FINLI (GPGFS) LTD
Financial intermediation not elsewhere classified
FINLI (GPGFS) LTD
Financial intermediation not elsewhere classified
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD England
Credit Report
Discover FINLI (GPGFS) LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£58.98k
Net Assets
£460.98k
Total Liabilities
£347.12k
Turnover
£151.52k
Employees
N/A
Debt Ratio
43%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Bernard Thompson | Director | Active |
| Darren William John Sharkey | Director | Active |
| Endeavour Secretary Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Gale And Phillipson Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Gale And Phillipson Investment Services Ltd
Ceased 30 Jun 2023
David Hugh Carr
Ceased 11 Sept 2017
Angelica Carr
Ceased 11 Sept 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(36 pages) |
| 30 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 7 May 2025 | Accounts | Annual accounts made up to 2024-06-30 | View(17 pages) |
| 17 Apr 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | View(1 page) |
| 15 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-13 with no updates | View(3 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Confirmation statement made on 2025-04-13 with no updates
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 16 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 30 Jul 2025
Annual accounts made up to 2024-06-30
9 months ago on 7 May 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
10 months ago on 17 Apr 2025
Confirmation statement made on 2025-04-13 with no updates
10 months ago on 15 Apr 2025