Background WavePink WaveYellow Wave

FINASTRA GLOBAL OPERATIONS LIMITED (02698761)

FINASTRA GLOBAL OPERATIONS LIMITED (02698761) is an active UK company. incorporated on 19 March 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FINASTRA GLOBAL OPERATIONS LIMITED has been registered for 34 years. Current directors include BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica and 1 others.

Company Number
02698761
Status
active
Type
ltd
Incorporated
19 March 1992
Age
34 years
Address
Four Kingdom Street, London, W2 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica, SCHLOESSER, Timo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINASTRA GLOBAL OPERATIONS LIMITED

FINASTRA GLOBAL OPERATIONS LIMITED is an active company incorporated on 19 March 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FINASTRA GLOBAL OPERATIONS LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02698761

LTD Company

Age

34 Years

Incorporated 19 March 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

SUMMIT ASIA LIMITED
From: 27 July 2004To: 20 February 2018
FRANBARR LIMITED
From: 19 March 1992To: 27 July 2004
Contact
Address

Four Kingdom Street Paddington London, W2 6BD,

Previous Addresses

One Kingdom Street Paddington London W2 6BL
From: 19 March 1992To: 16 February 2018
Timeline

48 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Mar 16
Loan Secured
Jun 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
Dec 22
Loan Cleared
Sept 23
Director Left
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Sept 25
Director Left
Oct 25
Loan Secured
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARKER, James

Active
Paddington, LondonW2 6BD
Born June 1980
Director
Appointed 29 Jan 2021

DOWLER, Simon Peter

Active
Paddington, LondonW2 6BD
Born November 1965
Director
Appointed 11 Nov 2018

LOCKE, Jessica

Active
Paddington, LondonW2 6BD
Born April 1981
Director
Appointed 10 Apr 2024

SCHLOESSER, Timo

Active
Paddington, LondonW2 6BD
Born November 1970
Director
Appointed 23 Jan 2019

ARMITAGE, Matthew

Resigned
48 Bull Street, Stratford On AvonCV37 6DS
Secretary
Appointed 01 Jun 2004
Resigned 22 Sept 2004

BRAIN, Sarah Elizabeth Highton

Resigned
Portwood Cottage, West SussexRH17 5SZ
Secretary
Appointed 30 Oct 2009
Resigned 06 Jul 2012

DURRANT, Zoe Vivienne

Resigned
Beehive Cottage, EveshamWR11 4UL
Secretary
Appointed 01 Oct 1996
Resigned 02 Dec 1999

GRAY, Elizabeth Andrea

Resigned
16 Broad Street, WarwickCV34 4LT
Secretary
Appointed 22 Sept 2004
Resigned 24 Apr 2009

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 01 Jun 2004

TAYLOR, David

Resigned
Honeywood Atch Lench Road, EveshamWR11 4UG
Secretary
Appointed 06 May 1992
Resigned 01 Oct 1996

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 02 Dec 1999
Resigned 30 Nov 2002

WILSON, Kevin Michael

Resigned
Strauss Road, LondonW4 1DL
Secretary
Appointed 24 Apr 2009
Resigned 30 Oct 2009

MISYS CORPORATE SECRETARY LIMITED

Resigned
Paddington, LondonW2 6BL
Corporate secretary
Appointed 06 Jul 2012
Resigned 16 Oct 2013

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 Mar 1992
Resigned 06 May 1992

BELLOUARD, Xavier Henry Marie

Resigned
14 Abinger Road, LondonW4 1EL
Born July 1962
Director
Appointed 26 Jul 2004
Resigned 12 Jan 2005

BENNFORS, Peter

Resigned
26 Woodham Road, WokingGU21 4DP
Born December 1962
Director
Appointed 26 Jul 2004
Resigned 13 Jul 2007

BLAGDEN, Neil Austin

Resigned
Paddington, LondonW2 6BD
Born July 1977
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

COLLINS, Elizabeth Mary

Resigned
Paddington, LondonW2 6BL
Born February 1963
Director
Appointed 16 Oct 2013
Resigned 31 Jul 2014

