Profile

Company number
03978346
Status
Active
Incorporation
2000-04-20
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board has also considered the expected future cash flows of the Company and its subsidiaries and has satisfied itself and considers it appropriate that the Company is a going concern, having adequate resources to continue in operational existence for the foreseeable future and has not identified any material uncertainties that would cast significant doubt on the Company's ability to continue as a going concern over the period of assessment.”

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

2 active · 34 resigned

Name Role Appointed Born Nationality
CASEY, Colm Director 2024-11-07 Dec 1980 Irish
OLIVIERO, Silvio Director 2013-03-21 Feb 1972 Italian
Show 34 resigned officers
Name Role Appointed Resigned
CARLISLE, Mark Andrew Russell Secretary 2011-08-25 2013-07-30
COLCOMBE, Paul Andrew Secretary 2004-10-15 2011-08-25
EXLEY, Colin Peter Secretary 2002-06-27 2002-11-22
GRIFFIN, Neil Secretary 2021-06-30 2026-03-31
HARRISON, Caroline Ruth Secretary 2002-11-23 2006-01-23
PONTING, Roger Brian Secretary 2001-07-19 2002-06-27
SAMPSON, Peter Noel Secretary 2000-04-20 2001-07-19
WOODS, Ashley Secretary 2013-07-30 2021-06-30
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-04-20 2000-04-20
CARLISLE, Mark Andrew Director 2011-05-11 2011-05-11
CARLISLE, Mark Andrew Russell Director 2011-05-11 2014-09-02
CERETTI, Lorenzo Director 2020-10-20 2021-09-15
CLINCH, Conor Gerard Director 2014-06-03 2022-10-31
DAWSON, Stuart George Director 2000-04-20 2001-10-01
DURLACHER, Nicholas John Director 2000-07-18 2002-12-11
ELMORE, John Anthony, Dr Director 2002-09-26 2002-12-11
GREHAN, Keith William Director 2013-07-30 2014-06-03
HARTNELL, Nigel Raymond Director 2002-09-26 2013-03-21
HOARE, Aram John Director 2013-03-21 2015-06-26
HUGHES, Hugh Llewellyn Director 2003-05-19 2006-09-30
HURST BROWN, David Director 2003-06-17 2013-03-21
MCCORKELL, Henry Nigel Pakenham Director 2000-08-15 2013-03-21
MCGLOIN, Ciaran Director 2013-03-21 2015-11-26
MORFOISSE, Laurent Marie Marcell Director 2001-11-14 2002-12-11
OLIFF, James Elliot Director 2003-05-19 2013-03-21
PURDEY, Hamish John Director 2009-04-01 2013-07-30
RANKIN, James Maxwell Director 2001-06-14 2006-01-20
RAW, Hamish Director 2000-04-20 2001-12-31
RUTTER, Mandy Director 2022-10-03 2024-11-08
SAMPSON, Peter Noel Director 2000-04-20 2001-10-01
STONE, Christopher Michael Director 2001-06-14 2003-02-21
TODD, Thomas Keith Director 2002-09-26 2017-03-06
ZINOULIS, Themis, Dr Director 2000-04-20 2002-10-10
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2000-04-20 2000-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Andrea Pignataro Individual Significant influence 2022-11-15 Active
Ion Investment Group Limited Corporate entity Shares 75–100% 2016-06-30 Ceased 2022-11-15
Ion Capital Markets Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-20 Active

Filing timeline

Last 20 of 361 total filings

Date Type Category Description
2026-04-20 TM02 officers termination secretary company with name termination date
2026-01-20 PSC04 persons-with-significant-control change to a person with significant control
2025-11-14 CS01 confirmation-statement confirmation statement with no updates
2025-11-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-10 PSC05 persons-with-significant-control change to a person with significant control
2025-05-16 AA accounts accounts with accounts type full
2024-11-22 TM01 officers termination director company with name termination date
2024-11-18 AP01 officers appoint person director company with name date
2024-11-15 CS01 confirmation-statement confirmation statement with no updates
2024-08-09 AA accounts accounts with accounts type full
2024-07-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-11-14 CS01 confirmation-statement confirmation statement with no updates
2023-11-14 PSC02 persons-with-significant-control notification of a person with significant control
2023-10-18 AA accounts accounts with accounts type full
2022-11-15 CS01 confirmation-statement confirmation statement with no updates
2022-11-15 PSC07 persons-with-significant-control cessation of a person with significant control

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