CompanyTrack
F

FINLI (GPGFS) LTD

Active Milton Keynes

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
F

FINLI (GPGFS) LTD

Financial intermediation not elsewhere classified

Founded 13 Apr 1999 Active Milton Keynes, England 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 7 May 2025
Confirmation Statement Submitted 15 Apr 2025
Net assets £460.98K £40.35K 2024 year on year
Total assets £808.11K £2.17K 2024 year on year
Total Liabilities £347.12K £42.51K 2024 year on year
Charges 5
3 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£58.98k

Increased by £5.01k (+9%)

Net Assets

£460.98k

Increased by £40.35k (+10%)

Total Liabilities

£347.12k

Decreased by £42.51k (-11%)

Turnover

£151.52k

Decreased by £475.18k (-76%)

Employees

N/A

Debt Ratio

43%

Decreased by 5 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 13 resigned
Status
Andrew Bernard ThompsonDirectorBritishEngland5730 Jun 2023Active
Darren William John SharkeyDirectorIrishEngland5530 Jun 2023Active
Endeavour Secretary LimitedCorporate-secretaryUnited KingdomUnknown13 Feb 2015Active

Shareholders

Shareholders (2)

Finli (gph) Ltd
100.0%
4,6037 May 2024
Gale And Phillipson Investment Services Ltd
0.0%
07 May 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Gale And Phillipson Holdings Ltd

United Kingdom

Active
Notified 30 Jun 2023
Nature of Control
  • 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

Ceased

David Hugh Carr

Ceased 11 Sept 2017

Ceased

Angelica Carr

Ceased 11 Sept 2017

Ceased

Group Structure

Group Structure

FINLI (GPH) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FINLI (GPGFS) LTD Current Company
FINLI (G&P) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(36 pages)
30 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 May 2025AccountsAnnual accounts made up to 2024-06-30View(17 pages)
17 Apr 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/06/24View(1 page)
15 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-13 with no updatesView(3 pages)
16 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 May 2025 Accounts

Annual accounts made up to 2024-06-30

17 Apr 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

15 Apr 2025 Confirmation Statement

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