Profile

Company number
03466994
Status
Active
Incorporation
1997-11-12
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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In determining the appropriate basis of preparation of the financial statements, the Directors are required to consider whether the Company can continue in operational existence over the period to 31 December 2026 (the 'going concern period'). The Directors have considered the potential risks and uncertainties relating to ongoing geo-political events and its related economic impact on the Company's business, credit, market, and liquidity position. Based on the above, together with the Directors knowledge and experience of the market, the Directors consider it appropriate to prepare the financial statements for the year ended 31 December 2024 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 · 30 resigned

Name Role Appointed Born Nationality
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01
ADEYEMI-WILSON, Olubunmi Olufunmilayo Director 2025-11-01 Sep 1976 British
DAWSON, Michael James Director 2015-09-01 Sep 1980 British
GARDNER, David Nicholas Director 2022-02-24 Dec 1978 British
JONES, Braeden Stephen Kemp Director 2022-11-11 Oct 1989 British
Show 30 resigned officers
Name Role Appointed Resigned
WEST, Gordon John Secretary 1997-11-12 2000-07-10
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2000-07-10 2022-11-01
ANDREW, Elizabeth Clare Director 2019-04-01 2020-02-03
CLABOTS, Catharina Jeanne Renee Director 2007-08-24 2013-05-22
CONSTANT-GLEMAS, Simon Alan Director 2009-01-26 2014-11-06
DAWSON, Kim Hoa To Director 2006-01-16 2010-02-01
DEAN, Kenneth Alfred Director 2000-09-06 2005-02-24
DOWNIE, Paul Forbes Director 2008-09-15 2015-02-28
GASKELL, Ralph Neil Director 1997-11-12 2003-11-03
GOODSWEN, Julia Mary Director 2006-01-16 2007-06-27
HINDEN, Frances Director 2014-08-01 2021-09-13
HODGE, Stephen Murley Garfield Director 1997-11-12 2000-07-10
JANSSENS, Guy Peter Jacobus Agnes Director 2006-01-16 2008-10-27
JONES, Howard Edwin Lotgering Director 2021-10-13 2025-11-01
KHOSLA, Deepak Director 2022-01-31 2024-10-31
KNIEP, Joris Frits Director 1997-11-19 2003-02-01
LAWRENCE, Anthony James Albert Director 2006-01-16 2007-05-10
LONGDEN, Andrew William Director 2003-11-03 2015-06-26
MARRET, Frederic Director 2001-08-20 2006-01-25
MOOLENAAR, Michiel Director 2003-01-10 2006-08-15
MORRISON, Timothy Donald Ryan Director 1997-11-16 2000-03-31
MUNSIFF, Jyoti Eruch Director 1998-03-30 2006-01-17
O'BRIEN, Russell Leslie Director 2015-05-07 2021-07-05
OSTROWSKI, Sara Joan Elizabeth Director 2013-05-10 2016-12-23
PANTLING, Charlotte Director 2020-01-31 2022-11-10
PEARMAN, Michael Harvey Director 2017-01-12 2022-02-01
PENNY, Nigel Henry Director 1999-02-01 2001-08-20
STRENG, Chris Director 2001-06-14 2002-10-31
WAKEFIELD, Nicholas Director 2006-08-24 2014-07-31
WILSON, Joanne Director 2014-07-01 2018-11-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Shell Group Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-12 Active
The Shell Petroleum Company Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2025-11-12

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-01-02 CH01 officers change person director company with change date
2025-12-15 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-15 PSC07 persons-with-significant-control cessation of a person with significant control
2025-11-27 SH19 capital capital statement capital company with date currency figure
2025-11-27 SH20 capital legacy
2025-11-27 CAP-SS insolvency legacy
2025-11-27 RESOLUTIONS resolution resolution
2025-11-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-04 TM01 officers termination director company with name termination date
2025-11-03 AP01 officers appoint person director company with name date
2025-08-13 AA accounts accounts with accounts type full
2025-06-13 CS01 confirmation-statement confirmation statement with no updates
2024-11-08 TM01 officers termination director company with name termination date
2024-08-20 AA accounts accounts with accounts type full
2024-06-14 CS01 confirmation-statement confirmation statement with no updates
2023-10-03 ANNOTATION miscellaneous legacy
2023-10-02 AA accounts accounts with accounts type full
2023-09-13 RP04AP01 officers second filing of director appointment with name
2023-08-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-06-12 CS01 confirmation-statement confirmation statement with no updates

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