Profile

Company number
02492599
Status
Active
Incorporation
1990-04-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements ("the going concern period") and therefore have prepared the financial statements 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

2 active · 40 resigned

Name Role Appointed Born Nationality
LIM, Arthur Huat Keong Director 2026-03-27 Jul 1968 American
PUZEY, Jerry Brent Director 2024-12-31 Feb 1977 American
Show 40 resigned officers
Name Role Appointed Resigned
JAMES, David Rhodri Stephen Secretary 1998-05-15 2001-03-09
KEERY, Peter John Secretary 2001-03-16 2002-04-29
MCGRORY, Su Secretary 2002-05-14 2022-05-20
MEDLOCK, Alexander William Secretary 1992-03-25 1998-05-15
NICOLLE, Timothy Secretary 1992-03-25
BARKER, Peter Director 2000-07-24 2001-03-16
CABRELLI, Mara Elsa Director 1999-08-13 2002-10-04
CLANTON, Gerald Director 2024-12-31 2025-02-19
COLE, Ian Roy Director 1999-03-08 1999-06-04
CREED, Simon Director 2001-11-16 2008-04-30
EASTWOOD, Hayden Mathew Director 2023-04-05 2024-12-31
FELSTEAD, Roger Director 1999-08-13 2001-03-16
FRASER, Donald John Director 2001-01-12 2001-03-20
GUNNING, Stephen Patrick Director 2002-11-21 2003-10-01
HALPERIN, Julie Shayne Director 2025-02-19 2026-03-20
HASKINS, Melvin James Director 1995-10-16 2001-02-16
HILL, Adrian Richard Director 1993-08-27 1998-04-30
HOLLOWAY, Adam Stuart Director 2000-08-11 2002-10-07
HOWAT, Margaret Elizabeth Director 1998-05-15 2000-07-24
JAMES, David Rhodri Stephen Director 1998-05-15 2001-01-12
JEFFREY JEROME, Prosinski Director 2008-04-30 2014-07-31
JENNER, Graham Anthony Director 2002-11-21 2003-03-31
KAY, Jonathan Tobias Director 1999-03-08 2000-06-16
KERLE, Phillip Lindsay Director 2003-10-01 2014-12-26
LAWSON, Warren Adam Director 2014-10-20 2015-07-30
MANHARTSBERGER, Friedrich Director 2000-02-16 2001-02-16
MCCRICKARD, Donald Cecil Director 2001-02-16 2002-09-19
NADER, Joanna Elizabeth Director 2014-11-13 2018-08-06
NAGIOFF, Roger Benjamin Director 2018-08-06 2024-12-31
NICOLLE, Timothy Director 2003-11-01
PALACIOS, Diego Andres Director 2021-06-14 2024-12-31
POTTER, Simon Dean Director 2002-10-16
RICHARDS, Nicholas Mark Ryman Director 1998-05-15 1998-08-31
RYAN, Andrew Patrick Director 2019-08-15 2022-04-05
SUGARMAN, Peter Michael Director 2015-07-30 2015-12-15
TERRADE, Francois Director 2022-05-11 2024-12-31
VAN DER VORST, Pieter Anthony Director 1999-06-04 2000-02-16
WILLIAMS, Paul Anthony Director 1998-05-15 1999-10-08
WORTH, Andrew Clive Director 1997-11-25 2002-10-16
WREFORD, Matthew Thomas Yardley Director 2014-11-26 2024-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fis Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-09-01 Active
Fidelity National Information Services, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-12-31 Ceased 2025-09-01
Mr Sanjeev Gupta Individual Significant influence 2018-01-08 Ceased 2020-03-16
Mr Matthew Thomas Yardley Wreford Individual Significant influence 2016-04-06 Ceased 2024-12-31
Mr Noam Gottesman Individual Significant influence 2016-04-06 Ceased 2020-03-16
Mr Eric Schwartz Individual Significant influence 2016-04-06 Ceased 2020-03-16
Dem Acquisition Limited Corporate entity Significant influence 2016-04-06 Ceased 2020-03-16

Filing timeline

Last 20 of 305 total filings

Date Type Category Description
2026-03-27 AP01 officers appoint person director company with name date
2026-03-27 TM01 officers termination director company with name termination date
2026-01-14 SH19 capital capital statement capital company with date currency figure
2026-01-14 SH20 capital legacy
2026-01-14 CAP-SS insolvency legacy
2026-01-14 RESOLUTIONS resolution resolution
2025-09-11 PSC02 persons-with-significant-control notification of a person with significant control
2025-09-11 PSC07 persons-with-significant-control cessation of a person with significant control
2025-09-01 CS01 confirmation-statement confirmation statement with no updates
2025-06-10 AA accounts accounts with accounts type full
2025-03-31 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2025-03-25 SH01 capital capital allotment shares
2025-03-10 MA incorporation memorandum articles
2025-03-10 RESOLUTIONS resolution resolution
2025-03-03 AD01 address change registered office address company with date old address new address
2025-02-19 AP01 officers appoint person director company with name date
2025-02-19 TM01 officers termination director company with name termination date
2025-01-14 PSC02 persons-with-significant-control notification of a person with significant control
2025-01-14 PSC07 persons-with-significant-control cessation of a person with significant control
2025-01-02 TM01 officers termination director company with name termination 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