Background WavePink WaveYellow Wave

FOSSE MASTER ISSUER PLC (05925693)

FOSSE MASTER ISSUER PLC (05925693) is an active UK company. incorporated on 5 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. FOSSE MASTER ISSUER PLC has been registered for 19 years. Current directors include WILLIAMS, Alan Stephen, CSC DIRECTORS (NO. 4) LIMITED, CSC DIRECTORS (NO.3) LIMITED.

Company Number
05925693
Status
active
Type
plc
Incorporated
5 September 2006
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
WILLIAMS, Alan Stephen, CSC DIRECTORS (NO. 4) LIMITED, CSC DIRECTORS (NO.3) LIMITED
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSSE MASTER ISSUER PLC

FOSSE MASTER ISSUER PLC is an active company incorporated on 5 September 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. FOSSE MASTER ISSUER PLC was registered 19 years ago.(SIC: 64191)

Status

active

Active since 19 years ago

Company No

05925693

PLC Company

Age

19 Years

Incorporated 5 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 25 March 2020To: 24 April 2025
C/O Structured Finance Management Limited 35 Great St Helens London EC3A 6AP
From: 5 September 2006To: 25 March 2020
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Mar 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Loan Secured
May 16
Director Left
Apr 24
Director Joined
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 03 Sept 2012

WILLIAMS, Alan Stephen

Active
Triton Square, LondonNW1 3AN
Born September 1976
Director
Appointed 25 Apr 2024

CSC DIRECTORS (NO. 4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 05 Sept 2006

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 05 Sept 2006

HAWKER, Richard Allen

Resigned
Carlton Park, NarboroughLE19 0AL
Secretary
Appointed 19 Sept 2006
Resigned 18 May 2011

ABBEY NATIONAL NOMINEES LIMITED

Resigned
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 18 May 2011
Resigned 03 Sept 2012

SFM CORPORATE SERVICES LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 05 Sept 2006
Resigned 15 Sept 2006

ANNIS, Christopher Robert

Resigned
Acorn House, BuxtedTN22 4JU
Born July 1954
Director
Appointed 13 Jul 2007
Resigned 31 Mar 2009

HARES, Ian John

Resigned
Littleton Close, KenilworthCV8 2WA
Born December 1958
Director
Appointed 18 Oct 2006
Resigned 30 Sept 2011

RANGER, Thomas Allan

Resigned
Triton Square, LondonNW1 3AN
Born November 1977
Director
Appointed 30 Sept 2011
Resigned 12 Apr 2024

RANGER, Thomas

Resigned
Triton Square, LondonNW1 3AN
Born November 1977
Director
Appointed 05 Mar 2010
Resigned 30 Sept 2011

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
10 March 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 February 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Statement Of Companys Objects
11 March 2024
CC04CC04
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 January 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Auditors Resignation Company
3 May 2016
AUDAUD
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Legacy
10 July 2012
MG01MG01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Legacy
11 June 2012
MG01MG01
Legacy
20 December 2011
MG01MG01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Sail Address Company With Old Address
14 June 2011
AD02Notification of Single Alternative Inspection Location
Legacy
2 June 2011
MG01MG01
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 May 2011
AP04Appointment of Corporate Secretary
Legacy
5 May 2011
MG01MG01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Legacy
21 September 2010
MG01MG01
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Legacy
16 June 2010
MG01MG01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Legacy
30 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
14 November 2006
CERT8CERT8
Application To Commence Business
14 November 2006
117117
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
225Change of Accounting Reference Date
Memorandum Articles
19 September 2006
MEM/ARTSMEM/ARTS
Resolution
19 September 2006
RESOLUTIONSResolutions
Incorporation Company
5 September 2006
NEWINCIncorporation