Advanced company searchLink opens in new window

FINASTRA INTERNATIONAL LIMITED

Company number 00971479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2018 CH01 Director's details changed for Mr Thomas Edward Timothy Homer on 16 February 2018
27 Feb 2018 CH01 Director's details changed for Mr John Van Harken on 21 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Johannes Jacobus Olivier on 16 February 2018
20 Feb 2018 PSC05 Change of details for Finastra Holdings Limited as a person with significant control on 15 February 2018
16 Feb 2018 AD01 Registered office address changed from One Kingdom Street Paddington London W2 6BL to Four Kingdom Street Paddington London W2 6BD on 16 February 2018
15 Feb 2018 MR05 Part of the property or undertaking has been released from charge 009714790010
02 Feb 2018 AA Full accounts made up to 31 May 2017
02 Aug 2017 PSC05 Change of details for Finastra Holdings Limited as a person with significant control on 12 July 2017
13 Jul 2017 PSC05 Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
12 Jul 2017 CONNOT Change of name notice
21 Jun 2017 MR04 Satisfaction of charge 7 in full
21 Jun 2017 MR04 Satisfaction of charge 8 in full
21 Jun 2017 MR04 Satisfaction of charge 9 in full
16 Jun 2017 MR01 Registration of charge 009714790010, created on 13 June 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 60,000,000
02 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £57000000 24/05/2017
31 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
25 May 2017 AA Full accounts made up to 31 May 2016
09 May 2017 CH01 Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,000,000
23 Mar 2016 AP01 Appointment of Thomas Edward Kilroy as a director on 21 March 2016
09 Dec 2015 AA Full accounts made up to 31 May 2015
20 Jul 2015 TM01 Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015