Profile

Company number
04399945
Status
Active
Incorporation
2002-03-21
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
FRS 102
Reporting scope
Consolidated (group)
Auditor
Blick Rothenberg Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are closely monitoring the impact of volatility in the European power markets but expect an improved demand for the company's renewable energy corporate finance and investment management services in the subsequent financial year. Operating costs of the company are managed closely by management. The company's forecasts and projections based on mandated assignments and taking account of reasonably possible changes in trading performance, show that the company has adequate resources to continue in operational existence for the foreseeable future. As a result the directors continue to adopt the going concern basis of accounting in preparing the annual financial statements. In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 20 resigned

Name Role Appointed Born Nationality
MENZEL, Johan Mortimer Wilhelm Secretary 2003-02-07 German
KNIGHT, James Wyndham Austen Director 2010-03-22 Feb 1973 British
MENZEL, Johan Mortimer Wilhelm Director 2003-02-07 Jul 1968 German
NANJO, Yutaka Director 2025-10-31 Apr 1968 Japanese
SLAVINSKIY, Slava Director 2025-10-31 Jan 1970 British
Show 20 resigned officers
Name Role Appointed Resigned
BINNIE, Stewart John Secretary 2003-02-07 2003-02-07
LEE, Andrew William Secretary 2003-02-07 2003-02-07
MACMILLAN SCOTT, James Robin Alexander Secretary 2002-04-02 2003-02-07
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2010-07-20 2011-06-27
TEMPLE SECRETARIAL LIMITED Corporate Secretary 2002-03-21 2002-04-03
TLT SECRETARIES LIMITED Corporate Secretary 2011-06-27 2019-09-06
BINNIE, Stewart John Director 2003-02-07 2007-08-30
EDWARDS, John Malcolm Director 2007-12-11 2009-12-31
KNIGHT, Sophie Louise Director 2019-03-15 2023-09-20
LEE, Andrew William Director 2003-02-07 2005-03-30
MACMILLAN SCOTT, James Robin Alexander Director 2003-02-07 2007-12-11
MACMILLAN SCOTT, James Robin Alexander Director 2002-04-02 2003-02-07
MENZEL, Robin Rudolf Rudiger Director 2002-04-02 2015-10-16
MORRIS, Erika Cameron Sweetland Director 2003-02-07 2005-03-15
SPROULE, James Richard Director 2002-04-02 2004-07-09
VON SCHRODER, Benedikt Manfred Alfred Rudolph Director 2004-07-29 2010-09-30
WARNHOLTZ, Thomas Alexander Director 2006-01-31 2011-10-31
ZATARAIN, Maria Del Carmen Director 2018-12-19 2023-09-20
TEMPLE DIRECT LIMITED Corporate Director 2002-03-21 2002-04-22
TEMPLE SECRETARIAL LIMITED Corporate Director 2002-03-21 2002-04-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mizuho International Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-31 Active
Mr Johan Mortimer Wilhelm Menzel Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-10-31
James Wyndham Austen Knight Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-10-31

Filing timeline

Last 20 of 191 total filings

Date Type Category Description
2026-05-05 SH08 capital capital name of class of shares
2025-11-17 PSC02 persons-with-significant-control notification of a person with significant control
2025-11-17 PSC07 persons-with-significant-control cessation of a person with significant control
2025-11-17 PSC07 persons-with-significant-control cessation of a person with significant control
2025-11-12 MA incorporation memorandum articles
2025-11-12 RESOLUTIONS resolution resolution
2025-11-11 AA01 accounts change account reference date company current extended
2025-11-11 AP01 officers appoint person director company with name date
2025-11-11 AP01 officers appoint person director company with name date
2025-09-23 AA accounts accounts with accounts type group
2025-03-27 CS01 confirmation-statement confirmation statement with no updates
2025-02-17 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2024-10-16 PSC04 persons-with-significant-control change to a person with significant control
2024-09-25 AA accounts accounts with accounts type group
2024-04-02 CS01 confirmation-statement confirmation statement with updates
2023-10-12 SH10 capital capital variation of rights attached to shares
2023-10-10 SH08 capital capital name of class of shares
2023-10-02 MA incorporation memorandum articles
2023-10-02 RESOLUTIONS resolution resolution
2023-09-28 TM01 officers termination director company with name termination 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