Profile

Company number
03134603
Status
Active
Incorporation
1995-11-30
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
PricewaterhouseCoopers
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial statements have been prepared on a basis other than that of going concern as the Directors intend to wind up the Company in the near future, after settlement of taxation and payment of a dividend. Under this basis of accounting assets are stated at their estimated realisable value and liabilities are stated at their estimated settlement value.”

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 · 39 resigned

Name Role Appointed Born Nationality
GOULDSON, Conor Secretary 2026-01-16
HALL, Thomas Francis Director 2008-10-10 May 1968 British
SCULLY, Paul Peter Director 2017-03-28 Jan 1975 Irish
Show 39 resigned officers
Name Role Appointed Resigned
BAUMER, Jack Hippisley Secretary 2008-10-10 2012-03-09
DOLAN, Martina Secretary 1997-07-08 2008-10-10
GILHOOLEY, Cerian Natasha Secretary 2014-10-04 2016-09-09
HALLISSEY, Elizabeth Anne Secretary 2020-12-11 2022-01-26
HAMILTON, Iain Alexander Secretary 2017-03-31 2019-06-28
KEARNS, Brian Secretary 2019-06-28 2020-12-11
KELLY, Adrian Richard Secretary 2022-01-27 2026-01-16
MOFFATT, Peter John Secretary 1995-12-01 1997-07-08
O'CALLAGHAN, David Secretary 2016-09-09 2017-03-31
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1995-11-30 1995-12-01
LONDON REGISTRARS P.L.C. Corporate Secretary 2011-10-01 2014-10-04
BOLAND, Robert Matthew Director 2009-10-21 2011-06-13
BUCKLEY, Michael Donal Director 1995-12-29 1998-12-15
CORCORAN, Kieran Patrick Director 1995-12-29 1997-02-06
CUNNEEN, Patrick Kieran Director 1995-12-29 1999-05-12
DOHERTY, Colm Director 1995-12-29 2004-02-02
DOLAN, Martina Director 1998-12-15 2008-10-10
DOWNING, Paul Director 2000-10-26 2005-03-21
FITZPATRICK, Eileen Mary Director 1998-12-15 2006-07-28
FOWLER, Charles Andrew Director 1995-12-01 1998-09-08
HARTE, Martin Maurice Director 1997-02-06 2000-04-26
JOLL, James Anthony Boyd Director 1997-01-09 2003-12-31
LEE, Brian Martin Director 1995-12-01 1995-12-29
LIM, Hua Min Director 1996-11-26 1998-09-24
MAHER, Barry Gerald William Director 2013-11-14 2016-09-23
MCEVOY, Noel John Director 1999-02-05 2004-01-02
MCEVOY, Noel John Director 1995-12-29 1996-11-26
MCHALE, Michael James Director 2005-03-10 2007-07-25
MCWILLIAM, David Alan Director 2007-12-19 2009-05-01
MITCHELL, Keith Eugene Director 1998-12-15 2000-09-01
MITFORD-SLADE, Patrick Buxton Director 1996-09-26 1998-09-23
MURRAY, John Wallace Director 1998-12-15 2003-05-23
O'DONNELL, Hugh Anthony Director 2006-07-28 2012-09-20
OHOGARTAIGH, Maeliosa Director 2000-10-26 2006-09-19
PAKENHAM, Kevin John Toussaint Director 1995-12-01 2000-03-28
PEJACSEVICH, Peter Stephen Leslie Director 1995-12-01 1995-12-29
SEYMOUR, Brian Peter Director 2012-09-20 2013-11-14
TEO, Poh Jin Kim Director 2001-11-22 2003-04-11
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1995-11-30 1995-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aib Group P.L.C. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-12-08 Active
Allied Irish Banks, P.L.C. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-21 Ceased 2017-12-08

Filing timeline

Last 20 of 232 total filings

Date Type Category Description
2026-01-30 TM02 officers termination secretary company with name termination date
2026-01-30 AP03 officers appoint person secretary company with name date
2025-10-20 CS01 confirmation-statement confirmation statement with no updates
2025-06-19 AA accounts accounts with accounts type full
2025-02-11 CH01 officers change person director company with change date
2024-10-14 CS01 confirmation-statement confirmation statement with no updates
2024-06-28 AA accounts accounts with accounts type full
2024-03-25 AD01 address change registered office address company with date old address new address
2023-11-14 CH01 officers change person director company with change date
2023-10-20 CS01 confirmation-statement confirmation statement with no updates
2023-10-17 CH01 officers change person director company with change date
2023-06-17 AA accounts accounts with accounts type full
2022-10-07 CS01 confirmation-statement confirmation statement with updates
2022-10-04 AAMD accounts accounts amended with accounts type full
2022-07-25 AA accounts accounts with accounts type full
2022-07-20 SH19 capital capital statement capital company with date currency figure
2022-07-20 SH20 capital legacy
2022-07-20 CAP-SS insolvency legacy
2022-07-20 RESOLUTIONS resolution resolution
2022-07-13 CH01 officers change person director company with change 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