LUXOFT FINANCIAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

LUXOFT FINANCIAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239587

Incorporation date

22/06/2001

Size

Full

Contacts

Registered address

Registered address

110 Pinehurst Road, Farnborough Business Park, Farnborough GU14 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon02/03/2026
Appointment of Mr Michael Charles Woodfine as a director on 2026-02-27
dot icon27/02/2026
Appointment of Ms Hannah Sayer as a secretary on 2026-02-27
dot icon02/02/2026
Termination of appointment of James Andrew Soulsby as a director on 2026-01-22
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon29/08/2025
Change of details for Dxc Uk International Holdings Limited as a person with significant control on 2025-04-01
dot icon04/08/2025
Appointment of Mr Jeremy Andrew Donaldson as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Ilia Gruzdev as a director on 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon01/04/2025
Registered office address changed from Royal Pavilion Wellesley Road Aldershot GU11 1PZ England to 110 Pinehurst Road Farnborough Business Park Farnborough GU14 7BF on 2025-04-01
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon26/07/2024
Cessation of Dxc Technology Company as a person with significant control on 2019-06-11
dot icon26/07/2024
Notification of Dxc Uk International Holdings Limited as a person with significant control on 2019-06-11
dot icon27/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon17/11/2023
Director's details changed for Mr Ilya Gruzdev on 2023-11-17
dot icon29/09/2023
Termination of appointment of Natasha Ziabkina as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mr Ilya Gruzdev as a director on 2023-09-29
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon07/02/2023
Director's details changed for Ms Nataliya Ziabkina on 2023-02-08
dot icon11/01/2023
Director's details changed for Ms Nataliya Ziabkina on 2023-01-01
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon17/03/2022
Change of details for Dxc Technologies Company as a person with significant control on 2022-03-17
dot icon05/01/2022
Certificate of change of name
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon17/06/2021
Registered office address changed from One Pancras Road London N1C 4AG England to Royal Pavilion Wellesley Road Aldershot GU11 1PZ on 2021-06-17
dot icon23/04/2021
Resolutions
dot icon01/04/2021
Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to One Pancras Road London N1C 4AG on 2021-04-01
dot icon20/01/2021
Full accounts made up to 2020-03-31
dot icon30/11/2020
Satisfaction of charge 2 in full
dot icon04/08/2020
Confirmation statement made on 2020-06-22 with updates
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon16/04/2020
Consolidation of shares on 2019-09-24
dot icon16/04/2020
Change of share class name or designation
dot icon14/04/2020
Cessation of Luxoft Global Operations Gmbh as a person with significant control on 2019-06-10
dot icon14/04/2020
Notification of Dxc Technologies Company as a person with significant control on 2019-06-11
dot icon27/03/2020
Statement of capital following an allotment of shares on 2019-09-24
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon07/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon24/06/2019
Director's details changed for Ms Natasha Ziabkina on 2019-04-24
dot icon10/06/2019
Registered office address changed from C/O 2nd Floor 44 Featherstone Street London EC1Y 8RN to 51 Eastcheap London EC3M 1JP on 2019-06-10
dot icon04/06/2019
Change of details for Luxoft Global Operations Gmbh as a person with significant control on 2016-04-06
dot icon04/06/2019
Cessation of Luxoft Holding, Inc. as a person with significant control on 2016-04-06
dot icon04/06/2019
Notification of Luxoft Global Operations Gmbh as a person with significant control on 2016-04-06
dot icon29/04/2019
Appointment of Mr James Andrew Soulsby as a director on 2019-04-24
dot icon29/04/2019
Termination of appointment of Grigory Kauzov as a director on 2019-04-24
dot icon29/04/2019
Appointment of Ms Natasha Ziabkina as a director on 2019-04-24
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon01/05/2018
Termination of appointment of Michael Friedland as a director on 2018-05-01
dot icon25/04/2018
Appointment of Mr Grigory Kauzov as a director on 2018-04-24
dot icon27/03/2018
Full accounts made up to 2017-03-31
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Notification of Luxoft Holding, Inc. as a person with significant control on 2016-04-06
dot icon05/05/2017
Full accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon25/07/2016
Register(s) moved to registered office address C/O 2nd Floor 44 Featherstone Street London EC1Y 8RN
dot icon17/03/2016
Auditor's resignation
dot icon14/03/2016
Memorandum and Articles of Association
dot icon14/03/2016
Resolutions
dot icon02/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/07/2015
Register(s) moved to registered inspection location 2 Chester Row London SW1W 9JH
dot icon27/07/2015
Register inspection address has been changed to 2 Chester Row London SW1W 9JH
dot icon25/06/2015
Resolutions
dot icon19/06/2015
Resolutions
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon17/03/2015
Auditor's resignation
dot icon10/03/2015
Termination of appointment of Jeremy Peter Ward as a director on 2015-02-18
dot icon10/03/2015
Termination of appointment of Adrian Marshall as a director on 2015-02-18
dot icon10/03/2015
Termination of appointment of Stephen Gary Grant as a director on 2015-02-18
dot icon10/03/2015
Termination of appointment of Margarita Maria Grant as a director on 2015-02-18
dot icon10/03/2015
Termination of appointment of Michael Andrew Feely as a director on 2015-02-18
dot icon10/03/2015
Termination of appointment of Robert Daniel Grant as a secretary on 2015-02-18
dot icon10/03/2015
Appointment of Mr Michael Friedland as a director on 2015-02-18
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon14/02/2015
Satisfaction of charge 1 in full
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of Michael Andrew Feely as a secretary on 2014-08-11
dot icon29/08/2014
Appointment of Robert Daniel Grant as a secretary on 2014-08-08
dot icon28/08/2014
Termination of appointment of Robert Daniel Grant as a director on 2014-08-08
dot icon30/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon10/09/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon30/08/2013
Termination of appointment of Robert Grant as a secretary
dot icon30/08/2013
Appointment of Michael Andrew Feely as a secretary
dot icon30/08/2013
Resolutions
dot icon23/08/2013
Director's details changed for Mr Mike Feely on 2013-02-20
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Director's details changed for Jeremy Peter Ward on 2012-12-05
dot icon25/06/2013
Director's details changed for Adrian Marshall on 2012-12-05
dot icon25/06/2013
Director's details changed for Mr Stephen Gary Grant on 2012-12-05
dot icon25/06/2013
Director's details changed for Mr Robert Daniel Grant on 2012-12-05
dot icon25/06/2013
Secretary's details changed for Mr Robert Daniel Grant on 2012-12-05
dot icon25/06/2013
Director's details changed for Margarita Maria Grant on 2012-12-05
dot icon20/02/2013
Appointment of Mr Mike Feely as a director
dot icon19/02/2013
Director's details changed for Margarita Maria Grant on 2013-01-01
dot icon07/01/2013
Auditor's resignation
dot icon31/12/2012
Resolutions
dot icon05/12/2012
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2012-12-05
dot icon18/09/2012
Appointment of Margarita Maria Grant as a director
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Richard Newsum as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon17/01/2011
Director's details changed for Adrian Marshall on 2011-01-10
dot icon17/01/2011
Director's details changed for Mr Stephen Gary Grant on 2011-01-10
dot icon17/01/2011
Director's details changed for Jeremy Peter Ward on 2011-01-10
dot icon17/01/2011
Secretary's details changed for Robert Daniel Grant on 2011-01-10
dot icon17/01/2011
Director's details changed for Richard Nevin Newsum on 2011-01-10
dot icon17/01/2011
Director's details changed for Robert Daniel Grant on 2011-01-10
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Appointment of Richard Nevin Newsum as a director
dot icon12/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon13/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon22/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-22
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Resolutions
dot icon10/07/2009
Return made up to 22/06/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 22/06/08; full list of members
dot icon27/06/2008
Ad 18/06/08\gbp si [email protected]=16.25\gbp ic 1000/1016.25\
dot icon27/06/2008
Resolutions
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 22/06/07; full list of members
dot icon29/12/2006
Director's particulars changed
dot icon29/12/2006
Secretary's particulars changed;director's particulars changed
dot icon22/12/2006
Registered office changed on 22/12/06 from: 5TH floor 71 kingsway london WC2B 6ST
dot icon22/12/2006
Director's particulars changed
dot icon19/12/2006
New director appointed
dot icon12/12/2006
Registered office changed on 12/12/06 from: 70 clifton street london EC2A 4HB
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Nc inc already adjusted 18/10/06
dot icon08/11/2006
Div 18/10/06
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 22/06/06; full list of members
dot icon12/07/2005
Return made up to 22/06/05; full list of members
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
New director appointed
dot icon14/07/2004
Return made up to 22/06/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon26/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 22/06/03; full list of members
dot icon03/04/2003
Memorandum and Articles of Association
dot icon03/04/2003
Resolutions
dot icon02/03/2003
Registered office changed on 02/03/03 from: b d o stoy haywood 8 baker street london W1U 3LL
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon09/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/03/2002
Ad 13/03/02--------- £ si 999@1=999 £ ic 1/1000
dot icon23/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
Director resigned
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon22/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

