CompanyTrack
E

ECONOMIC MASTER ISSUER PLC

Active London

Activities of mortgage finance companies

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

ECONOMIC MASTER ISSUER PLC

Activities of mortgage finance companies

Founded 29 Nov 2019 Active London, England 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 27 May 2025
Confirmation Statement Submitted 4 Dec 2025
Net assets £40.00K £8.00K 2024 year on year
Total assets £2563.50M £446.64M 2024 year on year
Total Liabilities £2563.46M £446.64M 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10th Floor 5 Churchill Place London E14 5HU England

Credit Report

Discover ECONOMIC MASTER ISSUER PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£62.06M

Increased by £16.83M (+37%)

Net Assets

£40.00k

Increased by £8.00k (+25%)

Total Liabilities

£2563.46M

Increased by £446.64M (+21%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 May 202049,999£12k£0.25

Officers

Officers

5 active 1 resigned
Status
Aline SternbergDirectorBelgianUnited Kingdom3729 Nov 2019Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown29 Nov 2019Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown29 Nov 2019Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown29 Nov 2019Active
Gary Neil McdermottDirectorBritishEngland4316 Apr 2025Active

Shareholders

Shareholders (1)

Economic Master Holdings Limited
100.0%
50,00010 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Economic Master Holdings Limited

United Kingdom

Active
Notified 29 Nov 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

ECONOMIC MASTER 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
ECONOMIC MASTER ISSUER PLC Current Company

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-27 with no updatesView(3 pages)
27 May 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
30 Apr 2025OfficersAppointment of Mr Gary Neil Mcdermott as director on 2025-04-16View(2 pages)
27 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-27 with no updatesView(3 pages)
6 Nov 2024OfficersTermination of Lyndon James Horwell as director on 2024-11-06View(1 page)
4 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-27 with no updates

27 May 2025 Accounts

Annual accounts made up to 2024-12-31

30 Apr 2025 Officers

Appointment of Mr Gary Neil Mcdermott as director on 2025-04-16

27 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-27 with no updates

6 Nov 2024 Officers

Termination of Lyndon James Horwell as director on 2024-11-06

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-27 with no updates

2 months ago on 4 Dec 2025

Annual accounts made up to 2024-12-31

8 months ago on 27 May 2025

Appointment of Mr Gary Neil Mcdermott as director on 2025-04-16

9 months ago on 30 Apr 2025

Confirmation statement made on 2024-11-27 with no updates

1 years ago on 27 Nov 2024

Termination of Lyndon James Horwell as director on 2024-11-06

1 years ago on 6 Nov 2024