Profile

Company number
04274915
Status
Active
Incorporation
2001-08-22
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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“These financial statements have been prepared on a basis other than going concern under the historical cost convention and in accordance with the Companies Act 2006. Following the sale of the Company's trade, assets and liabilities (excluding assets and liabilities related to UCIS) to Mercer Limited on 3 August 2020, and its discharge of UCIS liabilities, it is the directors' intention that the Company will not trade in the future.”

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

2 active · 47 resigned

Name Role Appointed Born Nationality
MCDONALD, Thomas Director 2022-07-27 Sep 1980 British
O'DWYER, Tony Director 2018-08-31 Apr 1970 Irish
Show 47 resigned officers
Name Role Appointed Resigned
BENNETT, Roger Andrew Secretary 2007-09-01 2010-01-22
BENNETT, Roger Andrew Secretary 2002-04-29 2003-07-10
BUCKLEY, Michael Secretary 2005-04-01 2006-09-18
DICKINSON, Malcolm Keith Secretary 2001-08-22 2002-04-29
FORD, Robin Charles Secretary 2004-09-16 2005-04-01
HAY, Helen Secretary 2015-06-26 2018-05-01
JOHNSON, Stephanie Secretary 2010-01-22 2015-06-26
MACCURRACH, Connie Secretary 2020-05-21 2020-11-30
WARBURTON, Clive Godfrey Secretary 2006-09-18 2007-08-31
JLT SECRETARIES LIMITED Corporate Secretary 2018-06-19 2020-04-01
JLT SECRETARIES LIMITED Corporate Secretary 2015-06-26 2015-06-26
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2003-07-10 2003-07-10
ABBOT, Duncan James Langlands Director 2002-04-29 2009-03-31
BALL, Peter James Director 2011-10-18 2014-01-10
BARKER, Antony Phillip Director 2010-02-22 2011-12-31
BEACH, Teresa Dawn Director 2014-01-08 2016-11-30
BENNETT, Roger Andrew Director 2002-04-29 2004-10-31
BLOOMER, Jonathan William Director 2013-04-29 2016-03-01
CHAPPELL, John Keith Director 2003-03-28 2005-02-25
CLUTTERBUCK, Troy Adam Director 2010-05-07 2015-09-01
CROWLEY, John Christopher Director 2001-08-22 2007-03-14
EVELEIGH, Denis Malcolm Director 2003-03-28 2005-02-25
EYRE, Douglas Director 2003-03-28 2005-02-25
FLANAGAN, Eamonn Michael Director 2018-06-26 2020-04-19
GALE, Patrick Nigel Christopher Director 2013-02-11 2020-04-20
GOODINGS, Phillip Eric Director 2010-01-22 2010-06-03
GREENWOOD, Nicholas Holmes Director 2002-07-22 2007-03-21
HOWORTH, Duncan Craig Director 2015-05-28 2015-10-09
HOWORTH, Duncan Craig Director 2010-01-22 2011-12-31
HUDON, Benoit Director 2019-07-19 2020-09-30
JONES, David Lyndon Director 2016-05-06 2020-04-20
JONES, Mark David Director 2015-11-10 2018-04-03
KELWAY, Julie Rose Director 2003-03-28 2005-02-25
LAKE, Darryn Paul Director 2012-05-03 2022-07-20
LONG, William John Director 2001-08-22 2008-10-14
MCINTOSH, Alastair Bruce Director 2004-02-09 2009-03-31
MCNULTY, Mark Anthony Director 2017-04-07 2022-07-21
MOORE, Anthony John Director 2009-03-31 2010-01-22
PHILLIPS, Karen Elizabeth Director 2009-03-31 2019-10-31
PHILLIPS, Michael Charles Director 2001-08-22 2008-09-09
REDHEAD, Peter Mark Director 2010-07-15 2010-11-28
ROBINSON, Ian Miles Director 2010-01-22 2012-04-27
ROBINSON, Steven Paul Director 2014-05-19 2017-04-07
SMITH, Richard David Director 2001-08-22 2002-08-29
TUNSTALL, Kathleen Mary Director 2003-03-28 2004-09-30
VISWANATHAN, Balamurugan Director 2015-12-09 2019-04-30
WOOD, Gregory Mark Director 2010-08-01 2012-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marsh Mclennan India Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-11-24 Active
Iimia (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-20 Ceased 2017-11-24

Filing timeline

Last 20 of 197 total filings

Date Type Category Description
2026-02-27 CS01 confirmation-statement confirmation statement with no updates
2025-06-24 AA accounts accounts with accounts type full
2025-03-03 CS01 confirmation-statement confirmation statement with no updates
2025-02-28 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-23 AA accounts accounts with accounts type full
2024-03-01 CS01 confirmation-statement confirmation statement with updates
2023-09-28 SH19 capital capital statement capital company with date currency figure
2023-09-28 SH20 capital legacy
2023-09-28 CAP-SS insolvency legacy
2023-09-28 RESOLUTIONS resolution resolution
2023-08-10 AA accounts accounts with accounts type full
2023-06-26 CS01 confirmation-statement confirmation statement with updates
2022-11-15 PSC05 persons-with-significant-control change to a person with significant control
2022-09-20 CH01 officers change person director company with change date
2022-07-28 AP01 officers appoint person director company with name date
2022-07-28 TM01 officers termination director company with name termination date
2022-07-28 TM01 officers termination director company with name termination date
2022-07-06 CS01 confirmation-statement confirmation statement with no updates
2022-05-26 AA accounts accounts with accounts type full
2021-09-15 PSC05 persons-with-significant-control change to 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