Background WavePink WaveYellow Wave

ECONOMIC MASTER ISSUER PLC (12341676)

ECONOMIC MASTER ISSUER PLC (12341676) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. ECONOMIC MASTER ISSUER PLC has been registered for 6 years. Current directors include MCDERMOTT, Gary Neil, STERNBERG, Aline, CSC DIRECTORS (NO.1) LIMITED and 1 others.

Company Number
12341676
Status
active
Type
plc
Incorporated
29 November 2019
Age
6 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
MCDERMOTT, Gary Neil, STERNBERG, Aline, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONOMIC MASTER ISSUER PLC

ECONOMIC MASTER ISSUER PLC is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. ECONOMIC MASTER ISSUER PLC was registered 6 years ago.(SIC: 64922, 64999)

Status

active

Active since 6 years ago

Company No

12341676

PLC Company

Age

6 Years

Incorporated 29 November 2019

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 27 May 2025 (10 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

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

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ
From: 29 November 2019To: 19 August 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 20
Funding Round
May 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Jul 21
Loan Secured
Nov 23
Loan Secured
Jul 24
Director Left
Nov 24
Director Joined
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 29 Nov 2019

MCDERMOTT, Gary Neil

Active
5 Churchill Place, LondonE14 5HU
Born December 1982
Director
Appointed 16 Apr 2025

STERNBERG, Aline

Active
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 29 Nov 2019

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 29 Nov 2019

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 29 Nov 2019

HORWELL, Lyndon James

Resigned
Binley Business Park, CoventryCV3 2TQ
Born July 1975
Director
Appointed 24 Apr 2020
Resigned 06 Nov 2024

Persons with significant control

1

5 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 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 September 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Legacy
13 May 2020
CERT8ACERT8A
Application Trading Certificate
13 May 2020
SH50SH50
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2019
NEWINCIncorporation