Profile

Company number
00940473
Status
Active
Incorporation
1968-10-14
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 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Directors consider there to be no prospect of future revenues and no activity will be undertaken by the Company on behalf of clients, as none remain. Therefore, the Directors have prepared the financial statements on a basis other than that of going concern. Given the company is now non-trading, and management's intention is to make the Company dormant shortly after its regulatory permissions are removed by the FCA, the Directors do not consider it appropriate to adopt the going concern basis of accounting in preparing the financial statements.”

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

4 active · 36 resigned

Name Role Appointed Born Nationality
JOHNSON, Ali Secretary 2021-10-20
CLARKE, Tony Lee Director 2018-05-11 Feb 1974 British
OVERY, Antony Robert Director 1996-02-01 Apr 1968 British
STOCKTON, Robert Paul Director 2021-10-20 Oct 1965 British
Show 36 resigned officers
Name Role Appointed Resigned
ANTHONY, Vinotha Kamala Secretary 2018-01-31 2020-01-28
EDWARDS, Neil John Secretary 2021-01-15 2021-10-20
JACKSON, Simon James Secretary 2020-01-28 2021-01-13
O'REILLY, Conleth Secretary 2014-04-23 2015-12-31
OVERY, Antony Robert Secretary 2015-12-31 2016-04-07
OVERY, Antony Robert Secretary 1992-08-14 2014-04-23
RODRIGUEZ, Lisa Secretary 2016-04-07 2018-01-26
THOMPSON, Jane Ann Secretary 1992-08-14
ARDON, Jonathan Director 2009-03-02 2009-05-31
BIRTS, John Donald Watkins Director 1998-07-17 2004-12-31
BOGARD, Mark Alexander Director 2004-10-01 2011-05-17
BOURKE, Mark George Director 2011-07-18 2014-04-23
BOURKE, Mark George Director 2003-12-02 2005-10-05
BUCKLEY, Dean Robert Director 2016-10-31 2019-09-06
CLARKE, Tony Lee Director 2008-01-01 2017-01-25
COTTER, John Anthony Director 2015-04-21 2018-04-17
DAVIDSON, Janet Amanda Margaret Director 2017-09-19 2022-12-31
FLETCHER, Nicholas Mark Richard Director 1996-02-28 2011-11-03
GROVES, Stephen James Director 2020-01-01 2021-10-20
HAGGER, Jonathan Osborne Director 2012-05-25 2017-01-25
HAYES, Richard George Director 2003-12-02 2006-04-06
LOVELL, David Gavin Director 2013-01-18
MATHIAS, Jennifer Elizabeth Director 2021-10-20 2024-07-01
MCNALLY, Ian Richard Director 1998-07-17 2017-01-25
MCNAMARA, Paul Gerard Director 2015-05-01 2016-09-13
O'REILLY, Conleth Director 2012-12-12 2015-12-31
PHIPPS, Robin Ashley Director 2014-04-23 2019-09-06
PRIESTLEY, Bill Director 2020-01-01 2021-10-20
PURVES, Kathryn Elizabeth Director 2018-08-06 2021-10-20
RODRIGUEZ, Lisa Annette Director 2016-07-20 2018-01-31
ROSS, Duncan Director 2017-02-20 2021-10-20
SAUNDERSON, David James Director 2003-08-31
SEXTON, Christopher Vincent Director 2009-03-02 2018-10-16
WATSON, John Anderson Scotland Director 2012-05-24 2015-04-07
WELLBY, Anthony William Director 2014-04-23 2017-01-25
WILSON, Owen Director 2020-01-01 2021-10-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rathbones Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-06-06 Active
Cottageco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-08-28 Ceased 2025-06-06
Ifg Uk Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2020-08-28
Mr Antony Robert Overy Individual Significant influence 2016-04-06 Ceased 2016-12-31
Mr John Anthony Cotter Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2016-12-31

Filing timeline

Last 20 of 228 total filings

Date Type Category Description
2025-09-11 CS01 confirmation-statement confirmation statement with updates
2025-09-11 AD02 address change sail address company with old address new address
2025-07-14 AA accounts accounts with accounts type full
2025-06-24 PSC02 persons-with-significant-control notification of a person with significant control
2025-06-24 PSC07 persons-with-significant-control cessation of a person with significant control
2024-09-02 CS01 confirmation-statement confirmation statement with updates
2024-08-28 AA accounts accounts with accounts type full
2024-08-02 SH08 capital capital name of class of shares
2024-08-02 MA incorporation memorandum articles
2024-08-02 RESOLUTIONS resolution resolution
2024-08-01 SH10 capital capital variation of rights attached to shares
2024-07-03 AD01 address change registered office address company with date old address new address
2024-07-02 TM01 officers termination director company with name termination date
2023-10-17 CH01 officers change person director company with change date
2023-08-30 CS01 confirmation-statement confirmation statement with no updates
2023-08-18 AA accounts accounts with accounts type full
2023-01-19 TM01 officers termination director company with name termination date
2023-01-05 AD01 address change registered office address company with date old address new address
2022-09-13 AD02 address change sail address company with old address new address
2022-09-11 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