Profile

Company number
03680538
Status
Active
Incorporation
1998-12-08
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66300
Hubs
UK Fintech

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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for a period of at least twelve months from the date of approval of these financial statements. Therefore, they continue to adopt the going concern basis in preparing the annual financial statements.”

Subsidiaries

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 · 34 resigned

Name Role Appointed Born Nationality
FRIEDLAND, Anita Secretary 2025-04-24
BENTON, Andrew Director 2019-10-03 Aug 1968 British
DE PONCHARRA, Florian Cyril Johannes Marie Du Port Director 2022-05-10 Jun 1981 French
NASH, Samantha Claire Director 2021-07-05 Sep 1974 British
PILBEAM, Darren Director 2022-04-14 Sep 1975 British
Show 34 resigned officers
Name Role Appointed Resigned
CEVALLOS, Mauricio Secretary 1999-01-04 2002-08-01
HORSFALL, Patricia Secretary 2010-04-13 2025-04-24
HUNT, John Secretary 2003-07-01 2005-06-28
PLUNKETT, Jeffrey D Secretary 2002-08-01 2003-07-01
TOBIN, Susan Mcwhan Secretary 2004-04-27 2010-04-12
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-12-08 1999-01-04
AHLUWALIA, Spencer, Managing Director Director 2009-06-30 2010-10-14
BEAUMONT, James Nicholas Director 2021-08-09 2024-09-24
CEVALLOS, Mauricio Director 1999-01-04 2002-08-01
CHARLESTON, Kevin Patrick Director 2004-04-27 2004-10-05
CHARLESTON, Kevin Patrick Director 2000-12-04 2002-08-01
CHEMOUNY, Fabrice Igal, Executive Vice President Director 2009-09-24 2014-01-20
DOYLE, Mark C Director 2007-11-07 2014-01-20
DU BOULLAY, Emannuel Director 2002-08-01 2003-03-26
FARRINGTON, Edward Director 2010-10-20 2014-01-20
GALLAGHER III, John Francis Director 2001-03-05 2004-10-05
GUERIN, Gilles Director 2002-08-01 2006-07-10
GUINAMANT, Herve Rene Louis Director 2006-09-06 2017-08-18
HAILER, John Thomas Director 2006-07-11 2008-02-29
HINDS, Nicholas James Richard Director 2014-03-24 2017-11-30
HOLLAND, Mark Willard Director 1999-01-04 2002-08-01
HUGHES, James Director 2019-10-16 2020-10-12
HUGHES, M Katherine Director 2003-07-09 2009-04-23
HUNT, Joseph John Director 2004-08-05 2005-06-28
JACKSON, Christopher Ian Director 2014-03-14 2021-07-26
LEVESQUE, Shaun Director 2003-04-25 2004-07-20
MACLAREN, Euan Director 2010-10-20 2017-10-13
MELLISH, Terence Frederick, Mr. Director 2010-01-12 2020-12-31
MORRISON, Alistair Dougal Director 2006-09-26 2009-05-12
SHAFER, Matthew Byron Director 2014-04-14 2022-01-09
URVOY, Jerome Director 2012-10-17 2022-06-15
WILLARD, Antoinette Director 2002-08-01 2003-04-02
WRATCHFORD, Sharon Marie Director 2006-02-01 2008-02-29
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-12-08 1999-01-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Natixis Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-07-21

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2025-12-09 CS01 confirmation-statement confirmation statement with no updates
2025-05-16 AA accounts accounts with accounts type full
2025-04-29 TM02 officers termination secretary company with name termination date
2025-04-29 AP03 officers appoint person secretary company with name date
2024-12-11 CS01 confirmation-statement confirmation statement with no updates
2024-10-18 AA accounts accounts with accounts type full
2024-10-02 TM01 officers termination director company with name termination date
2023-12-18 CS01 confirmation-statement confirmation statement with no updates
2023-12-12 AD01 address change registered office address company with date old address new address
2023-12-11 CH01 officers change person director company with change date
2023-12-11 CH01 officers change person director company with change date
2023-08-23 AA accounts accounts with accounts type full
2022-12-12 CS01 confirmation-statement confirmation statement with no updates
2022-06-15 TM01 officers termination director company with name termination date
2022-05-26 AA accounts accounts with accounts type full
2022-05-19 AP01 officers appoint person director company with name date
2022-04-26 AP01 officers appoint person director company with name date
2022-01-10 TM01 officers termination director company with name termination date
2021-12-08 CS01 confirmation-statement confirmation statement with no updates
2021-10-12 RESOLUTIONS resolution resolution

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