Profile

Company number
07441828
Status
Active
Incorporation
2010-11-16
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
Consolidated (group)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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.”

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

4 active · 13 resigned

Name Role Appointed Born Nationality
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2011-01-19
DAVIES, Andrew Quail Director 2018-05-04 Sep 1975 British
HAVEN, Andrew Paul Director 2025-04-16 Jan 1979 British
TARNEAUD, Guillaume Louis Xavier Director 2025-03-27 Mar 1979 French
Show 13 resigned officers
Name Role Appointed Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2010-11-16 2011-01-19
BOUGHTON, Marc Director 2011-01-19 2014-11-17
BOWERS, Jonathan Christian, Mr. Director 2011-01-19 2018-07-31
BRADKIN, Brandon Freeman Randolph Director 2013-06-12 2018-03-27
BUCKLAND, Hamish Alastair Child Director 2018-04-10 2021-12-23
DENATALE, Mark Evan Director 2014-03-04 2018-05-14
EMPSON, John Henry Director 2022-01-04 2025-03-20
HICKEY, Stephen Peter Director 2014-03-04 2017-12-11
HIMMER, Xavier Director 2020-08-05 2023-03-13
LEVY, Adrian Joseph Morris Director 2010-11-16 2011-01-19
PUDGE, David John Director 2010-11-16 2011-01-19
SELWYN, Peter Mark Director 2018-05-04 2025-04-16
WOOD, David Alan Director 2011-01-19 2012-03-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cvc Capital Partners Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-30 Active
Cvc Credit Partners Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-11-05

Filing timeline

Last 20 of 90 total filings

Date Type Category Description
2026-04-28 CH04 officers change corporate secretary company with change date
2025-11-17 CS01 confirmation-statement confirmation statement with updates
2025-10-08 AA accounts accounts with accounts type full
2025-09-12 SH01 capital capital allotment shares
2025-06-09 CH01 officers change person director company with change date
2025-04-22 AP01 officers appoint person director company with name date
2025-04-22 TM01 officers termination director company with name termination date
2025-03-28 AP01 officers appoint person director company with name date
2025-03-24 TM01 officers termination director company with name termination date
2025-01-14 MA incorporation memorandum articles
2025-01-14 RESOLUTIONS resolution resolution
2024-11-21 CS01 confirmation-statement confirmation statement with no updates
2024-09-23 AAMD accounts accounts amended with accounts type full
2024-07-26 AA accounts accounts with accounts type full
2024-05-17 PSC02 persons-with-significant-control notification of a person with significant control
2024-05-16 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-03-28 AAMD accounts accounts amended with accounts type full
2023-11-21 CS01 confirmation-statement confirmation statement with no updates
2023-10-02 AA accounts accounts with accounts type full
2023-08-11 CH01 officers change person director company with change 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