Profile

Company number
02474912
Status
Active
Incorporation
1990-02-27
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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company’s financial position means that this is realistic. They have also concluded that there are no material uncertainties that could cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements (“the going concern period”).”

Subsidiaries

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

6 active · 42 resigned

Name Role Appointed Born Nationality
BNY MELLON SECRETARIES (UK) LIMITED Corporate Secretary 2003-07-02
CLIFFORD, Craig Douglas Director 2024-04-24 Feb 1969 British
GILVARRY, Emer Mary Director 2020-07-13 Aug 1957 Irish
ROBERTS, Amanda Jane Director 2024-02-26 Jul 1979 British
THORPE, Glenn Raymond Director 2025-06-26 Aug 1972 British
WALLESTAD, Dennis Allen Director 2023-09-21 Nov 1962 American
Show 42 resigned officers
Name Role Appointed Resigned
BACH, Roger Andrew Secretary 2003-04-29
HUGHES, Jeffrey Peter Secretary 2003-04-29 2003-07-02
AKELLIAN, David Paul Director 1992-11-15
BACH, Roger Andrew Director 2001-10-04 2003-05-29
BLANCO, Luis Alfredo Director 1992-11-25
BONAR, Kevin Andrew Director 2013-03-28 2015-03-31
BRUECKNER, Richard Frederick Director 2003-07-02 2011-10-06
BURGER, Van Vechten Director 1992-11-25
CANNING, Elizabeth Mary Director 2015-06-16 2023-12-19
COHEN, Graham John Director 2012-04-27 2014-03-31
COLE-FONTAYN, Michael Colquhoun Director 2011-11-18 2016-11-29
CRACKNELL, Kevin Phillip Director 2017-01-03 2018-04-23
DE CICCO, Ronald Director 2008-02-27 2014-10-31
DOBSON, Lee Warren Director 2019-06-16 2023-03-30
DOLLY, Lisa Ann Director 2013-06-28 2014-10-31
DOLLY, Lisa Ann Director 2012-03-27 2012-06-14
DUVAR, Jeffrey David Hunter Director 2004-07-16 2005-10-14
FITZSIMONS, Alstair Director 2012-01-11 2012-11-13
GRAHAM, John Henry Director 2001-10-04 2005-02-01
HOPKINS, David R Director 2011-11-29 2014-06-30
HUTT, Gregory Dale Director 2014-06-30 2016-06-07
JACK, John William Director 2019-12-09 2023-12-31
JOHNSTONE, Janet Mary, Ms. Director 2014-03-31 2019-06-05
JONES, Trevor John Director 1992-11-25 2001-10-04
KEANEY, Timothy Francis Director 2009-11-16 2011-10-06
KEANEY, Timothy Francis Director 2005-05-11 2007-10-12
KELLY, Paul Director 2005-10-06 2006-11-14
KERR, William Abercrombie Director 2007-10-31 2011-10-06
LA SALLA, Francis Joseph Director 2003-07-02 2014-03-31
MAHON, Patrick Joseph Director 2009-01-08 2017-03-06
MCELENEY, James C Director 2011-11-08 2014-02-04
MCPHAIL, Margaret Anne Director 2016-08-30 2025-08-31
MORGAN, John Ronald Director 2004-01-28
NAGEL, Cecile Isabelle Director 2023-01-06 2023-10-01
NEATE, Catherine Elizabeth Director 2024-07-26 2026-04-30
O'CONNOR, Sophie Jane Director 2016-07-27 2020-05-11
SANTANIELLO, Claire H Director 2013-06-28 2014-06-30
SHEA, Brian Thomas Director 2003-07-02 2013-05-02
SMART, James Howard Director 2007-01-02 2011-10-06
TOWERS, Geoffrey Charles Director 2015-12-14 2021-05-28
VAN DER MERWE, Charles Hatley Director 2003-05-22 2012-01-30
WILLIAMSON, Lloyd Russell Director 2001-10-04 2014-12-15

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 249 total filings

Date Type Category Description
2026-05-05 TM01 officers termination director company with name termination date
2026-03-20 CS01 confirmation-statement confirmation statement with no updates
2025-09-08 TM01 officers termination director company with name termination date
2025-07-09 AA accounts accounts with accounts type full
2025-07-02 AP01 officers appoint person director company with name date
2025-05-27 CS01 confirmation-statement confirmation statement with no updates
2024-08-01 AP01 officers appoint person director company with name date
2024-07-16 AA accounts accounts with accounts type full
2024-06-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-05-13 CS01 confirmation-statement confirmation statement with no updates
2024-05-01 AP01 officers appoint person director company with name date
2024-03-14 AP01 officers appoint person director company with name date
2024-01-05 TM01 officers termination director company with name termination date
2024-01-05 TM01 officers termination director company with name termination date
2023-10-03 AP01 officers appoint person director company with name date
2023-10-02 TM01 officers termination director company with name termination date
2023-07-17 AA accounts accounts with accounts type full
2023-05-22 CS01 confirmation-statement confirmation statement with no updates
2023-04-03 TM01 officers termination director company with name termination date
2023-02-07 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