Profile

Company number
01292851
Status
Active
Incorporation
1976-12-30
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
66120
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

“As MCM has ceased trading, it is not appropriate to prepare the financial statements on a going concern basis. This includes writing the Company's assets down to net realisable value. No provision has been made for the future costs of terminating the business unless such costs were committed as at 31 March 2025. The Company is subject to ongoing litigation and regulatory investigation, as detailed in Note 13. The outcome of these matters may affect the ability of the Company to meet its obligations as they fall due.”

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

2 active · 37 resigned

Name Role Appointed Born Nationality
GREGSON, Charles Henry Director 2020-10-05 Jun 1947 British
MOORE, Jade Louise Director 2020-11-06 Jul 1974 Danish
Show 37 resigned officers
Name Role Appointed Resigned
BASSEY, Gaynor Antigha Secretary 2007-09-28 2019-09-20
CUTTILL, Anne Linda Secretary 1995-05-10
HUTCHINSON, Katherine Anna Secretary 1996-08-16 1997-07-25
MACFARLANE, David Secretary 1997-07-25 1997-11-18
MARCUS, Anthony Herbert Mervyn Secretary 1997-11-18 2000-03-24
MOORE, Jane Alison Secretary 2000-04-07 2007-09-28
SHARP, Andrew James Secretary 1995-05-10 1996-08-16
ASKEW, Richard John Aldis Director 2000-05-11 2002-05-31
BOUET, Christian Louis Rene Director 2006-05-12 2012-11-02
CARMONA ALBA, Eduardo Francisco, Mr. Director 2004-05-28 2005-10-31
CLARKE, Peter Lawrence Director 1996-03-27 2000-03-24
DUNBAR, Raymond John Director 2000-05-11 2004-05-28
FIASCONE, Bernadette Marie Director 2005-11-01 2007-02-16
FINK, Stanley, Lord Director 1996-03-27
FORDHAM, Lynn Rosanne Director 2000-04-07 2000-08-09
GANNING, Fred Walter Director 2005-04-01 2005-10-31
HAWKSWORTH, Stephen Elton Director 2012-11-26 2019-08-29
HAWKSWORTH, Stephen Elton Director 2012-01-18 2012-04-30
HAYLEY, Alec William Director 2002-05-31 2005-10-31
HONEGGER, Juerg Director 2005-04-01 2005-10-31
HOWELL, Philip Adrian Director 2012-01-18 2013-12-10
JENKINS, James Boucher Director 2005-11-01 2009-09-04
KEEN, John Samuel Director 2020-06-11 2020-08-24
KILGOUR, Jacqueline Cecilia Director 2013-11-19 2020-11-30
LAING, John Bernard Gordon Director 2010-01-11 2012-01-18
LAING, John Bernard Gordon Director 2000-05-11 2002-05-31
MARMION, Myles Columba Director 2005-11-01 2008-12-31
MUGUIRO SARTORIUS, Rafael Fernando Director 2000-04-07 2000-07-24
NEVILLE, Stuart David Director 2010-01-11 2013-04-02
PETTIT, Gary Allan, Mr. Director 2020-08-24 2022-11-16
PHILLIPS, Richard John Director 2000-05-11
PLACET BAUD, Igor Jacques Director 2004-11-23 2012-01-18
RANDLES, Julian Norman Cyril Director 2004-05-28 2007-02-16
REASON, Ross George Director 2013-03-01 2021-02-11
SLACK, Thomas William Director 2004-05-28 2005-10-31
SMITH, Christopher John Robert Director 2012-01-18 2022-07-27
WILSON, Piers Leigh Stuart Director 2004-05-28 2005-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Agman Group Limited Corporate entity Shares 75–100% 2016-04-16 Active

Filing timeline

Last 20 of 269 total filings

Date Type Category Description
2026-01-20 AD02 address change sail address company with old address new address
2026-01-20 AD02 address change sail address company with old address new address
2026-01-19 PSC05 persons-with-significant-control change to a person with significant control
2026-01-19 AD03 address move registers to sail company with new address
2026-01-19 AD01 address change registered office address company with date old address new address
2025-07-23 AA accounts accounts with accounts type full
2025-07-01 CS01 confirmation-statement confirmation statement with updates
2025-06-10 SH20 capital legacy
2025-06-10 SH19 capital capital statement capital company with date currency figure
2025-06-10 CAP-SS insolvency legacy
2025-06-10 RESOLUTIONS resolution resolution
2025-06-05 SH20 capital legacy
2025-06-05 CAP-SS insolvency legacy
2025-06-05 RESOLUTIONS resolution resolution
2025-05-15 AD04 address move registers to registered office company with new address
2025-01-30 PSC05 persons-with-significant-control change to a person with significant control
2024-12-02 AA accounts accounts with accounts type full
2024-11-04 AD01 address change registered office address company with date old address new address
2024-07-01 CS01 confirmation-statement confirmation statement with no updates
2024-01-29 AD03 address move registers to sail company with new address

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