Background WavePink WaveYellow Wave

FINASTRA GLOBAL LIMITED (07830889)

FINASTRA GLOBAL LIMITED (07830889) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. FINASTRA GLOBAL LIMITED has been registered for 14 years. Current directors include BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica and 1 others.

Company Number
07830889
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Four Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica, SCHLOESSER, Timo
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINASTRA GLOBAL LIMITED

FINASTRA GLOBAL LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. FINASTRA GLOBAL LIMITED was registered 14 years ago.(SIC: 58290)

Status

active

Active since 14 years ago

Company No

07830889

LTD Company

Age

14 Years

Incorporated 1 November 2011

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 4 March 2025 (1 year 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MISYS GLOBAL LIMITED
From: 27 June 2013To: 12 July 2017
TURAZ GLOBAL LIMITED
From: 14 February 2012To: 27 June 2013
TROY TRM B LIMITED
From: 1 November 2011To: 14 February 2012
Contact
Address

Four Kingdom Street Paddington London, W2 6BD,

Previous Addresses

One Kingdom Street London W2 6BL
From: 2 July 2012To: 16 February 2018
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 1 November 2011To: 2 July 2012
Timeline

56 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Funding Round
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Loan Secured
Jun 17
Loan Cleared
Jun 17
Funding Round
Sept 17
Director Joined
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 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
Jul 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
Capital Update
Jan 26
Loan Secured
Mar 26
3
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 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

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Nov 2011
Resigned 30 Aug 2012

MISYS CORPORATE SECRETARY LIMITED

Resigned
Paddington, LondonW2 6BL
Corporate secretary
Appointed 30 Aug 2012
Resigned 16 Oct 2013

BLAGDEN, Neil Austin

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

BOLIN, Bret Richard, Mr.

Resigned
30 South Colonnade, LondonE14 5EP
Born March 1968
Director
Appointed 21 Mar 2012
Resigned 31 May 2013

COLLINS, Elizabeth Mary

Resigned
Paddington, LondonW2 6BL
Born February 1963
Director
Appointed 01 Aug 2013
Resigned 31 Jul 2014

FORD, James Morrill

Resigned
California Street, San Francisco94111
Born March 1976
Director
Appointed 01 Nov 2011
Resigned 30 Aug 2012

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

HICKS, Andrew William

Resigned
30 South Colonnade, LondonE14 5EP
Born March 1975
Director
Appointed 21 Mar 2012
Resigned 26 Oct 2012

HOMER, Thomas Edward Timothy

Resigned
Paddington, LondonW2 6BD
Born September 1963
Director
Appointed 31 May 2013
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

METZROTH, Kent

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

OLIVIER, Johannes Jacobus

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

PATEL, Bijal Mahendra

Resigned
Kingdom Street, LondonW2 6BL
Born January 1972
Director
Appointed 30 Aug 2012
Resigned 31 May 2013

PATEL, Sanjay Surendra

Resigned
Paddington, LondonW2 6BL
Born June 1964
Director
Appointed 16 Oct 2013
Resigned 28 Aug 2014

PEMBLE, Stuart

Resigned
Paddington, LondonW2 6BD
Born July 1974
Director
Appointed 24 Feb 2020
Resigned 29 Jan 2021

SAROYA, Maneet Singh

Resigned
North Congress Avenue, Austin78701
Born October 1979
Director
Appointed 01 Nov 2011
Resigned 30 Aug 2012

WOODWARD, Andrew Paul

Resigned
Paddington, LondonW2 6BL
Born March 1963
Director
Appointed 05 Sept 2014
Resigned 20 Jul 2015

ZUCCHINO, Ines

Resigned
Paddington, LondonW2 6BD
Born February 1979
Director
Appointed 30 Jan 2024
Resigned 22 Oct 2025

MISYS CORPORATE DIRECTOR LIMITED

Resigned
Paddington, LondonW2 6BL
Corporate director
Appointed 30 Aug 2012
Resigned 16 Oct 2013

Persons with significant control

1

Mr. Robert Frederick Smith

Active
Paddington, LondonW2 6BD
Born December 1962

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

123

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Legacy
14 October 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
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
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
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
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
22 November 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
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment 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 No Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
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
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
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
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 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
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
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
9 November 2015
AR01AR01
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 September 2014
AA01Change of Accounting Reference Date
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
22 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
17 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
8 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 September 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
7 September 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Legacy
6 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Legacy
15 June 2012
MG02MG02
Legacy
15 June 2012
MG02MG02
Legacy
15 June 2012
MG02MG02
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Legacy
12 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Legacy
9 March 2012
MG01MG01
Resolution
7 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
1 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2011
NEWINCIncorporation