Profile

Company number
00328136
Status
Active
Incorporation
1937-05-25
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company has sufficient resources available at the date of the accounts to trade as a going concern over the next year but is not expecting to do so as the directors believe that it will conclude its fiduciary duties for its remaining clients within 12 months from the date of the approval of the financial statements. These accounts are therefore prepared on a basis other than the going concern basis.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 40 resigned

Name Role Appointed Born Nationality
CARR, Alexandria Pirie Director 2025-04-09 Oct 1974 British
NEEDHAM, Jonathan David Director 2025-03-31 Jul 1959 British
SIDES, Lindsay Ginnette Director 2025-04-09 Nov 1976 British
Show 40 resigned officers
Name Role Appointed Resigned
BRANSON, Gabrielle Alice Secretary 2010-06-02 2014-09-29
BUCKTON, Peter Sanderson Secretary 1993-10-05 1998-11-02
CAINES, Andrew Morgan Secretary 2003-08-11 2005-09-01
FLEMING, James William Secretary 1993-10-05
FOA, Talia Elizabeth Secretary 2014-09-30 2015-03-10
GOZZETT, Kim Secretary 1998-11-02 2003-08-11
NIELD, Sarah Elizabeth Secretary 2005-09-01 2010-05-10
SUMNER, Edward John Secretary 2015-04-28 2018-07-03
TAYLOR, Janet Secretary 2018-07-03 2025-03-31
ADEANE, George Edward, The Honourable Director 1998-02-27
APPERT, Geraldine Agathe Maryline Director 2014-08-18 2016-09-13
BAINES, Shirley Marie Director 2004-01-01 2013-06-21
BARNETT, Eric Edmund Director 2001-10-18 2012-10-25
BROMLEY, David Director 2022-03-16 2025-03-31
BUCKTON, Peter Sanderson Director 1998-04-01 2004-07-13
COSTARD, Andrew Robert Director 2012-11-12 2025-03-31
DE REILHAC, Regis Director 2001-10-18 2007-12-20
FLAIS, Jean-Pierre Louis Director 2011-08-08 2012-11-12
FLEMING, James William Director 2000-04-05 2002-07-17
GOUGEON, Olivier Gabriel Director 2004-09-01 2010-10-22
GOZZETT, Kim Director 1998-11-02 2006-06-20
GREIG, Henry Justin Director 2003-03-17 2004-08-26
HILL-WOOD, Peter Denis Director 1994-03-10
ILES, Rachel Anne Armstrong Director 2002-08-28 2025-03-31
JONES, Lisa Kim Director 2017-01-05 2019-07-31
KESWICK, John Chippendale Lindley, Sir Director 1998-11-02
LOVELESS, John Charlton Director 2004-09-01 2006-09-15
MCILWRAITH, Philip Robin Director 2018-07-01 2022-01-25
MCLLWRAITH, Philip Robin Director 2004-09-01 2011-08-08
NEWBIGGING, Bruce Robert Director 2002-07-19
NEWBURY, Warwick John Director 1997-01-29 2007-10-01
NEWELL, Margaret Ida Director 1997-01-29
PERRIN, Charles John Director 1998-11-02
RICHARDS, Delyth Ann Director 2020-03-10 2024-12-20
ROSS, Christine Louise Marina Director 2005-05-05 2015-01-09
RYAN, George Robert Director 2018-07-01 2025-03-31
SHAW, Christopher Neil Director 2007-12-20 2011-11-17
TAYLOR, Robert Director 1998-04-01 1999-10-12
TSANG, John Chin Kwei Director 2005-02-07 2007-01-31
WILTSHIRE, Paul Graham, Mr. Director 2014-02-13 2016-10-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sg Priv Holding Limited Corporate entity Shares 75–100% 2024-12-18 Active
Sg Kleinwort Hambros Bank Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2024-12-18

Filing timeline

Last 20 of 244 total filings

Date Type Category Description
2025-10-07 AA accounts accounts with accounts type full
2025-07-25 CS01 confirmation-statement confirmation statement with updates
2025-07-25 PSC05 persons-with-significant-control change to a person with significant control
2025-07-25 AP01 officers appoint person director company with name date
2025-06-19 AP01 officers appoint person director company with name date
2025-04-01 TM02 officers termination secretary company with name termination date
2025-03-31 CERTNM change-of-name certificate change of name company
2025-03-31 AP01 officers appoint person director company with name date
2025-03-31 TM01 officers termination director company with name termination date
2025-03-31 TM01 officers termination director company with name termination date
2025-03-31 TM01 officers termination director company with name termination date
2025-03-31 TM01 officers termination director company with name termination date
2025-01-28 PSC07 persons-with-significant-control cessation of a person with significant control
2025-01-28 PSC02 persons-with-significant-control notification of a person with significant control
2024-12-31 TM01 officers termination director company with name termination date
2024-11-12 MR04 mortgage mortgage satisfy charge full
2024-11-12 MR04 mortgage mortgage satisfy charge full
2024-10-02 MR04 mortgage mortgage satisfy charge full
2024-10-02 MR04 mortgage mortgage satisfy charge full
2024-07-30 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page