Profile

Company number
03102137
Status
Active
Incorporation
1995-09-14
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
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

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. Global Payments Inc has indicated its intention to continue to make available such funds as are needed by the company, and that it does not intend to seek repayment of the amounts currently due to the group during the going concern assessment period. The amount due and outstanding by the group entities as at the date of approval, is £24.5m. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue although, at the date of approval of these financial statements, they have no reason to believe that it will not do so. 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 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

3 active · 30 resigned

Name Role Appointed Born Nationality
CORRIGAN, Nicholas Brian Director 2024-04-19 Nov 1968 British
STEELE-BELKIN, Dara Loren Director 2024-04-19 Nov 1974 American
WOOD, Christopher Mark Director 2026-01-27 Aug 1970 British
Show 30 resigned officers
Name Role Appointed Resigned
BLYTH, Ross John Ward Secretary 1997-06-26 2000-07-21
CARTER, Josephine Frances Secretary 1995-09-14 1997-06-26
COUTURIER, Graeme Secretary 2015-05-07 2015-12-17
HOGAN, Brenda Secretary 2001-02-27 2015-05-07
MCCORMICK, David Secretary 2000-07-21 2001-02-27
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1995-09-14 1995-09-14
CARTER, David George Director 1995-09-14 2002-02-14
COUTURIER, Graeme Bernard Director 2015-06-30 2015-06-30
DANN, Mark Director 2016-02-01 2024-04-19
HARRIS, John Haden Director 2015-06-30 2015-12-17
HEALY, Maurice Leonard Director 2000-07-21 2002-01-07
JENNISON, Gary Antony Director 2011-03-28 2013-09-27
KAHN, Clive Ian Director 2015-12-17 2024-04-19
KELLING, Konrad Xavier Director 2025-03-05 2026-01-27
LOWERY, James Rupert Director 2015-12-17 2024-04-19
LOWERY, James Rupert Director 2005-04-28 2006-09-27
MALONEY, Michael John Director 2008-04-11 2015-12-17
MCCANN, Andrew Director 2017-02-28 2024-04-19
MURPHY, James Timmerman Director 2008-03-10 2009-01-30
NAGLE, John Timothy Director 2001-09-03 2008-10-16
PRINGLE, Robert Julian Director 2010-03-19 2010-10-28
ROTHWELL, Julian Gordon Director 2014-09-04 2015-12-17
SHURVILLE, Jerram Director 1997-06-26 2000-07-21
TENNANT, William Director 2002-07-03 2005-04-07
THOMSON, William Robert Director 2010-03-19 2011-03-25
TILL, Paul Director 2000-07-21 2001-04-25
TURRELL, Mary Margaret Director 2008-03-10 2015-06-30
WALDMAN, Andrew Hunter Director 1999-12-21 2000-07-21
WILLIAMSON, John David Director 2000-07-21 2008-10-16
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1995-09-14 1995-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Global Payments Acquisition Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-19 Active
Grovepoint Holdings Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-04-19
Pz Holdings Limited Corporate entity Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2026-03-16 AP01 officers appoint person director company with name date
2026-01-30 TM01 officers termination director company with name termination date
2025-09-10 CS01 confirmation-statement confirmation statement with no updates
2025-09-09 AA accounts accounts with accounts type full
2025-03-18 AP01 officers appoint person director company with name date
2024-11-29 RP04PSC02 persons-with-significant-control second filing notification of a person with significant control
2024-10-15 AA01 accounts change account reference date company current extended
2024-10-02 AA accounts accounts with accounts type full
2024-09-22 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2024-09-16 CS01 confirmation-statement confirmation statement with no updates
2024-08-27 AA01 accounts change account reference date company previous shortened
2024-08-20 AA01 accounts change account reference date company previous extended
2024-05-03 PSC02 persons-with-significant-control notification of a person with significant control
2024-05-03 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-03 TM01 officers termination director company with name termination date
2024-05-03 TM01 officers termination director company with name termination date
2024-05-03 TM01 officers termination director company with name termination date
2024-05-03 TM01 officers termination director company with name termination date
2024-05-03 AP01 officers appoint person director company with name date
2024-05-03 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