FINASTRA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FINASTRA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971479

Incorporation date

02/02/1970

Size

Full

Contacts

Registered address

Registered address

Four Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1970)
dot icon06/03/2026
Registration of charge 009714790014, 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 009714790013, created on 2025-09-15
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon14/04/2025
Full accounts made up to 2024-05-31
dot icon02/07/2024
Confirmation statement made on 2024-06-27 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 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 009714790012, 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 icon16/10/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon21/09/2023
Satisfaction of charge 009714790010 in full
dot icon30/08/2023
Registration of charge 009714790011, created on 2023-08-29
dot icon22/08/2023
Full accounts made up to 2022-05-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/12/2022
Appointment of Mr Paul Kim as a director on 2022-12-18
dot icon22/07/2022
Full accounts made up to 2021-05-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon01/06/2022
Termination of appointment of Kent Metzroth as a director on 2022-05-31
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon02/06/2021
Full accounts made up to 2020-05-31
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 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 icon02/07/2020
Director's details changed for Mr Timo Schloesser 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 icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
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 icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon14/06/2019
Director's details changed for Mr Darren Peter Leigh on 2019-06-14
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
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 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 icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon11/05/2018
Termination of appointment of Johannes Jacobus Olivier as a director on 2018-05-11
dot icon11/05/2018
Appointment of Mr Christian Jehle 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 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 icon15/02/2018
Part of the property or undertaking has been released from charge 009714790010
dot icon02/02/2018
Full accounts made up to 2017-05-31
dot icon02/08/2017
Change of details for Finastra Holdings Limited as a person with significant control on 2017-07-12
dot icon13/07/2017
Change of details for Mibs Holdings 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 7 in full
dot icon21/06/2017
Satisfaction of charge 8 in full
dot icon21/06/2017
Satisfaction of charge 9 in full
dot icon16/06/2017
Registration of charge 009714790010, created on 2017-06-13
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon02/06/2017
Resolutions
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon25/05/2017
Full accounts made up to 2016-05-31
dot icon09/05/2017
Director's details changed for Mr Johannes Jacobus Olivier on 2016-12-01
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/03/2016
Appointment of Thomas Edward Kilroy as a director on 2016-03-21
dot icon09/12/2015
Full accounts made up to 2015-05-31
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 icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
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 icon04/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon13/02/2014
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 icon08/08/2013
Appointment of Elizabeth Mary Collins as a director
dot icon08/08/2013
Resolutions
dot icon19/06/2013
Termination of appointment of Al-Noor Ramji 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 icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr Thomas Edward Timothy Homer on 2013-05-20
dot icon19/12/2012
Termination of appointment of Edward Ho as a director
dot icon09/11/2012
Accounts made up to 2012-05-31
dot icon10/09/2012
Termination of appointment of Nicholas Farrimond as a director
dot icon10/09/2012
Appointment of Mr Bijal Mahendra Patel as a director
dot icon14/08/2012
Resolutions
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/07/2012
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon06/07/2012
Termination of appointment of Sarah Brain as a secretary
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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 1
dot icon09/03/2012
Secretary's details changed for Sarah Elizabeth Highton Brain on 2012-03-09
dot icon11/10/2011
Accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon06/10/2010
Accounts made up to 2010-05-31
dot icon17/08/2010
Appointment of Thomas Edward Timothy Homer as a director
dot icon17/08/2010
