Background WavePink WaveYellow Wave

TOGETHER ASSET BACKED SECURITISATION 2023-1ST1 PLC (14727682)

TOGETHER ASSET BACKED SECURITISATION 2023-1ST1 PLC (14727682) is an active UK company. incorporated on 14 March 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TOGETHER ASSET BACKED SECURITISATION 2023-1ST1 PLC has been registered for 3 years. Current directors include PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
14727682
Status
active
Type
plc
Incorporated
14 March 2023
Age
3 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER ASSET BACKED SECURITISATION 2023-1ST1 PLC

TOGETHER ASSET BACKED SECURITISATION 2023-1ST1 PLC is an active company incorporated on 14 March 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TOGETHER ASSET BACKED SECURITISATION 2023-1ST1 PLC was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14727682

PLC Company

Age

3 Years

Incorporated 14 March 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

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

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 14 Mar 2023

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 05 Nov 2025

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 14 Mar 2023

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 14 Mar 2023

MCGRATH, Catherine Mary Elizabeth

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 20 Mar 2024
Resigned 12 Jun 2025

NASATO, Lara

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1984
Director
Appointed 14 Mar 2023
Resigned 20 Mar 2024

PITCHER, Robert Michael

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1993
Director
Appointed 12 Jun 2025
Resigned 05 Nov 2025

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 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 May 2023
CERT8ACERT8A
Application Trading Certificate
18 May 2023
SH50SH50
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2023
NEWINCIncorporation