Profile

Company number
03489004
Status
Active
Incorporation
1998-01-06
Last accounts made up
2024-12-31
Account category
GROUP
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
IFRS
Reporting scope
Consolidated (group)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In determining the appropriate basis of preparation of the financial statements, the Directors considered whether the Group can continue in operational existence for the foreseeable future. Management has determined the period over which it has assessed the Group's ability to continue as a going concern to be up to 31 October 2026 (approximately 18 months).”

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

7 active · 47 resigned

Name Role Appointed Born Nationality
TOWNSEND, Nicola Secretary 2018-09-18
BALL, Peter Simon Director 2024-04-29 Jul 1968 British
CROWE JR, Kevin Edward Director 2022-03-23 Jul 1982 American
LAPUMA, Elizabeth Anne Director 2024-03-27 Mar 1979 American
LOCKE, Jonathan Charles Director 2022-03-23 Sep 1962 British
RIO CORTES, Jesus Maria Director 2022-03-23 Dec 1971 Spanish,British
YALCINKAYA, Seda Director 2023-12-31 Jun 1973 Turkish
Show 47 resigned officers
Name Role Appointed Resigned
ATKIN, Dean Secretary 2016-01-26 2018-09-18
EDMONDS, Karen Britt Secretary 2000-05-02 2008-01-31
GEBERBAUER, Hans Secretary 2010-10-01 2016-01-26
HAMZEHPOUR, Tammy Secretary 1999-02-24 2001-10-16
QUENNEVILLE, Cathy Lynn Secretary 1998-01-30 1999-02-24
SIMPSON, Phillip Bertram Secretary 2008-01-31 2010-10-01
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 1998-01-06 1998-01-30
ACHESON, William Brian Director 2004-09-16 2007-03-22
APPEL, Robert Louis Director 2002-12-17 2005-06-28
BLIGHT, Godfrey Director 2000-06-29 2010-10-01
BODE, Carol Ann Director 2001-11-01 2005-02-01
BRADLEY, Colin Walter Director 2000-05-02 2005-06-28
BRAKES, David Michael Paul Director 2004-04-05 2005-02-01
BROCKLEHURST, Paul Michael Director 2001-06-11 2004-01-28
DAMMEN, Keenen Wyn Director 1998-01-30 1999-02-24
DANIELL, Robert William Blackburn Director 2005-12-13 2009-10-14
DE BLOCQ VAN KUFFELER, John Philip Director 2015-02-26 2022-03-23
DUGGLEBY, Colin Director 2000-03-14 2003-05-10
FAGAN, William Francis Director 2004-09-16 2008-05-13
FEGAN, Nicholas Paul Director 2014-10-23 2022-03-23
FREEMAN, Timothy, Mr. Director 1998-01-30 2000-06-29
GEBERBAUER, Hans Director 2010-10-01 2024-04-29
HAUSDOERFER, Michael Paul Director 2000-06-29 2001-01-19
HERBERT, Glen Director 2000-06-29 2005-02-01
HOJLO, Christopher John Director 2022-03-23 2023-12-31
HYNES, Stephen Mortimer Director 2002-09-19 2005-02-01
JONES, Karen Louise Director 2002-04-02 2002-11-21
KEEBLE, Anthony John Director 2014-01-31 2019-10-22
KNIGHT, Simon Timothy Talbot Director 2005-02-28 2010-10-01
KNIGHT, Simon Timothy Talbot Director 2000-06-29 2001-09-27
KNIGHT, Stephen Charles Director 2000-06-29 2007-06-21
LINGHAM, Sri Director 2000-06-29 2002-03-18
LINKAS, Christopher Carl Director 2013-12-20 2022-03-23
LUNDGREN, Jefrey Andrew Director 2007-02-06 2009-11-30
MAHER, Dominic Director 2018-06-01 2024-04-29
MCMILLAN, Eileen Director 2007-02-01 2009-10-08
MYHILL, Stephen Richard Director 1999-01-24 1999-04-29
NIVEN, Scott Michael Director 2010-10-01 2014-06-06
NORDEEN, Christopher Jon Director 2008-04-30 2008-12-19
NORDEEN, Christopher Jon Director 1998-01-30 2000-06-29
PENSABENE III, Joseph Anthony Director 2009-06-11 2010-10-01
SEARLE, Barry Roy Director 2000-06-29 2007-09-20
SINDEN, Neil Brian Director 2004-01-02 2005-04-01
THOMAS, Douglas Boyd Director 2010-10-01 2013-12-20
WILLIAMS, Timothy Martin Director 2000-12-01 2001-10-02
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 1998-01-06 1998-01-30
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 1998-01-06 1998-01-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Olive Uk Opco Limited Corporate entity Shares 75–100%, Voting 50–75%, Appoints directors 2022-03-23 Active
Sterling Holdings Lp Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2022-03-23

Filing timeline

Last 20 of 295 total filings

Date Type Category Description
2025-12-31 AD01 address change registered office address company with date old address new address
2025-09-22 CH01 officers change person director company with change date
2025-07-14 CS01 confirmation-statement confirmation statement with no updates
2025-05-08 AA accounts accounts with accounts type group
2024-08-06 CS01 confirmation-statement confirmation statement with updates
2024-05-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-14 MR04 mortgage mortgage satisfy charge full
2024-05-09 AA accounts accounts with accounts type group
2024-04-29 TM01 officers termination director company with name termination date
2024-04-29 AP01 officers appoint person director company with name date
2024-04-29 TM01 officers termination director company with name termination date
2024-03-28 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