FINASTRA UK LIMITED

Register to unlock more data on OkredoRegister

FINASTRA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01841697

Incorporation date

17/08/1984

Size

Full

Contacts

Registered address

Registered address

Four Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon06/03/2026
Registration of charge 018416970020, 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 018416970017, created on 2025-09-15
dot icon16/09/2025
Registration of charge 018416970018, created on 2025-09-15
dot icon16/09/2025
Registration of charge 018416970019, created on 2025-09-15
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with no updates
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 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 icon21/09/2023
Satisfaction of charge 018416970012 in full
dot icon21/09/2023
Satisfaction of charge 018416970013 in full
dot icon21/09/2023
Satisfaction of charge 018416970014 in full
dot icon20/09/2023
Registration of charge 018416970015, created on 2023-09-13
dot icon20/09/2023
Registration of charge 018416970016, created on 2023-09-13
dot icon22/08/2023
Full accounts made up to 2022-05-31
dot icon20/07/2023
Second filing of Confirmation Statement dated 2021-06-22
dot icon05/07/2023
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 icon11/07/2022
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 icon22/06/2021
22/06/21 Statement of Capital gbp 2001003
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 icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon09/11/2020
Full accounts made up to 2020-05-31
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 icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon09/03/2020
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 icon04/09/2019
Resolutions
dot icon20/08/2019
Confirmation statement made on 2019-06-05 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 2018-07-17 with updates
dot icon02/08/2018
Appointment of Janet Ruth Hughes as a director on 2018-06-30
dot icon02/08/2018
Termination of appointment of Thomas Edward Timothy Homer as a director on 2018-06-30
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 icon02/02/2018
Full accounts made up to 2017-05-31
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon17/07/2017
Confirmation statement made on 2017-07-17 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 icon12/07/2017
Resolutions
dot icon12/07/2017
Change of name notice
dot icon21/06/2017
Satisfaction of charge 10 in full
dot icon21/06/2017
Satisfaction of charge 11 in full
dot icon21/06/2017
Satisfaction of charge 9 in full
dot icon16/06/2017
Registration of charge 018416970012, created on 2017-06-13
dot icon16/06/2017
Registration of charge 018416970013, created on 2017-06-13
dot icon16/06/2017
Registration of charge 018416970014, 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 icon14/09/2016
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 icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
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 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
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 icon17/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon09/03/2015
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 icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
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
Termination of appointment of Misys Corporate Director Limited as a director
dot icon19/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon08/08/2013
Appointment of Elizabeth Mary Collins as a director
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 icon21/11/2012
Full accounts made up to 2012-05-31
dot icon08/09/2012
Termination of appointment of Nicholas Farrimond as a director
dot icon07/09/2012
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: 10
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon06/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-19
dot icon25/07/2012
Resolutions
dot icon23/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
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 icon09/03/2012
Secretary's details changed for Sarah Elizabeth Highton Brain on 2012-03-09
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2011
Full accounts made up to 2011-05-31
dot icon15/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon14/02/2011
Statement of capital on 2011-02-14
dot icon14/02/2011
Resolutions
dot icon14/02/2011
Statement by directors
dot icon14/02/2011
Solvency statement dated 04/02/11
dot icon06/10/2010
Full accounts made up to 2010-05-31
dot icon26/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
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 icon29/06/2010
Appointment of Thomas Edward Timothy Homer as a director
dot icon21/06/2010
Termination of appointment of Richard Ham as a director
