FINASTRA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FINASTRA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00874912

Incorporation date

24/03/1966

Size

Full

Contacts

Registered address

Registered address

Four Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1966)
dot icon10/04/2026
Amended full accounts made up to 2024-05-31
dot icon06/03/2026
Registration of charge 008749120023, created on 2026-03-05
dot icon24/10/2025
Termination of appointment of Ines Zucchino as a director on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon16/09/2025
Registration of charge 008749120018, created on 2025-09-15
dot icon16/09/2025
Registration of charge 008749120020, created on 2025-09-15
dot icon16/09/2025
Registration of charge 008749120019, created on 2025-09-15
dot icon16/09/2025
Registration of charge 008749120021, created on 2025-09-15
dot icon16/09/2025
Registration of charge 008749120022, created on 2025-09-15
dot icon08/10/2024
Confirmation statement made on 2024-10-08 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 icon14/03/2024
Director's details changed for Mr James Barker on 2024-03-13
dot icon19/02/2024
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 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 icon16/10/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon21/09/2023
Satisfaction of charge 008749120011 in full
dot icon21/09/2023
Satisfaction of charge 008749120013 in full
dot icon21/09/2023
Satisfaction of charge 008749120012 in full
dot icon21/09/2023
Satisfaction of charge 008749120014 in full
dot icon20/09/2023
Registration of charge 008749120015, created on 2023-09-13
dot icon20/09/2023
Registration of charge 008749120016, created on 2023-09-13
dot icon20/09/2023
Registration of charge 008749120017, created on 2023-09-13
dot icon22/08/2023
Full accounts made up to 2022-05-31
dot icon14/02/2023
Appointment of Mr Paul Kim as a director on 2022-12-18
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon12/07/2022
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 icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon26/05/2021
Memorandum and Articles of Association
dot icon26/05/2021
Resolutions
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 icon09/11/2020
Full accounts made up to 2020-05-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon02/07/2020
Director's details changed for Mr Stuart Pemble on 2020-07-02
dot icon01/07/2020
Termination of appointment of Thomas Edward Kilroy as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Neil Blagden as a director on 2020-07-01
dot icon03/03/2020
Full accounts made up to 2019-05-31
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 icon22/11/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon14/06/2019
Director's details changed for Mr Darren Peter Leigh on 2019-06-14
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 icon03/05/2019
Full accounts made up to 2018-05-31
dot icon23/01/2019
Appointment of Mr Timo Schloesser as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of John Van Harken as a director on 2019-01-23
dot icon21/11/2018
Appointment of Simon Peter Dowler as a director on 2018-11-11
dot icon07/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon01/08/2018
Appointment of Janet Ruth Hughes as a director on 2018-06-30
dot icon01/08/2018
Termination of appointment of Thomas Edward Timothy Homer as a director on 2018-06-30
dot icon16/05/2018
Appointment of Mr Christian Jehle as a director on 2018-05-11
dot icon16/05/2018
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 icon27/02/2018
Director's details changed for Mr John Van Harken on 2018-02-21
dot icon26/02/2018
Director's details changed for Mr Johannes Jacobus Olivier on 2018-02-16
dot icon20/02/2018
Change of details for Finastra Group Holdings Limited as a person with significant control on 2018-02-15
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 icon02/02/2018
Full accounts made up to 2017-05-31
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon13/07/2017
Change of details for Misys Limited as a person with significant control on 2017-07-12
dot icon12/07/2017
Resolutions
dot icon12/07/2017
Change of name notice
dot icon21/06/2017
Satisfaction of charge 9 in full
dot icon21/06/2017
Satisfaction of charge 10 in full
dot icon16/06/2017
Registration of charge 008749120011, created on 2017-06-13
dot icon16/06/2017
Registration of charge 008749120013, created on 2017-06-13
dot icon16/06/2017
Registration of charge 008749120012, created on 2017-06-13
dot icon16/06/2017
Registration of charge 008749120014, created on 2017-06-13
dot icon09/06/2017
Resolutions
dot icon01/06/2017
Statement of capital on 2017-06-01
dot icon01/06/2017
Statement by Directors
dot icon01/06/2017
Solvency Statement dated 19/05/17
dot icon01/06/2017
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 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 icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon19/04/2016
Appointment of Thomas Edward Kilroy as a director on 2016-04-12
dot icon24/11/2015
Audit exemption subsidiary accounts made up to 2015-05-31
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 icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Andrew Paul Woodward as a director on 2015-07-20
dot icon20/07/2015
Appointment of Mr Johannes Jacobus Olivier as a director on 2015-07-20
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon03/06/2015
Resolutions
dot icon14/01/2015
Full accounts made up to 2014-05-31
