Project Finland Topco Limited BOLTON


Founded in 2016, Project Finland Topco, classified under reg no. 09959655 is an active company. Currently registered at 102 Rivington House Chorley New Road BL6 5UE, Bolton the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Lucy T., Peter B. and Benjamin T. and others. In addition one secretary - Fabien H. - is with the company. As of 19 April 2024, there were 9 ex directors - Garry T., Ben C. and others listed below. There were no ex secretaries.

Project Finland Topco Limited Address / Contact

Office Address 102 Rivington House Chorley New Road
Office Address2 Horwich
Town Bolton
Post code BL6 5UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09959655
Date of Incorporation Wed, 20th Jan 2016
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Fabien H.

Position: Secretary

Appointed: 11 July 2022

Lucy T.

Position: Director

Appointed: 11 July 2022

Peter B.

Position: Director

Appointed: 11 July 2022

Benjamin T.

Position: Director

Appointed: 11 July 2022

Timothy W.

Position: Director

Appointed: 29 February 2016

Paul F.

Position: Director

Appointed: 29 February 2016

Simon M.

Position: Director

Appointed: 29 February 2016

Garry T.

Position: Director

Appointed: 17 February 2018

Resigned: 06 January 2020

Ben C.

Position: Director

Appointed: 14 June 2017

Resigned: 11 July 2022

Mark K.

Position: Director

Appointed: 22 August 2016

Resigned: 11 July 2022

Stuart A.

Position: Director

Appointed: 22 August 2016

Resigned: 11 July 2022

Nuala W.

Position: Director

Appointed: 29 February 2016

Resigned: 12 August 2016

Kevin H.

Position: Director

Appointed: 29 February 2016

Resigned: 27 November 2023

Mark H.

Position: Director

Appointed: 29 February 2016

Resigned: 25 April 2018

Adam R.

Position: Director

Appointed: 20 January 2016

Resigned: 14 June 2017

Andrew M.

Position: Director

Appointed: 20 January 2016

Resigned: 11 July 2022

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Mortgage Advice Bureau Limited from Derby, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Beech Tree Private Equity Partners (Gp) Limited As General Partner Of Beech Tree Private Equity Partners, L.p. that put Burton-On-Trent, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Mortgage Advice Bureau Limited

Capital House Pride Place, Pride Park, Derby, DE24 8QR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03368205
Notified on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beech Tree Private Equity Partners (Gp) Limited As General Partner Of Beech Tree Private Equity Partners, L.P.

First Floor Suite F The Maltsters Wetmore Road, Burton-On-Trent, DE14 1LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 27th November 2023
filed on: 27th, November 2023
Free Download (1 page)

Company search