FINASTRA SUBCO LIMITED

Register to unlock more data on OkredoRegister

FINASTRA SUBCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC034400

Incorporation date

06/03/2017

Size

Full

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 icon12/03/2026
Appointment of Mr Timo Schloesser as a director on 2026-02-03
dot icon17/02/2026
Termination of appointment of John Van Harken as a director on 2026-02-03
dot icon21/08/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR019490 Person Authorised to Represent terminated 12/08/2025 thomas edward kilroy
dot icon21/08/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR019490 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- BR019490 Person Authorised to Accept terminated 12/08/2025 roy mohor
dot icon08/04/2024
Director's details changed for Mr James Barker on 2024-03-13
dot icon28/11/2023
Director's details changed for Mr James Barker on 2023-11-13
dot icon01/11/2023
Full accounts made up to 2019-05-31
dot icon07/09/2023
Full accounts made up to 2020-05-31
dot icon07/09/2023
Full accounts made up to 2018-05-31
dot icon21/02/2023
Appointment of John Van Harken as a director on 2017-05-23
dot icon21/02/2023
Appointment of Mr James Barker as a director on 2021-02-08
dot icon19/02/2023
Termination of appointment of Timo Schloesser as a director on 2023-02-08
dot icon28/06/2022
Termination of appointment of Kent Metzroth as a director on 2022-05-31
dot icon18/11/2021
Termination of appointment of Stuart Pemble as a director on 2021-01-29
dot icon19/08/2020
Termination of appointment of Thomas Edward Kilroy as a director on 2020-06-30
dot icon28/02/2020
Termination of appointment of Janet Ruth Hughes as a director on 2020-02-24
dot icon28/02/2020
Appointment of Stuart Pemble as a director on 2020-02-24
dot icon28/02/2020
Appointment of Kent Charles Metzoth as a director on 2020-01-31
dot icon07/01/2020
Termination of appointment of Darren Peter Leigh as a director on 2019-11-29
dot icon11/09/2019
Appointment of Mr Darren Peter Leigh as a director on 2019-06-18
dot icon24/07/2019
Termination of appointment of Christian Jehle as a director on 2019-06-13
dot icon12/02/2019
Termination of appointment of John Edward Van Harken as a director on 2019-01-23
dot icon12/02/2019
Appointment of Mr Timo Schloesser as a director on 2019-01-23
dot icon20/12/2018
Appointment of Simon Peter Dowler as a director on 2018-11-26
dot icon15/08/2018
Appointment of Janet Ruth Hughes as a director on 2018-06-30
dot icon15/08/2018
Termination of appointment of Thomas Edward Timothy Homer as a director on 2018-06-30
dot icon15/08/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR019490 Person Authorised to Represent terminated 30/06/2018 thomas edward timothy homer
dot icon02/07/2018
Appointment of Christian Jehle as a director on 2018-05-24
dot icon02/07/2018
Termination of appointment of Johannes Jacobus Olivier 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 Mr John Edward Van Harken on 2018-02-16
dot icon11/05/2018
Director's details changed for Mr Thomas Edward Timothy Homer on 2018-02-16
dot icon11/05/2018
Director's details changed for Mr Johannes Jacobus Olivier on 2018-02-16
dot icon11/05/2018
Details changed for a UK establishment - BR019490 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 icon04/12/2017
Details changed for a UK establishment - BR019490 Name Change Tahoe subco 2 LTD.,2017-10-27
dot icon04/12/2017
Change of registered name of an overseas company on 2017-11-22 from Tahoe subco 2 LTD.
dot icon12/06/2017
Registration of a UK establishment of an overseas company
dot icon12/06/2017
Appointment at registration for BR019490 - person authorised to accept service, Roy Mohor One Kingdom Street Paddington London United Kingdomw2 6Bl
dot icon12/06/2017
Appointment at registration for BR019490 - person authorised to represent, Homer Thomas Edward Timothy One Kingdom Street Paddington London United Kingdomw2 6Bl
dot icon12/06/2017
Appointment at registration for BR019490 - person authorised to represent, Kilroy Thomas 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
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowler, Simon Peter
Director
26/11/2018 - Present
19
Pemble, Stuart
Director
24/02/2020 - 29/01/2021
22
Barker, James
Director
08/02/2021 - Present
15
Schloesser, Timo
Director
22/01/2019 - 07/02/2023
14
Schloesser, Timo
Director
03/02/2026 - Present
14

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 SUBCO LIMITED

FINASTRA SUBCO 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 3 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 SUBCO LIMITED?

toggle

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

Where is FINASTRA SUBCO LIMITED located?

toggle

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

What is the latest filing for FINASTRA SUBCO LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Timo Schloesser as a director on 2026-02-03.