ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gracechurch Card Programme Funding Plc

Gracechurch Card Programme Funding Plc is an active company incorporated on 3 October 2008 with the registered office located in London, Greater London. Gracechurch Card Programme Funding Plc was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06714746
Public limited company
Age
16 years
Incorporated 3 October 2008
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
1 Churchill Place
London
E14 5HP
Same address for the past 16 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Head Of Operations • Finnish • Lives in UK • Born in Jan 1963
Director • Head Of Operations • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KML Mortgage Services Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Addison Social Housing Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Directors (No.3) Limited, Helena Paivi Whitaker, and 2 more are mutual people.
Active
Rmac Securities Holdings Limited
CSC Directors (No.3) Limited, Helena Paivi Whitaker, and 2 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
CSC Directors (No.4) Limited, Helena Paivi Whitaker, and 2 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
CSC Directors (No.4) Limited, Helena Paivi Whitaker, and 2 more are mutual people.
Active
Uropa Securities Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Uropa Options Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£62K
Increased by £5K (+9%)
Turnover
£299.55M
Increased by £29.12M (+11%)
Employees
Unreported
Same as previous period
Total Assets
£5.42B
Decreased by £38.02M (-1%)
Total Liabilities
-£5.42B
Decreased by £38.02M (-1%)
Net Assets
£55K
Increased by £1K (+2%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Amended Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Ms. Paivi Helena Whitaker Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover Gracechurch Card Programme Funding Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended full accounts made up to 31 December 2023
Submitted on 6 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 30 Jun 2025
Director's details changed for Ms. Paivi Helena Whitaker on 14 April 2025
Submitted on 30 Jun 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 30 Jun 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 14 Feb 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 30 Jan 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 30 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year