Background WavePink WaveYellow Wave

LUXOFT FINANCIAL SERVICES UK LIMITED (04239587)

LUXOFT FINANCIAL SERVICES UK LIMITED (04239587) is an active UK company. incorporated on 22 June 2001. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LUXOFT FINANCIAL SERVICES UK LIMITED has been registered for 24 years. Current directors include DONALDSON, Jeremy Andrew, WOODFINE, Michael Charles.

Company Number
04239587
Status
active
Type
ltd
Incorporated
22 June 2001
Age
24 years
Address
110 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DONALDSON, Jeremy Andrew, WOODFINE, Michael Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXOFT FINANCIAL SERVICES UK LIMITED

LUXOFT FINANCIAL SERVICES UK LIMITED is an active company incorporated on 22 June 2001 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LUXOFT FINANCIAL SERVICES UK LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04239587

LTD Company

Age

24 Years

Incorporated 22 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

DXC LUXOFT UK LIMITED
From: 23 April 2021To: 5 January 2022
EXCELIAN LIMITED
From: 22 June 2001To: 23 April 2021
Contact
Address

110 Pinehurst Road Farnborough Business Park Farnborough, GU14 7BF,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot GU11 1PZ England
From: 17 June 2021To: 1 April 2025
One Pancras Road London N1C 4AG England
From: 1 April 2021To: 17 June 2021
51 Eastcheap London EC3M 1JP United Kingdom
From: 10 June 2019To: 1 April 2021
C/O 2nd Floor 44 Featherstone Street London EC1Y 8RN
From: 5 December 2012To: 10 June 2019
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 22 January 2010To: 5 December 2012
5Th Floor 71 Kingsway London WC2B 6ST
From: 22 June 2001To: 22 January 2010
Timeline

35 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Mar 10
Director Joined
Sept 10
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Feb 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Aug 14
Loan Cleared
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Funding Round
Mar 20
Owner Exit
Apr 20
Share Issue
Apr 20
Loan Cleared
Nov 20
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Jul 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
7
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SAYER, Hannah

Active
Pinehurst Road, FarnboroughGU14 7BF
Secretary
Appointed 27 Feb 2026

DONALDSON, Jeremy Andrew

Active
Pinehurst Road, FarnboroughGU14 7BF
Born February 1963
Director
Appointed 01 Aug 2025

WOODFINE, Michael Charles

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1971
Director
Appointed 27 Feb 2026

FEELY, Michael Andrew

Resigned
Featherstone Street, LondonEC1Y 8RN
Secretary
Appointed 15 Aug 2013
Resigned 11 Aug 2014

GRANT, Robert Daniel

Resigned
Water End Close, BorehamwoodWD6 4PW
Secretary
Appointed 08 Aug 2014
Resigned 18 Feb 2015

GRANT, Robert Daniel

Resigned
Featherstone Street, LondonEC1Y 8RN
Secretary
Appointed 22 Jun 2001
Resigned 15 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 2001
Resigned 22 Jun 2001

FEELY, Michael Andrew

Resigned
Featherstone Street, LondonEC1Y 8RN
Born January 1970
Director
Appointed 19 Feb 2013
Resigned 18 Feb 2015

FRIEDLAND, Michael

Resigned
Featherstone Street, LondonEC1Y 8RN
Born May 1967
Director
Appointed 18 Feb 2015
Resigned 01 May 2018

GRANT, Margarita Maria

Resigned
Featherstone Street, LondonEC1Y 8RN
Born January 1970
Director
Appointed 03 Sept 2012
Resigned 18 Feb 2015

GRANT, Robert Daniel

Resigned
Featherstone Street, LondonEC1Y 8RN
Born June 1978
Director
Appointed 01 Jul 2004
Resigned 08 Aug 2014

GRANT, Stephen Gary

Resigned
Featherstone Street, LondonEC1Y 8RN
Born July 1960
Director
Appointed 22 Jun 2001
Resigned 18 Feb 2015

GRUZDEV, Ilia

Resigned
Wellesley Road, AldershotGU11 1PZ
Born December 1983
Director
Appointed 29 Sept 2023
Resigned 31 Jul 2025

KAUZOV, Grigory

Resigned
Featherstone Street, LondonEC1Y 8RN
Born August 1976
Director
Appointed 24 Apr 2018
Resigned 24 Apr 2019

KING, John Michael

Resigned
Birchwood House, Potters BarEN6 2EL
Born July 1966
Director
Appointed 22 Jun 2001
Resigned 30 Jan 2003

MARSHALL, Adrian

Resigned
Featherstone Street, LondonEC1Y 8RN
Born January 1973
Director
Appointed 22 Jun 2001
Resigned 18 Feb 2015

NEWSUM, Richard Nevin

Resigned
Thavies Inn House, LondonEC1N 2HA
Born May 1953
Director
Appointed 23 Aug 2010
Resigned 22 May 2012

RECHNIC, Grant Laurence

Resigned
22 Green Dragon Lane, LondonN21 2LD
Born November 1960
Director
Appointed 22 Jun 2001
Resigned 03 Oct 2003

SOULSBY, James Andrew

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born August 1956
Director
Appointed 24 Apr 2019
Resigned 22 Jan 2026

STOCKDALE, Desmond

Resigned
10 Totteridge Park, LondonN20 8NH
Born April 1975
Director
Appointed 22 Jun 2001
Resigned 30 Jan 2003

WARD, Jeremy Peter

Resigned
Featherstone Street, LondonEC1Y 8RN
Born June 1964
Director
Appointed 30 Nov 2006
Resigned 18 Feb 2015

ZIABKINA, Natasha

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1972
Director
Appointed 24 Apr 2019
Resigned 29 Sept 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jun 2001
Resigned 22 Jun 2001

Persons with significant control

4

1 Active
3 Ceased
Tysons Blvd,, Tysons,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 Jun 2019
Ceased 11 Jun 2019
Pinehurst Road, FarnboroughGU14 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Gubelstrasse, Zug 6300

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
Ceased 10 Jun 2019
Gubelstrasse, Zug 6300

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Resolution
23 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Move Registers To Registered Office Company With New Address
25 July 2016
AD04Change of Accounting Records Location
Auditors Resignation Company
17 March 2016
AUDAUD
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Move Registers To Sail Company With New Address
27 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Auditors Resignation Company
17 March 2015
AUDAUD
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Resolution
30 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Auditors Resignation Company
7 January 2013
AUDAUD
Resolution
31 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Statement Of Companys Objects
12 August 2010
CC04CC04
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Resolution
27 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
29 December 2006
288cChange of Particulars
Legacy
29 December 2006
288cChange of Particulars
Legacy
22 December 2006
287Change of Registered Office
Legacy
22 December 2006
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Legacy
8 November 2006
122122
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
3 April 2003
MEM/ARTSMEM/ARTS
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
2 March 2003
287Change of Registered Office
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
19 March 2002
88(2)R88(2)R
Legacy
23 July 2001
225Change of Accounting Reference Date
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Incorporation Company
22 June 2001
NEWINCIncorporation