FINASTRA GLOBAL OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

FINASTRA GLOBAL OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698761

Incorporation date

19/03/1992

Size

Full

Contacts

Registered address

Registered address

Four Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon31/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon06/03/2026
Registration of charge 026987610004, created on 2026-03-05
dot icon24/10/2025
Termination of appointment of Ines Zucchino as a director on 2025-10-22
dot icon16/09/2025
Registration of charge 026987610003, created on 2025-09-15
dot icon14/04/2025
Full accounts made up to 2024-05-31
dot icon11/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon10/04/2024
Termination of appointment of Paul Kim as a director on 2024-04-10
dot icon10/04/2024
Appointment of Ms Jessica Locke as a director on 2024-04-10
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon14/03/2024
Director's details changed for Mr James Barker on 2024-03-13
dot icon06/03/2024
Full accounts made up to 2023-05-31
dot icon01/02/2024
Director's details changed for Ines Zucchino on 2024-01-30
dot icon31/01/2024
Appointment of Ines Zucchino as a director on 2024-01-30
dot icon23/01/2024
Registration of charge 026987610002, created on 2024-01-11
dot icon03/01/2024
Termination of appointment of Neil Austin Blagden as a director on 2023-12-31
dot icon21/12/2023
Director's details changed for Mr Timo Schloesser on 2023-12-19
dot icon13/11/2023
Director's details changed for Mr James Barker on 2023-11-13
dot icon21/09/2023
Satisfaction of charge 026987610001 in full
dot icon22/08/2023
Full accounts made up to 2022-05-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon18/12/2022
Appointment of Mr Paul Kim as a director on 2022-12-18
dot icon19/07/2022
Full accounts made up to 2021-05-31
dot icon01/06/2022
Termination of appointment of Kent Metzroth as a director on 2022-05-31
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon06/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon29/01/2021
Termination of appointment of Stuart Pemble as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr James Barker as a director on 2021-01-29
dot icon09/12/2020
Full accounts made up to 2020-05-31
dot icon05/10/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon13/08/2020
Full accounts made up to 2019-05-31
dot icon02/07/2020
Director's details changed for Mr Stuart Pemble on 2020-07-02
dot icon01/07/2020
Appointment of Mr Neil Blagden as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Thomas Edward Kilroy as a director on 2020-06-30
dot icon24/02/2020
Appointment of Mr Stuart Pemble as a director on 2020-02-24
dot icon24/02/2020
Termination of appointment of Janet Ruth Hughes as a director on 2020-02-24
dot icon31/01/2020
Appointment of Mr Kent Metzroth as a director on 2020-01-31
dot icon04/12/2019
Termination of appointment of Darren Peter Leigh as a director on 2019-11-29
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon14/06/2019
Director's details changed for Mr Darren Peter Leigh on 2019-06-14
dot icon28/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2019
Appointment of Mr Darren Peter Leigh as a director on 2019-05-18
dot icon21/05/2019
Termination of appointment of Christian Jehle as a director on 2019-05-18
dot icon23/01/2019
Termination of appointment of John Van Harken as a director on 2019-01-23
dot icon23/01/2019
Appointment of Mr Timo Schloesser as a director on 2019-01-23
dot icon21/11/2018
Appointment of Simon Peter Dowler as a director on 2018-11-11
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/08/2018
Termination of appointment of Thomas Edward Timothy Homer as a director on 2018-06-30
dot icon01/08/2018
Appointment of Janet Ruth Hughes as a director on 2018-06-30
dot icon11/05/2018
Appointment of Mr Christian Jehle as a director on 2018-05-11
dot icon11/05/2018
Termination of appointment of Johannes Jacobus Olivier as a director on 2018-05-11
dot icon28/02/2018
Director's details changed for Mr Thomas Edward Timothy Homer on 2018-02-16
dot icon28/02/2018
Director's details changed for Mr Johannes Jacobus Olivier on 2018-02-16
dot icon27/02/2018
Director's details changed for Mr John Van Harken on 2018-02-21
dot icon23/02/2018
