Finastra International Limited LONDON


Founded in 1970, Finastra International, classified under reg no. 00971479 is an active company. Currently registered at Four Kingdom Street W2 6BD, London the company has been in the business for 54 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 12th July 2017 Finastra International Limited is no longer carrying the name Misys International Banking Systems.

The firm has 5 directors, namely Jessica L., Ines Z. and James B. and others. Of them, Simon D. has been with the company the longest, being appointed on 11 November 2018 and Jessica L. has been with the company for the least time - from 10 April 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Finastra International Limited Address / Contact

Office Address Four Kingdom Street
Office Address2 Paddington
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00971479
Date of Incorporation Mon, 2nd Feb 1970
Industry Other software publishing
End of financial Year 31st May
Company age 54 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jessica L.

Position: Director

Appointed: 10 April 2024

Ines Z.

Position: Director

Appointed: 30 January 2024

James B.

Position: Director

Appointed: 29 January 2021

Timo S.

Position: Director

Appointed: 23 January 2019

Simon D.

Position: Director

Appointed: 11 November 2018

Paul K.

Position: Director

Appointed: 18 December 2022

Resigned: 10 April 2024

Neil B.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2023

Stuart P.

Position: Director

Appointed: 24 February 2020

Resigned: 29 January 2021

Kent M.

Position: Director

Appointed: 31 January 2020

Resigned: 31 May 2022

Darren L.

Position: Director

Appointed: 18 May 2019

Resigned: 29 November 2019

Janet H.

Position: Director

Appointed: 30 June 2018

Resigned: 24 February 2020

Christian J.

Position: Director

Appointed: 11 May 2018

Resigned: 18 May 2019

Thomas K.

Position: Director

Appointed: 21 March 2016

Resigned: 30 June 2020

Johannes O.

Position: Director

Appointed: 20 July 2015

Resigned: 11 May 2018

Andrew W.

Position: Director

Appointed: 05 September 2014

Resigned: 20 July 2015

John H.

Position: Director

Appointed: 31 July 2014

Resigned: 23 January 2019

Sanjay P.

Position: Director

Appointed: 16 October 2013

Resigned: 28 August 2014

Elizabeth C.

Position: Director

Appointed: 01 August 2013

Resigned: 31 July 2014

Joanna H.

Position: Director

Appointed: 31 May 2013

Resigned: 01 October 2013

Bijal P.

Position: Director

Appointed: 06 September 2012

Resigned: 31 May 2013

Misys Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 July 2012

Resigned: 16 October 2013

Thomas H.

Position: Director

Appointed: 16 August 2010

Resigned: 30 June 2018

Nicholas F.

Position: Director

Appointed: 02 June 2010

Resigned: 06 September 2012

Al R.

Position: Director

Appointed: 31 March 2010

Resigned: 31 May 2013

Sarah B.

Position: Secretary

Appointed: 30 October 2009

Resigned: 06 July 2012

Kevin W.

Position: Secretary

Appointed: 01 May 2009

Resigned: 30 October 2009

Kevin H.

Position: Director

Appointed: 02 August 2007

Resigned: 29 June 2010

Elsie B.

Position: Director

Appointed: 02 August 2007

Resigned: 25 June 2010

Gary D.

Position: Director

Appointed: 29 May 2007

Resigned: 27 June 2007

Guy W.

Position: Director

Appointed: 29 May 2007

Resigned: 31 March 2010

Timothy H.

Position: Director

Appointed: 04 July 2006

Resigned: 16 August 2010

Edward H.

Position: Director

Appointed: 04 July 2006

Resigned: 18 December 2012

Elsie B.

Position: Director

Appointed: 04 July 2006

Resigned: 10 April 2007

Jeremy L.

Position: Director

Appointed: 04 July 2006

Resigned: 30 April 2007

Misys Corporate Director Limited

Position: Corporate Director

Appointed: 21 September 2004

Resigned: 02 December 2013

Richard H.

