CompanyTrack
T

TOWD POINT MORTGAGE FUNDING 2019-VANTAGE2 PLC

Dissolved Upminster

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
T

TOWD POINT MORTGAGE FUNDING 2019-VANTAGE2 PLC

Activities of mortgage finance companies

Founded 22 Oct 2019 Dissolved Upminster, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 14 Jul 2023
Confirmation Statement Submitted 23 Oct 2023
Net assets £7.25M £6.47M 2022 year on year
Total assets £285.38M £46.87M 2022 year on year
Total Liabilities £278.13M £53.34M 2022 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

40a Station Road Upminster Essex RM14 2TR

Credit Report

Discover TOWD POINT MORTGAGE FUNDING 2019-VANTAGE2 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£15.95M

Increased by £3.03M (+23%)

Net Assets

£7.25M

Increased by £6.47M (+835%)

Total Liabilities

£278.13M

Decreased by £53.34M (-16%)

Turnover

£18.61M

Increased by £10.11M (+119%)

Employees

N/A

Debt Ratio

97%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Aline SternbergDirectorBelgianUnited Kingdom3722 Oct 2019Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown22 Oct 2019Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown22 Oct 2019Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown22 Oct 2019Active

Shareholders

Shareholders (1)

Towd Point Mortgage Funding 2019-vantage2 Holdings Limited
100.0%
50,00022 Oct 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Towd Point Mortgage Funding 2019-vantage2 Holdings Limited

United Kingdom

Active
Notified 22 Oct 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TOWD POINT MORTGAGE FUNDING 2019-VANTAGE2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOWD POINT MORTGAGE FUNDING 2019-VANTAGE2 PLC Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2025GazetteGazette Dissolved LiquidationView(1 page)
21 Oct 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
2 Feb 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
29 Jan 2024ResolutionResolutionsView(1 page)
29 Jan 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
21 Jan 2025 Gazette

Gazette Dissolved Liquidation

21 Oct 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

2 Feb 2024 Address

Change Registered Office Address Company With Date Old Address New Address

29 Jan 2024 Resolution

Resolutions

29 Jan 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 21 Jan 2025

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 21 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 2 Feb 2024

Resolutions

2 years ago on 29 Jan 2024

Liquidation Voluntary Declaration Of Solvency

2 years ago on 29 Jan 2024