Finastra Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 9, 2012)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MIBS HOLDINGS LIMITED
ITL INFORMATION TECHNOLOGY LIMITED
Related countries United Kingdom
Company type Private Limited Company , Active Company Number 00874912 Record last updated Thursday, April 11, 2024 2:55:48 PM UTC Official Address One Kingdom Streetddington London W26bl Hyde Park There are 104 companies registered at this street
Postal Code W26BL Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Apr 10, 2024 Resignation of one Director (a man) Registry Apr 10, 2024 Appointment of a woman Registry Jan 30, 2024 Appointment of a woman 8749... Registry Dec 31, 2023 Resignation of one Chief Customer Officer and one Director (a man) Registry Dec 18, 2022 Appointment of a man as Director Registry May 31, 2022 Resignation of one Director (a man) Registry Jan 29, 2021 Resignation of one Director (a man) 8749... Registry Jan 29, 2021 Appointment of a man as Director and Accountant Registry Jul 1, 2020 Appointment of a man as Director and Chief Customer Officer Registry Jun 30, 2020 Resignation of one Director (a man) Registry Feb 24, 2020 Resignation of one Director (a woman) Registry Feb 24, 2020 Appointment of a man as Director and Accoutant Registry Jan 31, 2020 Appointment of a man as Director Registry Nov 29, 2019 Resignation of one Director (a man) Registry May 18, 2019 Resignation of one Director (a man) 8749... Registry May 18, 2019 Appointment of a man as Executive Vice President Group Finance and Director Registry Jan 23, 2019 Resignation of one Director (a man) Registry Jan 23, 2019 Appointment of a man as Director and Solicitor Registry Nov 11, 2018 Appointment of a man as Director and General Counsel Registry Jun 30, 2018 Resignation of one Director (a man) Registry Jun 30, 2018 Appointment of a woman Registry May 11, 2018 Resignation of one Director (a man) Registry May 11, 2018 Appointment of a man as Director and None Registry Nov 10, 2017 Return of allotment of shares Registry Nov 10, 2017 Return of allotment of shares 7978173... Registry Aug 3, 2017 Confirmation statement made , with updates Registry Aug 3, 2017 Confirmation statement made , with updates 2599808... Registry Jul 13, 2017 Persons with significant control Registry Jul 13, 2017 Persons with significant control 2599718... Registry Jul 12, 2017 Notice of change of name nm01 - resolution Registry Jul 12, 2017 Notice of change of name nm01 - resolution 1659344... Registry Jul 12, 2017 Company name change Registry Jun 21, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 21, 2017 Statement of satisfaction of a charge / full / charge no 1 7972482... Registry Jun 21, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 21, 2017 Statement of satisfaction of a charge / full / charge no 1 7972482... Registry Jun 16, 2017 Registration of a charge / charge code Registry Jun 16, 2017 Registration of a charge / charge code 1659235... Registry Jun 16, 2017 Registration of a charge / charge code Registry Jun 16, 2017 Registration of a charge / charge code 1659235... Registry Jun 16, 2017 Registration of a charge / charge code Registry Jun 16, 2017 Registration of a charge / charge code 1659235... Registry Jun 16, 2017 Registration of a charge / charge code Registry Jun 16, 2017 Registration of a charge / charge code 1659235... Registry Jun 9, 2017 Resolution Registry Jun 9, 2017 Resolution 2393185... Registry Jun 1, 2017 Statement of capital Registry Jun 1, 2017 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 1, 2017 Solvency statement Registry Jun 1, 2017 Resolution Registry Jun 1, 2017 Statement of capital Registry Jun 1, 2017 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 1, 2017 Solvency statement Registry Jun 1, 2017 Resolution Financials May 24, 2017 Annual accounts Financials May 24, 2017 Annual accounts 7970720... Registry May 10, 2017 Change of particulars for director Registry May 10, 2017 Change of particulars for director 2599443... Registry Mar 10, 2017 Consoli accounts of parent company for subsidiary company period ending Registry Mar 10, 2017 Consoli accounts of parent company for subsidiary company period ending 7967575... Registry Sep 14, 2016 Audit exemption statement of guarantee by parent company for period ending Registry Sep 14, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry Sep 14, 2016 Audit exemption statement of guarantee by parent company for period ending Registry Sep 14, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry Aug 23, 2016 Confirmation statement made , with updates Registry Aug 23, 2016 Confirmation statement made , with updates 7953283... Registry Apr 19, 2016 Appointment of a person as Director Registry Apr 19, 2016 Appointment of a person as Director 2597219... Registry Apr 12, 2016 Appointment of a man as Chief Of Staff and Director Registry Apr 6, 2016 Two appointments: 2 companies Financials Nov 24, 2015 Annual accounts Financials Nov 24, 2015 Annual accounts 7935464... Registry Sep 17, 2015 Consoli accounts of parent company for subsidiary company period ending Registry Sep 17, 2015 Notice of agreement to exemption from audit of accounts for period ending Registry Sep 17, 2015 Audit exemption statement of guarantee by parent company for period ending Registry Sep 17, 2015 Consoli accounts of parent company for subsidiary company period ending Registry Sep 17, 2015 Notice of agreement to exemption from audit of accounts for period ending Registry Sep 17, 2015 Audit exemption statement of guarantee by parent company for period ending Registry Aug 4, 2015 Annual return Registry Aug 4, 2015 Annual return 2595509... Registry Jul 20, 2015 Resignation of one Accountant and one Director (a man) Registry Jul 20, 2015 Resignation of one Director Registry Jul 20, 2015 Appointment of a person as Director Registry Jul 20, 2015 Appointment of a man as Director and Accountant Registry Jul 20, 2015 Resignation of one Director Registry Jul 20, 2015 Appointment of a person as Director Registry Jun 3, 2015 Return of allotment of shares Registry Jun 3, 2015 Resolution Registry Jun 3, 2015 Return of allotment of shares Registry Jun 3, 2015 Resolution Financials Jan 14, 2015 Annual accounts Financials Jan 14, 2015 Annual accounts 7922636... Registry Sep 5, 2014 Appointment of a person as Director Registry Sep 5, 2014 Appointment of a man as Director and Accountant Registry Sep 5, 2014 Appointment of a person as Director Registry Sep 2, 2014 Resignation of one Director Registry Sep 2, 2014 Resignation of one Director 2593488... Registry Aug 28, 2014 Resignation of one Finance Director and one Director (a man) Registry Aug 8, 2014 Appointment of a person as Director Registry Aug 8, 2014 Appointment of a person as Director 2593380...