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 icon14/10/2009
Full accounts made up to 2009-05-31
dot icon17/08/2009
Director appointed misys corporate director LIMITED
dot icon17/08/2009
Appointment terminated director russell johnson
dot icon29/07/2009
Return made up to 15/07/09; full list of members
dot icon28/05/2009
Secretary appointed kevin michael wilson
dot icon26/05/2009
Appointment terminated secretary elizabeth gray
dot icon06/04/2009
Appointment terminated director philip copeland
dot icon18/03/2009
Full accounts made up to 2008-05-31
dot icon04/12/2008
Return made up to 15/08/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon03/06/2008
Appointment terminated director john cook
dot icon30/05/2008
Director appointed russell alan johnson
dot icon24/09/2007
Full accounts made up to 2007-05-31
dot icon03/08/2007
Return made up to 15/07/07; full list of members
dot icon01/08/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon12/02/2007
Amended full accounts made up to 2006-05-31
dot icon31/01/2007
Director resigned
dot icon29/12/2006
Particulars of mortgage/charge
dot icon19/09/2006
Full accounts made up to 2006-05-31
dot icon21/07/2006
Return made up to 15/07/06; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon28/11/2005
Full accounts made up to 2005-05-31
dot icon20/09/2005
£ ic 1400250000/477359000 04/08/05 £ sr [email protected]=922891000
dot icon15/08/2005
Return made up to 15/07/05; full list of members
dot icon25/07/2005
Declaration of shares redemption:auditor's report
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon20/06/2005
New director appointed
dot icon14/06/2005
Director resigned
dot icon06/10/2004
Full accounts made up to 2004-05-31
dot icon02/08/2004
Return made up to 15/07/04; full list of members
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon05/11/2003
Full accounts 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 icon17/07/2003
Return made up to 15/07/03; full list of members
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 icon24/09/2002
Full accounts made up to 2002-05-31
dot icon16/07/2002
Return made up to 15/07/02; full list of members
dot icon25/05/2002
Particulars of mortgage/charge
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 icon12/12/2001
Declaration of assistance for shares acquisition
dot icon23/08/2001
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 icon01/08/2001
Return made up to 15/07/01; full list of members
dot icon31/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon01/05/2001
Amended full accounts made up to 2000-05-31
dot icon20/11/2000
Full accounts made up to 2000-05-31
dot icon24/07/2000
Return made up to 15/07/00; full list of members
dot icon11/05/2000
Memorandum and Articles of Association
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Ad 17/03/00--------- £ si [email protected]= 1400000000 £ ic 250000/1400250000
dot icon11/05/2000
£ nc 250000/1400250000 17/03/00
dot icon10/05/2000
Declaration of assistance for shares acquisition
dot icon03/05/2000
Declaration of assistance for shares acquisition
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon03/04/2000
Declaration of assistance for shares acquisition
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 icon05/08/1999
Return made up to 15/07/99; full list of members
dot icon23/12/1998
Full accounts made up to 1998-05-31
dot icon05/08/1998
Return made up to 15/07/98; full list of members
dot icon20/04/1998
Secretary's particulars changed
dot icon17/04/1998
Director resigned
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon16/12/1997
Director's particulars changed
dot icon07/08/1997
Return made up to 15/07/97; full list of members
dot icon28/06/1997
Director's particulars changed
dot icon10/03/1997
New director appointed
dot icon05/03/1997
Full accounts made up to 1996-05-31
dot icon11/12/1996
Director's particulars changed
dot icon13/11/1996
Director resigned
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
New secretary appointed
dot icon19/08/1996
Director's particulars changed
dot icon07/08/1996
Return made up to 15/07/96; full list of members
dot icon02/08/1996
Director resigned
dot icon18/07/1996
Ad 01/07/96--------- £ si [email protected]=72125 £ ic 177872/249997
dot icon18/07/1996
Nc inc already adjusted 01/07/96
dot icon18/07/1996
Resolutions
dot icon30/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon06/09/1995
Return made up to 15/07/95; full list of members
dot icon07/07/1995
Registered office changed on 07/07/95 from: key west windsor road slough berkshire SL1 2DW
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
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 icon18/10/1994
Full group accounts made up to 1993-12-31
dot icon08/10/1994
Director resigned;new director appointed
dot icon19/09/1994
Return made up to 15/07/94; full list of members
dot icon19/09/1994
Director resigned
dot icon14/09/1994
Director resigned
