Finbora Group Limited GLASGOW


Founded in 2016, Finbora Group, classified under reg no. SC545312 is an active company. Currently registered at Third Floor G2 1RW, Glasgow the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Tue, 30th Jun 2020. Since Tue, 20th Aug 2019 Finbora Group Limited is no longer carrying the name Creditfix Holdings.

The firm has 3 directors, namely Pearse F., Nancy R. and Taylor F.. Of them, Pearse F., Nancy R., Taylor F. have been with the company the longest, being appointed on 12 October 2016. As of 18 April 2024, there was 1 ex director - David D.. There were no ex secretaries.

Finbora Group Limited Address / Contact

Office Address Third Floor
Office Address2 4 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC545312
Date of Incorporation Tue, 13th Sep 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Thu, 30th Jun 2022 (658 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Pearse F.

Position: Director

Appointed: 12 October 2016

Nancy R.

Position: Director

Appointed: 12 October 2016

Taylor F.

Position: Director

Appointed: 12 October 2016

David D.

Position: Director

Appointed: 13 September 2016

Resigned: 12 October 2016

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Taylor F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David D. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nancy R., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Taylor F.

Notified on 12 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 13 September 2016
Ceased on 12 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Nancy R.

Notified on 12 October 2016
Ceased on 12 October 2016
Nature of control: significiant influence or control

Pearse F.

Notified on 12 October 2016
Ceased on 12 October 2016
Nature of control: significiant influence or control

Company previous names

Creditfix Holdings August 20, 2019
Bkf One Hundred And Ten October 7, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search