Termination of appointment of Timothy Howard as a director
dot icon05/07/2010
Appointment of Nicholas Brian Farrimond as a director
dot icon30/06/2010
Termination of appointment of Kevin Hughes as a director
dot icon28/06/2010
Termination of appointment of Elsie Bonnett as a director
dot icon21/06/2010
Termination of appointment of Richard Ham as a director
dot icon10/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Guy Warren as a director
dot icon12/04/2010
Appointment of Al-Noor Ramji as a director
dot icon03/11/2009
Termination of appointment of Kevin Wilson as a secretary
dot icon02/11/2009
Appointment of Sarah Elizabeth Highton Brain as a secretary
dot icon14/10/2009
Accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 29/05/09; full list of members
dot icon06/06/2009
Secretary appointed kevin michael wilson
dot icon27/05/2009
Appointment terminated secretary elizabeth gray
dot icon06/04/2009
Appointment terminated director stephen gowers
dot icon18/03/2009
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 icon08/08/2008
Director's change of particulars / elsie bonnett / 09/07/2008
dot icon29/05/2008
Return made up to 29/05/08; full list of members
dot icon24/09/2007
Accounts made up to 2007-05-31
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon19/07/2007
Return made up to 29/05/07; full list of members
dot icon26/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon29/12/2006
Particulars of mortgage/charge
dot icon19/09/2006
Accounts made up to 2006-05-31
dot icon29/08/2006
Director's particulars changed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon02/06/2006
Return made up to 29/05/06; full list of members
dot icon11/01/2006
Director resigned
dot icon28/11/2005
Accounts made up to 2005-05-31
dot icon15/09/2005
Director resigned
dot icon28/06/2005
Return made up to 29/05/05; full list of members
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon06/10/2004
Accounts made up to 2004-05-31
dot icon04/10/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon24/06/2004
Return made up to 29/05/04; full list of members
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon25/11/2003
Accounts made up to 2003-05-31
dot icon12/11/2003
Director's particulars changed
dot icon05/11/2003
New director appointed
dot icon04/11/2003
New director appointed
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 icon30/05/2003
Return made up to 29/05/03; full list of members
dot icon02/05/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon07/02/2003
Auditor's resignation
dot icon24/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon13/11/2002
Particulars of mortgage/charge
dot icon21/10/2002
New director appointed
dot icon24/09/2002
Accounts made up to 2002-05-31
dot icon28/08/2002
Director resigned
dot icon01/08/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon29/05/2002
Return made up to 29/05/02; full list of members
dot icon25/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Director resigned
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Declaration of assistance for shares acquisition
dot icon15/02/2002
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon28/09/2001
Certificate of change of name
dot icon20/09/2001
Director resigned
dot icon10/08/2001
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 icon17/07/2001
New director appointed
dot icon26/06/2001
Return made up to 29/05/01; full list of members
dot icon18/01/2001
New director appointed
dot icon08/11/2000
Accounts made up to 2000-05-31
dot icon02/10/2000
Director resigned
dot icon28/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon21/06/2000
Return made up to 29/05/00; full list of members
dot icon08/02/2000
Director's particulars changed
dot icon17/12/1999
New secretary appointed
dot icon14/12/1999
Accounts made up to 1999-05-31
dot icon13/12/1999
Secretary resigned
dot icon16/06/1999
Return made up to 29/05/99; full list of members
dot icon31/03/1999
Accounts made up to 1998-05-31
dot icon22/12/1998
Director's particulars changed
dot icon15/12/1998
New director appointed
dot icon30/06/1998
Return made up to 29/05/98; full list of members
dot icon20/04/1998
Secretary's particulars changed
dot icon17/04/1998
New director appointed
dot icon01/04/1998
Accounts made up to 1997-05-31
dot icon19/02/1998
Director resigned
dot icon16/12/1997
Director's particulars changed
dot icon07/07/1997
Return made up to 29/05/97; full list of members
dot icon14/04/1997
New director appointed
dot icon21/03/1997
Accounts made up to 1996-05-31
dot icon11/12/1996
Director's particulars changed
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon28/06/1996
Return made up to 29/05/96; full list of members
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon01/04/1996
Accounts made up to 1995-05-31
dot icon02/11/1995
Certificate of change of name
dot icon20/10/1995
Secretary resigned;new secretary appointed
dot icon05/09/1995