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon14/09/1994
Director resigned;new director appointed
dot icon14/09/1994
Accounting reference date extended from 31/12 to 31/05
dot icon08/09/1994
New director appointed
dot icon26/04/1994
Ad 18/04/94--------- £ si [email protected]=4320 £ ic 168552/172872
dot icon26/04/1994
Ad 18/04/94--------- £ si [email protected]=9261 £ ic 159291/168552
dot icon26/04/1994
Ad 18/04/94--------- £ si [email protected]=2083 £ ic 157208/159291
dot icon26/04/1994
Ad 18/04/94--------- £ si [email protected]=6000 £ ic 151208/157208
dot icon14/04/1994
Resolutions
dot icon13/04/1994
Director resigned
dot icon19/02/1994
Ad 01/02/94--------- £ si [email protected]=278 £ ic 150930/151208
dot icon16/11/1993
Director resigned
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon20/08/1993
Full group accounts made up to 1992-12-31
dot icon20/08/1993
Return made up to 15/07/93; change of members
dot icon05/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1992
Full group accounts made up to 1991-12-31
dot icon31/07/1992
Return made up to 15/07/92; change of members
dot icon16/03/1992
Ad 14/01/92--------- £ si [email protected]=250 £ ic 153401/153651
dot icon09/03/1992
Secretary resigned;new secretary appointed
dot icon27/01/1992
New director appointed
dot icon17/01/1992
Ad 14/01/92--------- £ si [email protected]=250 £ ic 153151/153401
dot icon23/12/1991
Ad 04/12/91--------- £ si [email protected]=247 £ ic 152904/153151
dot icon20/12/1991
New director appointed
dot icon20/12/1991
New director appointed
dot icon19/12/1991
Ad 04/12/91--------- £ si [email protected]=2471 £ ic 150433/152904
dot icon17/12/1991
Statement of affairs
dot icon17/12/1991
Ad 03/07/91--------- £ si [email protected]
dot icon06/12/1991
Ad 03/07/91--------- £ si [email protected]
dot icon03/12/1991
Return made up to 18/07/91; full list of members
dot icon27/11/1991
Full group accounts made up to 1990-12-31
dot icon04/11/1991
New director appointed
dot icon18/09/1991
Ad 09/09/91--------- £ si [email protected]=4500 £ ic 144720/149220
dot icon10/05/1991
New director appointed
dot icon21/08/1990
Return made up to 18/07/90; full list of members
dot icon18/07/1990
Ad 13/07/90--------- £ si [email protected]=2123 £ ic 142597/144720
dot icon08/06/1990
Full group accounts made up to 1989-12-31
dot icon18/01/1990
Ad 13/12/89--------- £ si [email protected]=25083 £ ic 117514/142597
dot icon18/01/1990
Ad 13/12/89--------- £ si [email protected]=7039 £ ic 110475/117514
dot icon18/01/1990
Director resigned
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon11/01/1990
£ nc 150000/200000 12/12/89
dot icon11/01/1990
Director resigned;new director appointed
dot icon07/11/1989
Return made up to 13/10/89; full list of members
dot icon16/10/1989
New director appointed
dot icon05/10/1989
Full group accounts made up to 1988-12-31
dot icon27/06/1989
Declaration of satisfaction of mortgage/charge
dot icon23/05/1989
Location of register of members
dot icon23/05/1989
Location of register of directors' interests
dot icon23/05/1989
Registered office changed on 23/05/89 from: 74 new cavendish street london W1M 8DS
dot icon07/07/1988
Return made up to 17/06/88; full list of members
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon28/06/1988
New director appointed
dot icon04/09/1987
Memorandum and Articles of Association
dot icon04/09/1987
Return made up to 15/06/87; full list of members; amend
dot icon31/07/1987
Resolutions
dot icon28/07/1987
Particulars of mortgage/charge
dot icon07/07/1987
Resolutions
dot icon01/07/1987
Return made up to 15/06/87; full list of members
dot icon01/07/1987
Full accounts made up to 1986-12-31
dot icon22/05/1987
Particulars of mortgage/charge
dot icon05/02/1987
Gazettable document
dot icon27/11/1986
Alter share structure
dot icon13/11/1986
Registered office changed on 13/11/86 from: 74 new cavendish street london W1M 8DS
dot icon13/11/1986
Gazettable document
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon13/05/1986
Return made up to 16/05/86; full list of members

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

10
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
Hawkes, Joanna Marageret
Director
30/05/2013 - 30/09/2013
46
Blagden, Neil Austin
Director
01/07/2020 - 31/12/2023
19

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 UK LIMITED

FINASTRA UK LIMITED is an(a) Active company incorporated on 17/08/1984 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 UK LIMITED?

toggle

FINASTRA UK LIMITED is currently Active. It was registered on 17/08/1984 .

Where is FINASTRA UK LIMITED located?

toggle

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

What does FINASTRA UK LIMITED do?

toggle

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

What is the latest filing for FINASTRA UK LIMITED?

toggle

The latest filing was on 06/03/2026: Registration of charge 018416970020, created on 2026-03-05.