Change of details for Finastra Holdings Limited as a person with significant control on 2018-02-15
dot icon20/02/2018
Resolutions
dot icon20/02/2018
Change of name notice
dot icon16/02/2018
Registered office address changed from One Kingdom Street Paddington London W2 6BL to Four Kingdom Street Paddington London W2 6BD on 2018-02-16
dot icon01/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon14/07/2017
Change of details for a person with significant control
dot icon13/07/2017
Change of details for Mibs Holdings Limited as a person with significant control on 2017-07-12
dot icon16/06/2017
Registration of charge 026987610001, created on 2017-06-13
dot icon09/06/2017
Resolutions
dot icon24/05/2017
Audit exemption subsidiary accounts made up to 2016-05-31
dot icon10/05/2017
Director's details changed for Mr Johannes Jacobus Olivier on 2016-12-01
dot icon10/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/05/16
dot icon14/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
dot icon23/03/2016
Appointment of Thomas Edward Kilroy as a director on 2016-03-21
dot icon24/11/2015
Audit exemption subsidiary accounts made up to 2015-05-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
dot icon17/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/05/15
dot icon17/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/05/15
dot icon20/07/2015
Appointment of Mr Johannes Jacobus Olivier as a director on 2015-07-20
dot icon20/07/2015
Termination of appointment of Andrew Paul Woodward as a director on 2015-07-20
dot icon17/01/2015
Full accounts made up to 2014-05-31
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/09/2014
Appointment of Mr Andrew Paul Woodward as a director on 2014-09-05
dot icon02/09/2014
Termination of appointment of Sanjay Patel as a director on 2014-08-28
dot icon08/08/2014
Appointment of Mr John Van Harken as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of Elizabeth Mary Collins as a director on 2014-07-31
dot icon12/02/2014
Full accounts made up to 2013-05-31
dot icon18/10/2013
Termination of appointment of Joanna Hawkes as a director
dot icon17/10/2013
Termination of appointment of Misys Corporate Secretary Limited as a secretary
dot icon17/10/2013
Appointment of Sanjay Patel as a director
dot icon17/10/2013
Appointment of Mrs Elizabeth Mary Collins as a director
dot icon17/10/2013
Termination of appointment of Misys Corporate Director Limited as a director
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/06/2013
Appointment of Joanna Marageret Hawkes as a director
dot icon07/06/2013
Termination of appointment of Bijal Patel as a director
dot icon23/05/2013
Director's details changed
dot icon06/01/2013
Full accounts made up to 2012-05-31
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/09/2012
Appointment of Mr Bijal Mahendra Patel as a director
dot icon10/09/2012
Termination of appointment of Nicholas Farrimond as a director
dot icon09/07/2012
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon06/07/2012
Termination of appointment of Sarah Brain as a secretary
dot icon09/03/2012
Secretary's details changed for Sarah Elizabeth Highton Brain on 2012-03-09
dot icon04/01/2012
Appointment of Thomas Edward Timothy Homer as a director
dot icon28/11/2011
Full accounts made up to 2011-05-31
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-05-31
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/07/2010
Appointment of Nicholas Brian Farrimond as a director
dot icon21/06/2010
Termination of appointment of Richard Ham as a director
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon26/11/2009
Appointment of Sarah Elizabeth Highton Brain as a secretary
dot icon26/11/2009
Termination of appointment of Kevin Wilson as a secretary
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/06/2009
Secretary appointed kevin michael wilson
dot icon27/05/2009
Appointment terminated secretary elizabeth gray
dot icon18/03/2009
Full accounts made up to 2008-05-31
dot icon10/12/2008
Return made up to 04/11/08; full list of members
dot icon20/10/2008
Director's change of particulars / misys corporate director LIMITED / 14/08/2008
dot icon22/08/2008
Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon02/07/2008
Appointment terminated director keith stonell
dot icon10/01/2008
Full accounts made up to 2007-05-31
dot icon09/11/2007