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 icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-05-31
dot icon02/12/2013
Termination of appointment of Misys Corporate Director Limited as a director
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 icon19/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon08/08/2013
Appointment of Elizabeth Mary Collins as a director
dot icon08/08/2013
Termination of appointment of John Dudley as a director
dot icon08/08/2013
Termination of appointment of Nicholas Farrimond as a director
dot icon07/06/2013
Termination of appointment of Bijal Patel as a director
dot icon07/06/2013
Appointment of Joanna Marageret Hawkes as a director
dot icon24/05/2013
Director's details changed for Mr Thomas Edward Timothy Homer on 2013-05-20
dot icon09/11/2012
Full accounts made up to 2012-05-31
dot icon07/09/2012
Appointment of Mr Bijal Mahendra Patel as a director
dot icon21/08/2012
Resolutions
dot icon14/08/2012
Resolutions
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon23/07/2012
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon20/07/2012
Termination of appointment of Sarah Brain as a secretary
dot icon11/07/2012
Appointment of Thomas Edward Timothy Homer as a director
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/03/2012
Secretary's details changed for Sarah Elizabeth Highton Brain on 2012-03-09
dot icon11/10/2011
Full accounts made up to 2011-05-31
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Richard Thorp as a director
dot icon16/05/2011
Appointment of John Mark Dudley as a director
dot icon14/02/2011
Statement of capital on 2011-02-14
dot icon14/02/2011
Statement by directors
dot icon14/02/2011
Solvency statement dated 04/02/11
dot icon14/02/2011
Resolutions
dot icon06/01/2011
Full accounts made up to 2010-05-31
dot icon02/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon05/07/2010
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 icon02/11/2009
Termination of appointment of Kevin Wilson as a secretary
dot icon02/11/2009
Appointment of Sarah Elizabeth Highton Brain as a secretary
dot icon27/08/2009
Return made up to 03/08/09; full list of members
dot icon08/06/2009
Director appointed richard thorp
dot icon29/05/2009
Appointment terminated director joseph fitz
dot icon28/05/2009
Secretary appointed kevin michael wilson
dot icon26/05/2009
Appointment terminated secretary elizabeth gray
dot icon18/03/2009
Full accounts made up to 2008-05-31
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 icon14/08/2008
Return made up to 03/08/08; full list of members
dot icon26/11/2007
Full accounts made up to 2007-05-31
dot icon07/08/2007
Return made up to 03/08/07; full list of members
dot icon20/01/2007
Full accounts made up to 2006-05-31
dot icon08/08/2006
Return made up to 03/08/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon31/08/2005
Return made up to 03/08/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon14/02/2005
New director appointed
dot icon22/12/2004
Memorandum and Articles of Association
dot icon16/12/2004
Certificate of change of name
dot icon27/10/2004
£ sr [email protected] 27/05/04
dot icon20/08/2004
Return made up to 03/08/04; full list of members
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Declaration of shares redemption:auditor's report
dot icon29/04/2004
Declaration of shares redemption:auditor's report
dot icon19/04/2004
Director resigned
dot icon05/11/2003
Accounts for a dormant company made up to 2003-05-31
dot icon01/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Return made up to 03/08/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-05-31
dot icon07/02/2003
Auditor's resignation
dot icon02/01/2003
New secretary appointed
dot icon30/12/2002
Secretary resigned
dot icon13/11/2002
Particulars of mortgage/charge
dot icon08/08/2002
Return made up to 03/08/02; full list of members
dot icon11/07/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon25/05/2002
Particulars of mortgage/charge
dot icon19/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon14/09/2001
Return made up to 03/08/01; full list of members
dot icon06/09/2001
Full accounts made up to 2001-05-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors 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
Full accounts made up to 2000-05-31
dot icon18/08/2000
Director's particulars changed
dot icon10/08/2000
Return made up to 03/08/00; full list of members
dot icon17/12/1999
New secretary appointed
dot icon14/12/1999
Full accounts made up to 1999-05-31
dot icon13/12/1999
Secretary resigned
dot icon03/09/1999
Return made up to 03/08/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-05-31
dot icon05/08/1998
Return made up to 03/08/98; full list of members
dot icon20/04/1998
Secretary's particulars changed
dot icon19/02/1998
New director appointed
dot icon05/01/1998
Full accounts made up to 1997-05-31
dot icon22/08/1997
Ad 20/08/97--------- £ si [email protected]=779862 £ ic 3120137/3899999
dot icon22/08/1997
Declaration of assistance for shares acquisition
dot icon22/08/1997
Memorandum and Articles of Association
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon11/08/1997
Certificate of re-registration from Public Limited Company to Private
dot icon11/08/1997
Re-registration of Memorandum and Articles
dot icon11/08/1997
Application for reregistration from PLC to private
dot icon11/08/1997
Resolutions
dot icon11/08/1997
Resolutions
dot icon07/08/1997
Return made up to 03/08/97; full list of members
