Background WavePink WaveYellow Wave

TOGETHER ASSET BACKED SECURITISATION 2024-1ST1 PLC (15531580)

TOGETHER ASSET BACKED SECURITISATION 2024-1ST1 PLC (15531580) is an active UK company. incorporated on 29 February 2024. 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 2024-1ST1 PLC has been registered for 2 years. Current directors include PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
15531580
Status
active
Type
plc
Incorporated
29 February 2024
Age
2 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 2024-1ST1 PLC

TOGETHER ASSET BACKED SECURITISATION 2024-1ST1 PLC is an active company incorporated on 29 February 2024 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 2024-1ST1 PLC was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15531580

PLC Company

Age

2 Years

Incorporated 29 February 2024

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: 29 February 2024 - 30 June 2025(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 29 Feb 2024

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 29 Feb 2024

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 29 Feb 2024

MCGRATH, Catherine Mary Elizabeth

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 29 Feb 2024
Resigned 12 Jun 2025

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 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination 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 Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
21 March 2024
CERT8ACERT8A
Application Trading Certificate
21 March 2024
SH50SH50
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
29 February 2024
NEWINCIncorporation