FINLI (FA92) LIMITED

Register to unlock more data on OkredoRegister

FINLI (FA92) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077157

Incorporation date

25/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2023)
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon29/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon29/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/10/2025
Registration of charge 040771570003, created on 2025-10-13
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon22/07/2025
Director's details changed for Mr Darren William John Sharkey on 2025-07-14
dot icon21/07/2025
Registered office address changed from C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr James Robert Bryce on 2025-07-14
dot icon21/07/2025
Director's details changed for Mr Andrew Bernard Thompson on 2025-07-14
dot icon21/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon21/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon21/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon21/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon02/12/2024
Registration of charge 040771570002, created on 2024-11-29
dot icon18/11/2024
Cessation of Finli (Gph) Ltd as a person with significant control on 2024-03-11
dot icon18/11/2024
Notification of Fa92 Wealth Group Ltd as a person with significant control on 2024-03-11
dot icon18/11/2024
Confirmation statement made on 2024-09-15 with updates
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon08/05/2024
Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2024-04-08
dot icon07/05/2024
Director's details changed for Mr Darren William John Sharkey on 2024-05-02
dot icon07/05/2024
Change of details for Gale and Phillipson Holdings Ltd as a person with significant control on 2024-05-02
dot icon07/05/2024
Director's details changed for Mr Andrew Bernard Thompson on 2024-05-02
dot icon07/05/2024
Registered office address changed from Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB England to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-05-07
dot icon07/05/2024
Appointment of Mr James Robert Bryce as a director on 2024-03-11
dot icon27/03/2024
Termination of appointment of Endeavour Secretary Limited as a secretary on 2024-03-11
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Memorandum and Articles of Association
dot icon02/01/2024
Registration of charge 040771570001, created on 2023-12-20
dot icon06/12/2023
Certificate of change of name
dot icon28/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon13/07/2023
Appointment of Mr Darren William John Sharkey as a director on 2023-06-30
dot icon13/07/2023
Appointment of Mr Andrew Bernard Thompson as a director on 2023-06-30
dot icon12/07/2023
Termination of appointment of Gale and Phillipson Holdings Ltd as a director on 2023-06-30
dot icon12/07/2023
Termination of appointment of Peter Denis Griffin as a director on 2023-06-30
dot icon04/07/2023
Auditor's resignation
dot icon23/06/2023
Current accounting period extended from 2023-05-31 to 2023-06-30
dot icon24/02/2023
Full accounts made up to 2022-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale And Phillipson Holdings Ltd
Corporate Director
02/08/2018 - 30/06/2023
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/09/2000 - 25/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/09/2000 - 25/09/2000
67500
ENDEAVOUR SECRETARY LIMITED
Corporate Secretary
02/08/2018 - 11/03/2024
25
Griffin, Peter Denis
Director
18/10/2018 - 30/06/2023
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINLI (FA92) LIMITED

FINLI (FA92) LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINLI (FA92) LIMITED?

toggle

FINLI (FA92) LIMITED is currently Active. It was registered on 25/09/2000 .

Where is FINLI (FA92) LIMITED located?

toggle

FINLI (FA92) LIMITED is registered at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD.

What does FINLI (FA92) LIMITED do?

toggle

FINLI (FA92) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for FINLI (FA92) LIMITED?

toggle

The latest filing was on 29/01/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.