Profile

Company number
01325241
Status
Active
Incorporation
1977-08-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66220
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On 20th May 2024, the Group signed a definitive agreement to be sold to Warburg Pincus, the global growth investor, and Temasek, the global investor. Completion of the transaction took place on 25th September 2024. As of the date of completion the Group's parent company has put in place Acquisition and Revolving Credit facilities that will ensure the Group will continue to have the funding required for is organic and acquisition growth strategies. Furthermore, the new investors have confirmed to the regulator (FCA) that the business will continue to operate as is with no material change to the group structure expected. The directors are therefore again, satisfied that these financial statements be prepared on a 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

5 active · 39 resigned

Name Role Appointed Born Nationality
BORKHATARIA, Eleanor Rachel Secretary 2022-09-29
ANDERSON, Lee David Director 2022-01-04 Jan 1972 British
HANLY, Joseph James Director 2022-05-10 Jul 1971 Irish
LEE, Steven John Director 2005-12-05 Apr 1970 British
NIMMO, Neil Keith Director 2026-02-18 Jan 1961 British
Show 39 resigned officers
Name Role Appointed Resigned
CHAPMAN, Peter Edward Secretary 1995-06-30
JELLICOE, Paul Martin Secretary 2005-12-09 2019-01-09
RUPAL, Raj Gopal Secretary 1995-06-26 2002-05-31
SADDLER, Robin Bruce Secretary 2003-05-20 2005-12-09
LMG SERVICES LIMITED Corporate Secretary 2002-05-21 2003-07-02
ADLER, Peter Thomas Director 1997-02-05
BARKER, Christopher Arthur Hugh Director 1997-10-01 1998-01-19
BARKER, Christopher Arthur Hugh Director 1995-01-23
BROOKE SMITH, Simon Brewer Bentham Director 2003-09-16 2010-12-31
CHAINEY, Paul Bertram Director 2003-09-16 2020-02-28
CHAPMAN, Peter Edward Director 1995-06-30
CHESLEY, Kirk Warren Director 1995-02-21 1995-10-20
CRISP, John Charles Director 2012-01-16 2019-11-12
DAVIS, Andrew Christopher Kennedy Director 1994-07-20
DOWNEY, Warren Director 2019-09-01 2026-02-18
EATON, James Iain Sebastian Director 1994-03-18
GALE, John Leslie Director 1999-05-04 2000-02-28
HEDLEY, Simon Walter Grant Director 2002-04-02
IVES, Mark William Director 2015-05-19 2020-07-31
JELLICOE, Paul Martin Director 2005-11-22 2019-01-09
KIDMAN, Penny Jane Director 2012-01-20 2018-08-31
LEBECQ, Clare Louise Director 2022-07-26 2024-09-02
LOVE, Charles Director 2018-10-29 2022-03-04
MACARTNEY, John Graham Director 1998-03-09 2000-02-28
MACKAY, Andrew Director 2002-05-21 2003-09-23
MADDEN, Michael Anthony Director 2003-09-16 2019-03-31
MCCALL, Hilary Maurice Fitzmaurice Director 2002-05-31
MCCONNELL, Anthony Sudlow Director 2003-05-20 2007-09-25
MILLS, Michael Frederick Director 1993-03-11 2000-06-30
MURLEY, Daniel Finbar Director 2002-05-21 2003-09-23
PEASE, Arthur Director 1997-07-04
POOLE, Andrew Robert Director 2008-12-04 2009-09-28
ROUTLEDGE, Gary Lewis Director 2008-12-04 2019-09-30
RUPAL, Raj Gopal Director 1995-08-07 2002-05-31
SADDLER, Robin Bruce Director 2003-05-20 2009-12-21
SHORTLAND, Lawrence Philip Director 2012-01-20 2013-08-31
SPENCE, Ian Andrew Director 2005-12-01 2018-01-24
WALTON, Arthur Edwin Director 2012-01-16 2018-07-30
WATSON, Michael Peter Director 1999-07-15 2000-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miles Smith Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 239 total filings

Date Type Category Description
2026-03-11 AP01 officers appoint person director company with name date
2026-02-19 TM01 officers termination director company with name termination date
2026-01-20 CH03 officers change person secretary company with change date
2025-12-29 AA accounts accounts with accounts type full
2025-08-29 AD02 address change sail address company with old address new address
2025-08-28 CS01 confirmation-statement confirmation statement with no updates
2025-08-24 AD01 address change registered office address company with date old address new address
2024-12-28 AA accounts accounts with accounts type full
2024-09-16 TM01 officers termination director company with name termination date
2024-09-08 CS01 confirmation-statement confirmation statement with no updates
2024-01-11 CH03 officers change person secretary company with change date
2023-09-05 AA accounts accounts with accounts type full
2023-08-23 CS01 confirmation-statement confirmation statement with no updates
2023-08-22 PSC05 persons-with-significant-control change to a person with significant control
2022-11-11 AA accounts accounts with accounts type full
2022-11-01 AP03 officers appoint person secretary company with name date
2022-10-31 CH01 officers change person director company with change date
2022-09-06 CS01 confirmation-statement confirmation statement with no updates
2022-07-26 AP01 officers appoint person director company with name date
2022-05-10 AP01 officers appoint person director company with name date

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