Advanced company searchLink opens in new window

FINASTRA GLOBAL OPERATIONS LIMITED

Company number 02698761

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)
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
01 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
14 Jul 2017 PSC05 Change of details for a person with significant control
13 Jul 2017 PSC05 Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017
16 Jun 2017 MR01 Registration of charge 026987610001, created on 13 June 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017 AA Audit exemption subsidiary accounts made up to 31 May 2016
10 May 2017 CH01 Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016
10 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/16
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/16
14 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Mar 2016 AP01 Appointment of Thomas Edward Kilroy as a director on 21 March 2016
24 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 May 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
17 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/15
17 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/15
17 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/15
20 Jul 2015 AP01 Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015
17 Jan 2015 AA Full accounts made up to 31 May 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
05 Sep 2014 AP01 Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014
02 Sep 2014 TM01 Termination of appointment of Sanjay Patel as a director on 28 August 2014