FINLI (GPH) LTD
Activities of head offices
FINLI (GPH) LTD
Activities of head offices
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
Office (C/O Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ)
Website
finli.co.ukCredit Report
Discover FINLI (GPH) LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£86.86k
Net Assets
£15.93M
Total Liabilities
£7.48M
Turnover
N/A
Employees
3
Debt Ratio
32%
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 3 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 |
| Andrew Paul Moore | Director | Active |
| Darren William John Sharkey | Director | Active |
| Philip Anthony Morris | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Finli Advice Holdings Limited
United Kingdom
- 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
Angelica Carr
Ceased 25 Aug 2022
Gcp Investment Holdings
Ceased 25 Aug 2022
Genesis Capital (uk) Ltd
Ceased 14 Sept 2020
James Christopher Flowers
Ceased 30 Jun 2023
David Hugh Carr
Ceased 25 Aug 2022
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) |
| 26 Mar 2025 | Accounts | Annual accounts filed | View(57 pages) |
| 26 Mar 2025 | Accounts | Annual accounts made up to 2024-06-30 | View(23 pages) |
| 26 Mar 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | View(2 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
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