Profile

Company number
SC144653
Status
Active
Incorporation
1993-05-27
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
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The directors are satisfied that it is the intention of Lloyds Banking Group plc that its subsidiaries, including the Company, will continue to have access to adequate liquidity and capital resources for the foreseeable future being a least 12 months from the date of approval of the financial statements, and, accordingly the financial statements have been prepared on a going concern basis.”

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

3 active · 44 resigned

Name Role Appointed Born Nationality
MULHOLLAND, Alison Elizabeth Secretary 2024-01-17
BURNETT, Neil Scott Director 2016-06-01 Mar 1969 British
DALY, Mark St John Director 2021-12-15 Feb 1985 British
Show 44 resigned officers
Name Role Appointed Resigned
BLACK, Lysanne Jane Warren Secretary 1996-02-15 2000-09-01
BOTHWELL, Karen Margaret Secretary 1993-06-21 1995-09-04
EDWARDS, Laurence John Secretary 2007-08-31 2012-07-02
HENNESSEY, David Dermot Secretary 2016-11-23 2024-01-08
HUNTER, John Stewart Secretary 1995-09-04 1996-02-15
MACRAE, Alistair Ian Secretary 2000-09-01 2007-08-31
LLOYDS SECRETARIES LIMITED Corporate Secretary 2012-07-02 2016-11-23
TM COMPANY SERVICES LIMITED Corporate Nominee Secretary 1993-05-27 1993-06-21
ANDERSON, Bruce Smith Director 2014-10-07 2015-02-10
BARKLEY, John Director 1995-10-02 2000-07-07
BONE, Amy Charlotte Director 2016-11-23 2018-02-23
BOTHWELL, Karen Margaret Director 2010-07-04 2012-07-02
BRADLEY, Pauline Anne Director 2000-04-17 2000-07-07
CAMPBELL, Fraser David Director 1993-06-21 1994-02-02
COLLINS, Aubrey Mark Director 2010-07-04 2011-08-01
CRUICKSHANK, James Kerr Director 2000-07-07 2011-04-11
CUMMINGS, Peter Joseph Director 2000-07-07 2000-08-31
DAKIN, Richard David Charles Director 2010-07-04 2014-09-30
DE VRIES, Monica Marian Director 2020-03-10 2021-12-15
DICKSON, Pamela Simone Director 2012-07-02 2016-06-01
GREEN, Joseph John Director 2012-07-02 2014-06-30
HARRIES, Paul Ronayne Director 2010-07-04 2012-06-29
HEWITT, Alistair James Neil Director 2015-02-10 2016-10-31
HULME, Andrew Director 2018-02-23 2020-03-09
LESLIE, Colin David Director 1999-04-06 2000-07-07
LESLIE, Colin David Director 1996-02-29 1998-02-05
LESLIE, Colin David Director 1993-06-21 1995-10-02
MASTERTON, Gavin George Director 1998-02-05 2000-03-31
MASTERTON, Gavin George Director 1993-06-21 1996-02-29
MCDONALD, Ian William Gibb Director 2000-07-07 2010-03-31
MCMILLAN, Hugh Carroll Director 2000-07-07 2008-04-30
MCQUEEN, William Gordon Director 1997-05-20 1999-04-06
MCQUEEN, William Gordon Director 1993-12-03 1995-10-02
MITCHELL, George Edward Director 2000-07-07 2002-02-26
MITCHELL, George Edward Director 1994-02-25 1997-07-21
MITCHELL, James Rowland, Dr Director 1993-06-21 1995-10-02
ONEIL, James Charles Director 2002-12-24 2003-01-09
PEARCE, Julian Alexander Director 2010-07-04 2013-08-16
ROBERTSON, Ian Director 2002-02-26 2007-06-29
TOLES, Lloyd Robert Director 1998-02-05 2000-03-20
WICKHAM, Robert Joseph Johnstone Director 1993-06-21 1993-12-03
WILSON, Andrew William John Director 2012-07-02 2014-06-30
TM COMPANY SERVICES LIMITED Corporate Nominee Director 1993-05-27 1993-06-21
TM COMPANY SERVICES LIMITED Corporate Nominee Director 1993-05-27 1993-06-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uberior Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-09-14 Active
Bank Of Scotland Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-09-14

Filing timeline

Last 20 of 211 total filings

Date Type Category Description
2026-03-09 CS01 confirmation-statement confirmation statement with no updates
2025-08-15 AA accounts accounts with accounts type full
2025-05-12 CH03 officers change person secretary company with change date
2025-03-03 CS01 confirmation-statement confirmation statement with updates
2025-01-31 CH01 officers change person director company with change date
2024-11-12 SH19 capital capital statement capital company with date currency figure
2024-11-12 SH20 capital legacy
2024-11-12 CAP-SS insolvency legacy
2024-11-12 RESOLUTIONS resolution resolution
2024-09-20 AA accounts accounts with accounts type full
2024-02-28 CS01 confirmation-statement confirmation statement with no updates
2024-01-23 AP03 officers appoint person secretary company with name date
2024-01-09 TM02 officers termination secretary company with name termination date
2023-10-03 AA accounts accounts with accounts type full
2023-05-15 CS01 confirmation-statement confirmation statement with no updates
2022-08-30 AA accounts accounts with accounts type full
2022-05-30 CS01 confirmation-statement confirmation statement with no updates
2022-01-06 CH01 officers change person director company with change date
2021-12-16 AP01 officers appoint person director company with name date
2021-12-16 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

Composite activity score · components 0–100 · reference 2026-05-10

31.2

COLD

/ 100

  • Filings velocity 25
  • Capital events 40
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 3 filing(s) in last 12 months
  • 2 capital event(s) in last 24 months

Official Companies House page