156
2022
change arrow icon+3.69 % *

* during past year

Cash in Bank

£4,970,465.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
176
14.72M
-
0.00
4.79M
-
2022
156
14.15M
-
0.00
4.97M
-
2022
156
14.15M
-
0.00
4.97M
-

Employees

2022

Employees

156 Descended-11 % *

Net Assets(GBP)

14.15M £Descended-3.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.97M £Ascended3.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodfine, Michael Charles
Director
27/02/2026 - Present
86
Soulsby, James Andrew
Director
24/04/2019 - 22/01/2026
33
Donaldson, Jeremy Andrew
Director
01/08/2025 - Present
3
Ziabkina, Nataliya
Director
24/04/2019 - 29/09/2023
1
Gruzdev, Ilya
Director
29/09/2023 - 31/07/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About LUXOFT FINANCIAL SERVICES UK LIMITED

LUXOFT FINANCIAL SERVICES UK LIMITED is an(a) Active company incorporated on 22/06/2001 with the registered office located at 110 Pinehurst Road, Farnborough Business Park, Farnborough GU14 7BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 156 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXOFT FINANCIAL SERVICES UK LIMITED?

toggle

LUXOFT FINANCIAL SERVICES UK LIMITED is currently Active. It was registered on 22/06/2001 .

Where is LUXOFT FINANCIAL SERVICES UK LIMITED located?

toggle

LUXOFT FINANCIAL SERVICES UK LIMITED is registered at 110 Pinehurst Road, Farnborough Business Park, Farnborough GU14 7BF.

What does LUXOFT FINANCIAL SERVICES UK LIMITED do?

toggle

LUXOFT FINANCIAL SERVICES UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does LUXOFT FINANCIAL SERVICES UK LIMITED have?

toggle

LUXOFT FINANCIAL SERVICES UK LIMITED had 156 employees in 2022.

What is the latest filing for LUXOFT FINANCIAL SERVICES UK LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Michael Charles Woodfine as a director on 2026-02-27.