EVANS, Robert Owen

Resigned
Field House, KenilworthCV8 2LE
Born January 1958
Director
Appointed 30 Jan 1998
Resigned 31 May 2002

FARRIMOND, Nicholas Brian

Resigned
The Avenue, WatfordWD17 4NU
Born August 1965
Director
Appointed 02 Jun 2010
Resigned 06 Sept 2012

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Born August 1947
Director
Appointed 01 Apr 1998
Resigned 31 May 2002

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Born March 1954
Director
Appointed 22 Sept 2004
Resigned 02 Jun 2010

HARKEN, John Van

Resigned
Paddington, LondonW2 6BD
Born May 1968
Director
Appointed 31 Jul 2014
Resigned 23 Jan 2019

HAWKES, Joanna Marageret

Resigned
Paddington, LondonW2 6BL
Born March 1961
Director
Appointed 31 May 2013
Resigned 01 Oct 2013

HOMER, Thomas Edward Timothy

Resigned
Paddington, LondonW2 6BD
Born September 1963
Director
Appointed 04 Jan 2012
Resigned 30 Jun 2018

HUGHES, Janet Ruth

Resigned
Paddington, LondonW2 6BD
Born August 1968
Director
Appointed 30 Jun 2018
Resigned 24 Feb 2020

JEHLE, Christian

Resigned
Paddington, LondonW2 6BD
Born December 1975
Director
Appointed 11 May 2018
Resigned 18 May 2019

KILROY, Thomas Edward

Resigned
Paddington, LondonW2 6BD
Born April 1970
Director
Appointed 21 Mar 2016
Resigned 30 Jun 2020

KIM, Paul Hun-Jun

Resigned
Paddington, LondonW2 6BD
Born July 1973
Director
Appointed 18 Dec 2022
Resigned 10 Apr 2024

LEIGH, Darren Peter

Resigned
Paddington, LondonW2 6BD
Born April 1972
Director
Appointed 18 May 2019
Resigned 29 Nov 2019

LOMAX, John Kevin

Resigned
Hawling Manor, CheltenhamGL54 5TA
Born December 1948
Director
Appointed 06 May 1992
Resigned 01 Apr 1998

METZROTH, Kent

Resigned
Paddington, LondonW2 6BD
Born January 1974
Director
Appointed 31 Jan 2020
Resigned 31 May 2022

MOLONEY, Barry William

Resigned
Little Chantry Bull Lane, Gerrards CrossSL9 8RH
Born July 1959
Director
Appointed 26 Jul 2004
Resigned 22 Sept 2004

OLIVIER, Johannes Jacobus

Resigned
Paddington, LondonW2 6BD
Born February 1978
Director
Appointed 20 Jul 2015
Resigned 11 May 2018

PATEL, Bijal Mahendra

Resigned
Paddington, LondonW2 6BL
Born January 1972
Director
Appointed 06 Sept 2012
Resigned 31 May 2013

Persons with significant control

1

Paddington, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 February 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Resolution
9 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Legacy
10 March 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
14 September 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Change Person Director Company
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
22 August 2008
287Change of Registered Office
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
8 November 2004
363aAnnual Return
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Memorandum Articles
3 August 2004
MEM/ARTSMEM/ARTS
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288cChange of Particulars
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
8 August 2001
287Change of Registered Office
Legacy
31 July 2001
287Change of Registered Office
Legacy
8 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 1999
AAAnnual Accounts
Legacy
16 November 1999
363aAnnual Return
Legacy
26 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
20 April 1998
288cChange of Particulars
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 February 1998
AAAnnual Accounts
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
28 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363x363x
Accounts With Accounts Type Dormant
7 November 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Accounts With Accounts Type Dormant
25 January 1994
AAAnnual Accounts
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
123Notice of Increase in Nominal Capital
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
224224
Legacy
31 May 1992
287Change of Registered Office
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Incorporation Company
19 March 1992
NEWINCIncorporation