Profile

Company number
SC176097
Status
Active
Incorporation
1997-06-04
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66290
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company will be able to continue its operational existence for at least 12 months from the date of approval of these financial statements and thus continue to adopt the going concern basis of accounting.”

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

5 active · 47 resigned

Name Role Appointed Born Nationality
M&G MANAGEMENT SERVICES LIMITED Corporate Secretary 2019-10-04
BULLEN, Lee Director 2021-07-19 Jun 1980 British
HORGAN, Spencer Director 2022-05-16 Dec 1974 British
HOWELLS, Matthew Director 2021-07-19 Sep 1978 British
MOFFATT, Simon Director 2021-07-19 Apr 1969 British
Show 47 resigned officers
Name Role Appointed Resigned
GREEN, David George Secretary 1997-09-23 1998-11-18
LEE, Tony Secretary 2001-02-05 2002-06-07
MITCHELL, James Charles Secretary 1997-06-17 1997-09-23
RUPAREL, Vanessa Frances Secretary 1999-12-17 2001-02-05
WALKER, Robert Secretary 1998-11-18 1999-12-17
DM COMPANY SERVICES LIMITED Corporate Nominee Secretary 1997-06-04 1997-06-17
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2002-06-07 2019-10-04
ALLEN, Anthony Simon Echalaz Director 2008-12-12 2009-12-31
BELSHAM, David John Director 2010-03-19 2014-07-07
BERKETT, Neil Anthony Director 2002-07-15 2003-06-20
BETTERIDGE, John Clark Director 2010-03-19 2013-12-31
BOARD, Jennifer Sirrelle Director 2006-11-21 2009-11-27
BOUSFIELD, Clare Jane Director 2019-04-01 2021-12-06
BRUCE, Roderick Lawrence Nominee Director 1997-06-04 1997-06-17
CASSONI, Maria Luisa Director 1997-09-23 1998-05-06
COLEMAN, Kieran Mark Director 2006-07-28 2006-12-15
COOK, Alan Ronald Director 2001-10-31 2002-06-28
COOPER, Paul David Director 2021-07-19 2022-05-06
COWAN, John Director 1997-09-23 2001-03-16
CROSSLEY, Andrew Michael Director 2007-07-20 2013-06-06
DAVIDSON, Alan Robert Director 2014-07-23 2018-10-31
EVERETT, Richard Charles Director 2003-08-15 2006-05-19
HAASZ, Istvan Antal, Mr. Director 2009-03-31 2010-01-15
HARRIS, Rosemary Director 2006-05-26 2007-02-02
HAYTER, Nicolas John Director 2004-07-30 2005-11-14
JACK, James White Director 1997-09-23 2004-07-30
KIRK, Alison Director 2001-03-16 2001-08-30
LEWIS, Catherine Ellen Director 2009-12-09 2016-05-31
LOGAN, Heather Macdonald Director 1999-05-04 2003-08-15
MARSHALL, Robert David Maxwell Director 2001-03-16 2001-10-31
MARTIN, James Stuart, Cmr Director 1997-09-23 1999-03-31
MCDONALD, Sandy Director 2001-03-16 2001-10-31
MINTO, Bruce Watson Nominee Director 1997-06-04 1997-06-17
MITCHELL, James Charles Director 1997-06-17 2000-06-30
MOFFATT, Simon Director 2016-06-27 2019-04-01
NAIDU, Tulsi Ratakonda Director 2010-03-19 2016-05-31
NICOLSON, Roy Macdonald Director 1997-06-17 2000-12-31
NUNN, Kelvin Director 2007-03-01 2014-07-29
O'DWYER, Finbar Anthony Director 2009-01-05 2013-05-24
SHEPPARD, Morag Helen Director 2001-03-16 2001-10-31
STEWART, Gavin Macneill Director 1997-09-23 2000-12-31
SWINDLEY, Kathryn Director 2006-03-16 2006-07-28
SWINDLEY, Kathryn Director 2001-03-16 2001-10-31
THOMSON, Roddy, Mr. Director 2019-04-01 2021-04-27
TOOKEY, Timothy James William Director 2003-08-15 2006-03-16
VASUDEVA, Shali Director 2016-06-27 2017-01-26
WOOD, Gregory Mark Director 2003-08-15 2004-02-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prudential Financial Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2025-07-11 CS01 confirmation-statement confirmation statement with no updates
2025-07-11 RP04AP01 officers second filing of director appointment with name
2025-06-17 AA accounts accounts with accounts type full
2024-11-22 SH19 capital capital statement capital company with date currency figure
2024-11-22 SH20 capital legacy
2024-11-22 CAP-SS insolvency legacy
2024-11-22 RESOLUTIONS resolution resolution
2024-08-14 AA accounts accounts with accounts type full
2024-07-10 CS01 confirmation-statement confirmation statement with no updates
2023-09-21 AA accounts accounts with accounts type full
2023-06-29 CS01 confirmation-statement confirmation statement with no updates
2023-01-06 CH01 officers change person director company with change date
2022-09-09 PSC05 persons-with-significant-control change to a person with significant control
2022-09-05 AD01 address change registered office address company with date old address new address
2022-07-21 AA accounts accounts with accounts type full
2022-07-04 CH01 officers change person director company with change date
2022-07-01 AP01 officers appoint person director company with name date
2022-06-27 CS01 confirmation-statement confirmation statement with no updates
2022-05-10 TM01 officers termination director company with name termination date
2021-12-08 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