB.co.uk

FINASTRA HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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
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

Secretary29 September 1995Active
16 Broad Street, Warwick, CV34 4LT

Secretary01 June 2004Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Secretary30 November 2002Active
Lych Gates Angel Street, Upper Bentley, Redditch, B97 5TA

Secretary-Active
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 Secretary16 July 2012Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

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

Director31 July 2013Active
124, Eagle Way, Hampton Vale, Peterborough, England, PE7 8EA

Director16 May 2011Active
Field House, Ashow, Kenilworth, CV8 2LE

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

Director02 June 2010Active
35 Aria House, 5-15 Newton Street Covent Garden, London, WC2B 5EN

Director03 February 2005Active
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG

Director07 April 1995Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Director16 November 2001Active
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

Director11 July 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

Director12 April 2016Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

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

Director31 July 1995Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director31 January 2020Active
Wellesbourne 80 Newfield Road, West Hagley, Stourbridge, DY9 0HY

Director-Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

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

Director06 September 2012Active
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL

Director16 October 2013Active
Four Kingdom Street, Paddington, London, United Kingdom, W2 6BD

Director24 February 2020Active

People with Significant Control

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:
  • 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
2024-03-14Officers

Change person director company with change date.

Download
2024-02-19Accounts

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
2024-01-03Officers

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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Capital

Capital allotment shares.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.