dot icon28/06/1997
Director's particulars changed
dot icon23/12/1996
Full accounts made up to 1996-05-31
dot icon25/10/1996
Secretary's particulars changed
dot icon04/09/1996
Return made up to 03/08/96; full list of members
dot icon04/01/1996
Full accounts made up to 1995-05-31
dot icon16/10/1995
Secretary resigned;new secretary appointed
dot icon04/09/1995
Return made up to 03/08/95; full list of members
dot icon04/09/1995
Location of register of members address changed
dot icon04/09/1995
Location of debenture register address changed
dot icon16/08/1995
New director appointed
dot icon10/07/1995
Auditor's resignation
dot icon28/04/1995
Accounting reference date extended from 31/03 to 31/05
dot icon27/04/1995
Director resigned;new director appointed
dot icon23/04/1995
Director resigned;new director appointed
dot icon19/04/1995
Registered office changed on 19/04/95 from: 28,calthorpe road edgbaston birmingham west midlands B15 1RU
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1994-03-31
dot icon24/10/1994
Registered office changed on 24/10/94 from: act house 111 hagley road edgbaston birmingham B16 8LB
dot icon11/08/1994
Return made up to 03/08/94; full list of members
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon12/08/1993
Return made up to 03/08/93; full list of members
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon04/08/1992
Return made up to 03/08/92; no change of members
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon21/08/1991
Return made up to 03/08/91; full list of members
dot icon24/02/1991
Registered office changed on 24/02/91 from: technology house maylands avenue hemel hempstead hertfordshire HP2 7DF
dot icon23/01/1991
Return made up to 20/12/90; full list of members
dot icon04/01/1991
Director resigned
dot icon04/01/1991
Full accounts made up to 1990-03-31
dot icon10/12/1990
Secretary's particulars changed
dot icon17/09/1990
Director resigned
dot icon15/08/1990
Director resigned;new director appointed
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Particulars of mortgage/charge
dot icon09/02/1990
Ad 05/01/90--------- premium £ si [email protected]=464 £ ic 3119673/3120137
dot icon09/02/1990
Ad 09/01/90--------- premium £ si [email protected]=15000 £ ic 3104673/3119673
dot icon25/01/1990
New director appointed
dot icon08/01/1990
Director resigned
dot icon03/11/1989
Full group accounts made up to 1989-04-02
dot icon03/10/1989
Particulars of mortgage/charge
dot icon29/09/1989
Return made up to 03/08/89; bulk list available separately
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Resolutions
dot icon04/04/1989
Wd 17/03/89 ad 17/11/88--------- £ si [email protected]=30
dot icon14/02/1989
New director appointed
dot icon18/01/1989
New director appointed
dot icon26/10/1988
Full group accounts made up to 1988-04-03
dot icon25/10/1988
Statement of affairs
dot icon24/10/1988
Return made up to 04/08/88; bulk list available separately
dot icon24/10/1988
Registered office changed on 24/10/88 from: technology house victoria road winchester hampshire
dot icon12/10/1988
Director's particulars changed
dot icon07/10/1988
Director's particulars changed
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Resolutions
dot icon26/08/1988
Wd 01/08/88 ad 27/06/88-11/07/88 premium £ si [email protected]=870
dot icon01/07/1988
New director appointed
dot icon20/06/1988
New director appointed
dot icon01/06/1988
Wd 25/04/88 ad 18/04/88--------- £ si [email protected]=250000
dot icon18/01/1988
Director resigned
dot icon14/09/1987
Return of allotments
dot icon06/09/1987
Return of allotments
dot icon19/08/1987
Return made up to 09/07/87; full list of members
dot icon11/08/1987
Location of register of members
dot icon30/07/1987
Memorandum and Articles of Association
dot icon25/07/1987
Resolutions
dot icon15/07/1987
Full group accounts made up to 1987-03-29
dot icon14/07/1987
Return of allotments
dot icon30/06/1987
Listing of particulars
dot icon20/05/1987
Director resigned
dot icon24/02/1987
Return of allotments
dot icon18/02/1987
Return of allotments
dot icon30/01/1987
Director resigned
dot icon25/11/1986
Return of allotments
dot icon11/09/1986
Full accounts made up to 1986-03-30
dot icon11/09/1986
Return made up to 13/08/86; full list of members
dot icon09/09/1986
Certificate of change of name
dot icon05/09/1986
Company type changed from pri to PLC
dot icon01/06/1984
Certificate of change of name
dot icon15/10/1980
Certificate of change of name
dot icon24/03/1966
Miscellaneous

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
08/10/2026
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
Dowler, Simon Peter
Director
11/11/2018 - Present
19
Kim, Paul
Director
18/12/2022 - 10/04/2024
12
Locke, Jessica
Director
10/04/2024 - Present
12
Schloesser, Timo
Director
23/01/2019 - Present
15
Barker, James
Director
29/01/2021 - Present
15

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 HOLDINGS LIMITED

FINASTRA HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/1966 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 HOLDINGS LIMITED?

toggle

FINASTRA HOLDINGS LIMITED is currently Active. It was registered on 24/03/1966 .

Where is FINASTRA HOLDINGS LIMITED located?

toggle

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

What does FINASTRA HOLDINGS LIMITED do?

toggle

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

What is the latest filing for FINASTRA HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Amended full accounts made up to 2024-05-31.