Company NameFinansys Solutions Limited
Company StatusActive
Company Number03636703
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous NamePasha Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Erol Kagan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMs Naciye Kagan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Michael Graham Bettridge Fca
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameTimur Dervish
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Secretary NameEmma Kagan
StatusCurrent
Appointed31 March 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameRussel Spencer Wynne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleBuyer
Correspondence Address13 Royston Gardens
Ilford
Essex
IG1 3SX
Secretary NameMr Erol Kagan
NationalityBritish
StatusResigned
Appointed23 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Clarissa Street
London
E8 4HJ
Director NameNaciye Kagan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(1 year after company formation)
Appointment DurationResigned same day (resigned 16 October 1999)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Clarissa Street
London
E8 4HJ
Secretary NameNaciye Kagan
NationalityBritish
StatusResigned
Appointed16 October 1999(1 year after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Yusuf Dervish
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 February 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Director NameMr Joshua Benjamin Dalton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2022)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.finansys.co.uk
Email address[email protected]
Telephone020 76842502
Telephone regionLondon

Location

Registered AddressCentralpoint
45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Erol Kagan
50.00%
Ordinary
1 at £1Naciye Kagan
50.00%
Ordinary

Financials

Year2014
Net Worth£125,340
Cash£160,043
Current Liabilities£195,781

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (2 weeks from now)

Charges

15 August 2007Delivered on: 24 August 2007
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of deposit supplemental to a lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 29 October 2004
Satisfied on: 15 March 2013
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the deposit.
Fully Satisfied

Filing History

16 February 2024Registered office address changed from 107 Cheapside London EC2V 6DN England to 45 Centralpoint 45 Beech Street London EC2Y 8AD on 16 February 2024 (1 page)
16 February 2024Registered office address changed from 45 Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom to Centralpoint 45 Beech Street London EC2Y 8AD on 16 February 2024 (1 page)
28 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 June 2022Director's details changed for Mr Michael Graham Bettridge on 15 June 2022 (2 pages)
3 May 2022Termination of appointment of Joshua Benjamin Dalton as a director on 29 April 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
31 March 2021Termination of appointment of Naciye Kagan as a secretary on 31 March 2021 (1 page)
31 March 2021Appointment of Emma Kagan as a secretary on 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
12 May 2020Appointment of Timur Dervish as a director on 1 April 2020 (2 pages)
27 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
27 September 2019Cessation of Naciye Kagan as a person with significant control on 18 April 2019 (1 page)
20 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
6 August 2018Secretary's details changed for Nadia Kagan on 1 August 2018 (1 page)
6 August 2018Change of details for Ms Nadia Kagan as a person with significant control on 1 August 2018 (2 pages)
6 August 2018Director's details changed for Ms Nadia Kagan on 1 August 2018 (2 pages)
10 May 2018Sub-division of shares on 29 March 2018 (6 pages)
23 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Resolutions
  • RES13 ‐ Sub division 31/03/2018
(1 page)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 April 2018Director's details changed for Mr Erol Kagan on 7 April 2018 (2 pages)
6 April 2018Appointment of Mr Joshua Benjamin Dalton as a director on 29 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Satisfaction of charge 2 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
5 October 2016Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page)
5 October 2016Director's details changed for Naciye Kagan on 22 September 2016 (2 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page)
5 October 2016Director's details changed for Naciye Kagan on 22 September 2016 (2 pages)
4 October 2016Director's details changed for Naciye Kagan on 22 September 2016 (2 pages)
4 October 2016Registered office address changed from 36-38 Botolph Lane London EC3R 8DE to 107 Cheapside London EC2V 6DN on 4 October 2016 (1 page)
4 October 2016Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page)
4 October 2016Director's details changed for Naciye Kagan on 22 September 2016 (2 pages)
4 October 2016Secretary's details changed for Naciye Kagan on 22 September 2016 (1 page)
4 October 2016Registered office address changed from 36-38 Botolph Lane London EC3R 8DE to 107 Cheapside London EC2V 6DN on 4 October 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
2 December 2014Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 154 Bishopsgate London EC2M 4LN to 36-38 Botolph Lane London EC3R 8DE on 2 December 2014 (1 page)
7 October 2014Appointment of Mr Michael Graham Bettridge as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Mr Michael Graham Bettridge as a director on 1 September 2014 (2 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
7 October 2014Appointment of Mr Michael Graham Bettridge as a director on 1 September 2014 (2 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Yusuf Dervish as a director (1 page)
9 March 2011Termination of appointment of Yusuf Dervish as a director (1 page)
9 March 2011Termination of appointment of Yusuf Dervish as a director (1 page)
9 March 2011Termination of appointment of Yusuf Dervish as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Naciye Kagan on 1 September 2010 (2 pages)
20 October 2010Director's details changed for Naciye Kagan on 1 September 2010 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Naciye Kagan on 1 September 2010 (2 pages)
1 June 2010Appointment of Mr Yusuf Dervish as a director (2 pages)
1 June 2010Appointment of Mr Yusuf Dervish as a director (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 September 2009Return made up to 23/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
25 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 October 2007Return made up to 23/09/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor mitre house 12-14 mitre street london EC3A 5BU (1 page)
8 August 2007Registered office changed on 08/08/07 from: 4TH floor mitre house 12-14 mitre street london EC3A 5BU (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
20 October 2006Return made up to 23/09/06; full list of members (2 pages)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 23/09/05; full list of members (2 pages)
11 October 2005Return made up to 23/09/05; full list of members (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
22 March 2005Accounting reference date extended from 22/03/05 to 31/03/05 (1 page)
22 March 2005Accounting reference date extended from 22/03/05 to 31/03/05 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 35 clarissa street london E8 4HJ (1 page)
1 November 2004Registered office changed on 01/11/04 from: 35 clarissa street london E8 4HJ (1 page)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 23/09/04; full list of members (2 pages)
4 October 2004Return made up to 23/09/04; full list of members (2 pages)
9 June 2004Total exemption full accounts made up to 22 March 2004 (9 pages)
9 June 2004Total exemption full accounts made up to 22 March 2004 (9 pages)
14 September 2003Return made up to 23/09/03; full list of members (6 pages)
14 September 2003Return made up to 23/09/03; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 22 March 2003 (12 pages)
5 July 2003Total exemption full accounts made up to 22 March 2003 (12 pages)
6 December 2002Total exemption full accounts made up to 22 March 2002 (12 pages)
6 December 2002Total exemption full accounts made up to 22 March 2002 (12 pages)
25 October 2002Return made up to 23/09/02; full list of members (6 pages)
25 October 2002Return made up to 23/09/02; full list of members (6 pages)
9 April 2002Company name changed pasha LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed pasha LIMITED\certificate issued on 09/04/02 (2 pages)
18 October 2001Return made up to 23/09/01; full list of members (6 pages)
18 October 2001Return made up to 23/09/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 22 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 22 March 2001 (4 pages)
24 January 2001Accounts for a small company made up to 22 March 2000 (3 pages)
24 January 2001Accounts for a small company made up to 22 March 2000 (3 pages)
27 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Accounting reference date extended from 30/09/99 to 22/03/00 (1 page)
5 November 1999Accounting reference date extended from 30/09/99 to 22/03/00 (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
20 October 1999Return made up to 23/09/99; full list of members (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Return made up to 23/09/99; full list of members (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Director resigned (1 page)
23 September 1998Incorporation (17 pages)
23 September 1998Incorporation (17 pages)