Independent Growth Finance Limited REDHILL


Founded in 2016, Independent Growth Finance, classified under reg no. 10077673 is an active company. Currently registered at Kingsgate RH1 1SG, Redhill the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 7th Jul 2016 Independent Growth Finance Limited is no longer carrying the name Lincoln Topco.

The firm has 7 directors, namely Steven C., Nicholas P. and Stephen M. and others. Of them, John O. has been with the company the longest, being appointed on 22 March 2016 and Steven C. has been with the company for the least time - from 27 September 2023. As of 15 May 2024, there were 4 ex directors - Matthew S., Nicholas P. and others listed below. There were no ex secretaries.

Independent Growth Finance Limited Address / Contact

Office Address Kingsgate
Office Address2 High Street
Town Redhill
Post code RH1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10077673
Date of Incorporation Tue, 22nd Mar 2016
Industry Activities of head offices
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Steven C.

Position: Director

Appointed: 27 September 2023

Nicholas P.

Position: Director

Appointed: 01 April 2023

Stephen M.

Position: Director

Appointed: 27 August 2019

John A.

Position: Director

Appointed: 23 May 2019

Peter R.

Position: Director

Appointed: 20 May 2016

John H.

Position: Director

Appointed: 11 April 2016

John O.

Position: Director

Appointed: 22 March 2016

Matthew S.

Position: Director

Appointed: 09 October 2020

Resigned: 30 March 2021

Nicholas P.

Position: Director

Appointed: 31 March 2017

Resigned: 31 July 2019

Alexander B.

Position: Director

Appointed: 20 May 2016

Resigned: 31 December 2016

Matthew C.

Position: Director

Appointed: 11 April 2016

Resigned: 23 May 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Peter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Spring Ventures Nominees Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Peter H.

Notified on 26 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Spring Ventures Nominees Limited

134 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07437169
Notified on 11 April 2016
Ceased on 26 June 2023
Nature of control: 50,01-75% shares

Company previous names

Lincoln Topco July 7, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 21st, April 2024
Free Download (55 pages)

Company search