Return made up to 04/11/07; full list of members
dot icon11/10/2007
Director resigned
dot icon12/02/2007
Full accounts made up to 2006-05-31
dot icon16/11/2006
Return made up to 04/11/06; full list of members
dot icon02/11/2006
New director appointed
dot icon29/11/2005
Return made up to 04/11/05; full list of members
dot icon28/11/2005
Full accounts made up to 2005-05-31
dot icon13/01/2005
Director resigned
dot icon03/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon08/11/2004
Return made up to 04/11/04; full list of members
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon03/08/2004
Memorandum and Articles of Association
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon27/07/2004
Certificate of change of name
dot icon21/06/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed
dot icon20/11/2003
Return made up to 04/11/03; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2003-05-31
dot icon24/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon13/11/2002
Return made up to 04/11/02; full list of members
dot icon15/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon11/07/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon06/11/2001
Return made up to 04/11/01; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2001-05-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
dot icon31/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon08/11/2000
Return made up to 04/11/00; full list of members
dot icon07/11/2000
Accounts for a dormant company made up to 2000-05-31
dot icon18/08/2000
Director's particulars changed
dot icon17/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon26/11/1999
Accounts for a dormant company made up to 1999-05-31
dot icon16/11/1999
Return made up to 04/11/99; full list of members
dot icon26/11/1998
Return made up to 04/11/98; full list of members
dot icon14/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon20/04/1998
Secretary's particulars changed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon24/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon28/11/1997
Return made up to 04/11/97; full list of members
dot icon24/01/1997
Accounts for a dormant company made up to 1996-05-31
dot icon26/11/1996
Return made up to 04/11/96; no change of members
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon22/12/1995
Return made up to 04/11/95; no change of members
dot icon03/11/1995
Accounts for a dormant company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 04/10/94; full list of members
dot icon07/11/1994
Accounts for a dormant company made up to 1994-05-31
dot icon20/06/1994
Director's particulars changed
dot icon25/01/1994
Accounts for a dormant company made up to 1993-05-31
dot icon25/01/1994
Resolutions
dot icon03/12/1993
Return made up to 04/11/93; no change of members
dot icon20/07/1993
Nc inc already adjusted 29/05/93
dot icon20/07/1993
Resolutions
dot icon06/05/1993
Return made up to 19/03/93; full list of members
dot icon27/10/1992
Accounting reference date notified as 31/05
dot icon31/05/1992
Registered office changed on 31/05/92 from: post & mail house 26 colmore circus birmingham B4 6BH
dot icon31/05/1992
Director resigned;new director appointed
dot icon31/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zucchino, Ines
Director
30/01/2024 - 22/10/2025
12
Dowler, Simon Peter
Director
11/11/2018 - Present
19
Barker, James
Director
29/01/2021 - Present
15
Locke, Jessica
Director
10/04/2024 - Present
12
Kim, Paul
Director
18/12/2022 - 10/04/2024
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINASTRA GLOBAL OPERATIONS LIMITED

FINASTRA GLOBAL OPERATIONS LIMITED is an(a) Active company incorporated on 19/03/1992 with the registered office located at Four Kingdom Street, Paddington, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINASTRA GLOBAL OPERATIONS LIMITED?

toggle

FINASTRA GLOBAL OPERATIONS LIMITED is currently Active. It was registered on 19/03/1992 .

Where is FINASTRA GLOBAL OPERATIONS LIMITED located?

toggle

FINASTRA GLOBAL OPERATIONS LIMITED is registered at Four Kingdom Street, Paddington, London W2 6BD.

What does FINASTRA GLOBAL OPERATIONS LIMITED do?

toggle

FINASTRA GLOBAL OPERATIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FINASTRA GLOBAL OPERATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-20 with no updates.