Director resigned
dot icon10/07/1995
Auditor's resignation
dot icon19/06/1995
Return made up to 29/05/95; full list of members
dot icon15/05/1995
New director appointed
dot icon27/04/1995
Accounting reference date extended from 31/03 to 31/05
dot icon27/04/1995
New director appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon23/01/1995
Accounts made up to 1994-03-31
dot icon10/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Registered office changed on 25/10/94 from: act house 111 hagley road edgbaston birmingham B16 8LB
dot icon02/08/1994
Director resigned
dot icon23/06/1994
Return made up to 29/05/94; full list of members
dot icon15/06/1994
New director appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon03/05/1994
Auditor's resignation
dot icon23/03/1994
Certificate of change of name
dot icon16/11/1993
Accounting reference date extended from 31/12 to 31/03
dot icon16/11/1993
New director appointed
dot icon29/10/1993
Director resigned
dot icon29/10/1993
Director resigned
dot icon29/10/1993
Secretary resigned;new secretary appointed
dot icon04/10/1993
Registered office changed on 04/10/93 from: 20 upper ground london SE1 9PN
dot icon14/06/1993
Accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 29/05/93; full list of members
dot icon27/05/1993
Director's particulars changed
dot icon26/03/1993
New director appointed
dot icon15/12/1992
Director resigned
dot icon06/10/1992
Accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 29/05/92; full list of members
dot icon03/06/1992
New director appointed
dot icon13/04/1992
Director resigned
dot icon11/11/1991
Director resigned
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon08/10/1991
New director appointed
dot icon14/08/1991
Director resigned
dot icon17/07/1991
Director resigned
dot icon01/07/1991
Accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 29/05/91; full list of members
dot icon30/06/1991
Director resigned
dot icon30/06/1991
Director resigned
dot icon15/01/1991
Ad 24/12/90--------- £ si 1758000@1=1758000 £ ic 1242000/3000000
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Nc inc already adjusted 24/12/90
dot icon15/01/1991
Resolutions
dot icon19/09/1990
Resolutions
dot icon10/07/1990
Accounts made up to 1989-12-31
dot icon10/07/1990
Return made up to 29/05/90; full list of members
dot icon03/05/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon18/09/1989
Accounts made up to 1988-12-31
dot icon04/07/1989
Return made up to 23/05/89; full list of members
dot icon01/02/1989
Wd 10/01/89 ad 30/12/88--------- £ si 1241900@1=1241900 £ ic 100/1242000
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Nc inc already adjusted
dot icon01/02/1989
Resolutions
dot icon26/01/1989
Director resigned
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Memorandum and Articles of Association
dot icon22/09/1988
Director resigned;new director appointed
dot icon07/07/1988
Accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 21/06/88; full list of members
dot icon24/05/1988
Auditor's resignation
dot icon02/02/1988
New director appointed
dot icon06/11/1987
New director appointed
dot icon09/09/1987
Accounts made up to 1987-02-28
dot icon09/09/1987
Return made up to 18/08/87; full list of members
dot icon08/09/1987
Director resigned
dot icon07/09/1987
Director resigned
dot icon04/09/1987
Registered office changed on 04/09/87 from: york house 199 westminster bridge road london SE1 7UT
dot icon27/04/1987
Accounting reference date shortened from 28/02 to 31/12
dot icon04/03/1987
Director resigned
dot icon04/02/1987
New director appointed
dot icon13/01/1987
Certificate of change of name
dot icon06/09/1986
Accounts made up to 1986-02-28
dot icon06/09/1986
Return made up to 06/08/86; full list of members
dot icon20/01/1976
Certificate of change of name
dot icon02/02/1970
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
27/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowler, Simon Peter
Director
11/11/2018 - Present
19
Zucchino, Ines
Director
30/01/2024 - 22/10/2025
12
Collins, Elizabeth Mary
Director
01/08/2013 - 31/07/2014
50
Gale, Patrick Nigel Christopher
Director
01/12/1998 - 30/09/2000
68
Hawkes, Joanna Marageret
Director
30/05/2013 - 30/09/2013
46

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 INTERNATIONAL LIMITED

FINASTRA INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/02/1970 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 INTERNATIONAL LIMITED?

toggle

FINASTRA INTERNATIONAL LIMITED is currently Active. It was registered on 02/02/1970 .

Where is FINASTRA INTERNATIONAL LIMITED located?

toggle

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

What does FINASTRA INTERNATIONAL LIMITED do?

toggle

FINASTRA INTERNATIONAL LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for FINASTRA INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/03/2026: Registration of charge 009714790014, created on 2026-03-05.