UKBizDB.co.uk

FINASTRA INTERNATIONAL LIMITED

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

This company is commonly known as Finastra International Limited. The company was founded 54 years ago and was given the registration number 00971479. The firm's registered office is in LONDON. You can find them at Four Kingdom Street, Paddington, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:FINASTRA INTERNATIONAL LIMITED
Company Number:00971479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1970
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

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
Flat E 9 Longridge Road, London, SW5 9SB

Secretary-Active
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

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

Secretary31 August 1993Active
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG

Secretary29 September 1995Active
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ

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

Secretary01 May 2009Active
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL

Corporate Secretary06 July 2012Active
199 Coleherne Court, Redcliffe Gardens, London, SW5 0DT

Director02 July 2001Active
17 Rylett Crescent, London, W12 9RP

Director-Active
Eskdale, Ballentyne Drive, Kingswood, KT20 6EA

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

Director01 July 2020Active
Hollybourne, 1 Tarrant Gardens, Hartley Wintney, RG27 8NE

Director02 August 2007Active
'Evergreen', Manor Road, Bagnor, Newbury, RG20 8AE

Director04 July 2006Active
One Kingdom Street, Paddington, London, United Kingdom, W2 6BL

Director01 August 2013Active
Field End Highfields, East Horsley, Leatherhead, KT24 5AA

Director01 April 1996Active
Garden Cottage, Holmbury Hill Road, Holmbury St Mary, Dorking, RH5 6NR

Director29 May 2007Active
9a Oatlands Chase, Weybridge, KT13 9RF

Director04 November 2003Active
196 Rue De Beggen, L-1220 Luxembourg, Luxembourg,

Director-Active
51, The Avenue, Watford, England, WD17 4NU

Director02 June 2010Active
14 Frensham Avenue, Fleet, GU51 3EL

Director04 December 2000Active
52 North Park, Gerrards Cross, SL9 8JR

Director20 September 2000Active
Mallams, 62 High Street, Milton, OX14 4EJ

Director01 December 1998Active
5 Englehurst, Harpenden, AL5 5SQ

Director-Active
Chapter House, Kemnal Park, Haslemere, GU27 2LF

Director20 September 2000Active
Gaston House, Gaston Green Little Hallingbury, Bishops Stortford, CM22 7QS

Director-Active
Heather Acre Prey Heath Road, Worplesdon Hill, Woking, GU22 0RN

Director18 March 1996Active
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG

Director01 April 1998Active

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
2024-03-14Officers

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
2023-10-16Capital

Capital allotment shares.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-05-26Incorporation

Memorandum articles.

Download
2021-05-26Resolution

Resolution.

Download
2021-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.