Position: Director

Appointed: 21 September 2004

Resigned: 02 June 2010

Clive P.

Position: Director

Appointed: 06 July 2004

Resigned: 31 May 2006

Elizabeth G.

Position: Secretary

Appointed: 01 June 2004

Resigned: 24 April 2009

Andrew W.

Position: Director

Appointed: 04 November 2003

Resigned: 31 August 2005

Andrew D.

Position: Director

Appointed: 04 November 2003

Resigned: 09 June 2006

Richard H.

Position: Secretary

Appointed: 30 November 2002

Resigned: 01 June 2004

Ivan M.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2005

Brian P.

Position: Director

Appointed: 02 February 2002

Resigned: 30 April 2003

Gilles A.

Position: Director

Appointed: 02 July 2001

Resigned: 31 December 2003

Stephen F.

Position: Director

Appointed: 04 December 2000

Resigned: 30 November 2001

John F.

Position: Director

Appointed: 20 September 2000

Resigned: 30 April 2002

Stephen G.

Position: Director

Appointed: 20 September 2000

Resigned: 27 February 2009

Paul W.

Position: Secretary

Appointed: 02 December 1999

Resigned: 30 November 2002

Patrick G.

Position: Director

Appointed: 01 December 1998

Resigned: 30 September 2000

Ross G.

Position: Director

Appointed: 01 April 1998

Resigned: 28 May 2004

Rupert S.

Position: Director

Appointed: 03 March 1997

Resigned: 12 July 2002

Zoe D.

Position: Secretary

Appointed: 01 October 1996

Resigned: 02 December 1999

Simon C.

Position: Director

Appointed: 01 April 1996

Resigned: 16 August 2001

Barry M.

Position: Director

Appointed: 01 April 1996

Resigned: 21 September 2004

John J.

Position: Director

Appointed: 18 March 1996

Resigned: 17 June 2002

John G.

Position: Director

Appointed: 18 March 1996

Resigned: 30 November 2001

David T.

Position: Secretary

Appointed: 29 September 1995

Resigned: 01 October 1996

John S.

Position: Director

Appointed: 07 April 1995

Resigned: 28 May 2004

David T.

Position: Director

Appointed: 07 April 1995

Resigned: 30 January 1998

Peter O.

Position: Director

Appointed: 13 June 1994

Resigned: 29 May 1994

Terence G.

Position: Director

Appointed: 01 April 1994

Resigned: 06 August 1995

Richard N.

Position: Director

Appointed: 01 April 1994

Resigned: 26 January 1995

Gerard O.

Position: Director

Appointed: 01 April 1994

Resigned: 30 December 1994

Michael H.

Position: Director

Appointed: 01 September 1993

Resigned: 26 January 1995

Andrew N.

Position: Secretary

Appointed: 31 August 1993

Resigned: 29 September 1995

Frank H.

Position: Director

Appointed: 01 March 1993

Resigned: 28 February 2003

George G.

Position: Director

Appointed: 29 May 1992

Resigned: 31 August 1993

Charles B.

Position: Director

Appointed: 29 May 1992

Resigned: 26 November 1992

George G.

Position: Director

Appointed: 29 May 1992

Resigned: 31 August 1993

Eurfyl A.

Position: Director

Appointed: 29 May 1992

Resigned: 01 April 1994

Tracey B.

Position: Secretary

Appointed: 29 May 1992

Resigned: 31 August 1993

Antoine D.

Position: Director

Appointed: 29 May 1992

Resigned: 28 July 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Finastra Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finastra Holdings Limited

Four Kingdom Street Paddington, London, W2 6BD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 874912
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Misys International Banking Systems July 12, 2017
Midas-kapiti International September 28, 2001
Act International November 3, 1995
Bis Banking Systems International March 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2022
filed on: 22nd, August 2023
Free Download (57 pages)

Company search

Advertisements