CompanyTrack
F

FINLI (GPH) LTD

Active Milton Keynes

Activities of head offices

3 employees Website
Financial services Activities of head offices
F

FINLI (GPH) LTD

Activities of head offices

Founded 14 Mar 2018 Active Milton Keynes, England 3 employees finli.co.uk
Financial services Activities of head offices
Accounts Submitted 26 Mar 2025
Confirmation Statement Submitted 20 Mar 2025
Net assets £15.93M £4.47M 2024 year on year
Total assets £23.41M £18.12M 2024 year on year
Total Liabilities £7.48M £13.65M 2024 year on year
Charges 3
3 outstanding

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

Office (C/O Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ)

Credit Report

Discover FINLI (GPH) 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 (2022–2024)

Cash in Bank

£86.86k

Increased by £43.33k (+100%)

Net Assets

£15.93M

Decreased by £4.47M (-22%)

Total Liabilities

£7.48M

Decreased by £13.65M (-65%)

Turnover

N/A

Employees

3

Debt Ratio

32%

Decreased by 19 (-37%)

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

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 8,498,374 Shares £8.45m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Sept 20221,500,000£1.50m£1
25 Aug 20222,100£525£0.25
25 Aug 20224,482£18k£4.02
26 Mar 20212,013,340£2.01m£1
24 Feb 2021955,791£956k£1

Officers

Officers

4 active 9 resigned
Status
Andrew Bernard ThompsonDirectorBritishEngland5730 Jun 2023Active
Andrew Paul MooreDirectorBritishUnited Kingdom5325 Nov 2022Active
Darren William John SharkeyDirectorIrishEngland5530 Jun 2023Active
Philip Anthony MorrisDirectorBritishEngland5814 Mar 2018Active

Shareholders

Shareholders (2)

Finli Advice Holdings Limited
100.0%
8,498,37516 Apr 2024
Solomon Capital Holdings Ltd
0.0%
016 Apr 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Finli Advice Holdings Limited

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

Adam Joseph Galache-brown

Ceased 25 Aug 2022

Ceased

Angelica Carr

Ceased 25 Aug 2022

Ceased

Gcp Investment Holdings

Ceased 25 Aug 2022

Ceased

Genesis Capital (uk) Ltd

Ceased 14 Sept 2020

Ceased

James Christopher Flowers

Ceased 30 Jun 2023

Ceased

David Hugh Carr

Ceased 25 Aug 2022

Ceased

Group Structure

Group Structure

FINLI (GPH) LTD Current Company
ACCESS EQUITY RELEASE LTD united kingdom significant influence or control
FINLI (GPC) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FINLI (GPGFS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FINLI (GPHERTS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FINLI (GPS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

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)
26 Mar 2025AccountsAnnual accounts filedView(57 pages)
26 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(23 pages)
26 Mar 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/06/24View(2 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

26 Mar 2025 Accounts

Annual accounts filed

26 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

26 Mar 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/06/24

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 filed

10 months ago on 26 Mar 2025

Annual accounts made up to 2024-06-30

10 months ago on 26 Mar 2025

Audit exemption statement of guarantee by parent company for period ending 30/06/24

10 months ago on 26 Mar 2025