FINASTRA LIMITED

Register to unlock more data on OkredoRegister

FINASTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC034398

Incorporation date

06/03/2017

Size

Group

Classification

-

Contacts

Registered address

Registered address

Maples Corporate Services Limited PO BOX 309, Ugland House, Grand Cayman KY1-1104Copy
copy info iconCopy
See on map
Latest events (Record since 12/06/2017)
dot icon28/08/2025
Group of companies' accounts made up to 2024-05-31
dot icon26/08/2025
Appointment of Franklin Reis as a director on 2025-07-07
dot icon21/08/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR019488 Person Authorised to Represent terminated 12/08/2025 thomas edward kilroy
dot icon21/08/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR019488 Person Authorised to Represent terminated 12/08/2025 thomas edward timothy homer
dot icon21/08/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR019488 Person Authorised to Represent terminated 12/08/2025 thomas edward timothy homer
dot icon21/07/2025
Termination of appointment of Simon Marcus Paris as a director on 2025-01-06
dot icon21/07/2025
Appointment of Christopher William Walters as a director on 2025-01-06
dot icon09/07/2024
Group of companies' accounts made up to 2023-05-31
dot icon07/07/2023
Group of companies' accounts made up to 2022-05-31
dot icon28/06/2022
Appointment of Mr Simon Peter Dowler as a director on 2022-06-17
dot icon28/06/2022
Termination of appointment of Akber Jaffer as a director on 2022-05-31
dot icon13/05/2022
Group of companies' accounts made up to 2021-05-31
dot icon30/09/2021
Group of companies' accounts made up to 2020-05-31
dot icon23/08/2021
Group of companies' accounts made up to 2019-05-31
dot icon15/07/2021
Appointment of Carissa Kealani Kell as a director on 2021-06-11
dot icon15/07/2021
Appointment of Mr Akber Jaffer as a director on 2020-07-13
dot icon14/07/2021
Termination of appointment of Gary Edward Bischoping as a director on 2021-06-11
dot icon19/08/2020
Termination of appointment of Thomas Edward Kilroy as a director on 2020-06-30
dot icon23/06/2020
Appointment of Gary Edward Bischoping as a director on 2020-04-24
dot icon23/06/2020
Termination of appointment of Mark Kendall Miller as a director on 2020-04-24
dot icon11/09/2019
Appointment of Mr Mark Kendall Miller as a director on 2019-07-03
dot icon24/07/2019
Termination of appointment of Robert Hugh Binns as a director on 2019-07-03
dot icon15/08/2018
Appointment of Simon Marcus Paris as a director on 2018-06-28
dot icon27/07/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR019488 Person Authorised to Represent terminated 30/06/2018 thomas edward timothy homer
dot icon27/07/2018
Termination of appointment of Nadeem Syed as a director on 2018-06-30
dot icon02/07/2018
Appointment of Steven White as a director on 2018-05-24
dot icon02/07/2018
Termination of appointment of Andrew Douglas Tate as a director on 2018-05-24
dot icon11/05/2018
Director's details changed for Mr Thomas Edward Kilroy on 2018-02-16
dot icon11/05/2018
Director's details changed for Nadeem Syed on 2018-02-16
dot icon11/05/2018
Director's details changed for Mr Robert Hugh Binns on 2018-02-16
dot icon11/05/2018
Director's details changed for Maneet Singh Saroya on 2018-02-16
dot icon11/05/2018
Director's details changed for Mr Andrew Douglas Tate on 2018-02-16
dot icon11/05/2018
Details changed for a UK establishment - BR019488 Address Change One kingdom street, paddington, london, W2 6BL, united kingdom,2018-02-16
dot icon23/03/2018
Current accounting period extended from 2018-03-31 to 2018-05-31
dot icon20/12/2017
Change of registered name of an overseas company on 2017-12-13 from Tahoe subco 1 LTD.
dot icon04/12/2017
Details changed for a UK establishment - BR019488 Name Change Tahoe subco 1 LTD.,2017-10-27
dot icon12/06/2017
Registration of a UK establishment of an overseas company
dot icon12/06/2017
Appointment at registration for BR019488 - person authorised to represent, Kilroy Thomas One Kingdom Street Paddington London United Kingdomw2 6Bl
dot icon12/06/2017
Appointment at registration for BR019488 - person authorised to represent, Homer Thomas Edward Timothy One Kingdom Street Paddington London United Kingdomw2 6Bl
dot icon12/06/2017
Appointment at registration for BR019488 - person authorised to accept service, Roy Mohor One Kingdom Street Paddington London United Kingdomw2 6Bl

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters Christopher William
Director
06/01/2025 - Present
5
Dowler, Simon Peter
Director
17/06/2022 - Present
19
Saroya, Maneet Singh
Director
12/06/2017 - Present
13
Paris, Simon Marcus
Director
28/06/2018 - 06/01/2025
9
Kell, Carissa Kealani
Director
11/06/2021 - Present
2

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 LIMITED

FINASTRA LIMITED is an(a) Active company incorporated on 06/03/2017 with the registered office located at Maples Corporate Services Limited PO BOX 309, Ugland House, Grand Cayman KY1-1104. There are currently 6 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 LIMITED?

toggle

FINASTRA LIMITED is currently Active. It was registered on 06/03/2017 .

Where is FINASTRA LIMITED located?

toggle

FINASTRA LIMITED is registered at Maples Corporate Services Limited PO BOX 309, Ugland House, Grand Cayman KY1-1104.

What is the latest filing for FINASTRA LIMITED?

toggle

The latest filing was on 28/08/2025: Group of companies' accounts made up to 2024-05-31.