Background WavePink WaveYellow Wave

PROJECT FINLAND TOPCO LIMITED (09959655)

PROJECT FINLAND TOPCO LIMITED (09959655) is an active UK company. incorporated on 20 January 2016. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PROJECT FINLAND TOPCO LIMITED has been registered for 10 years. Current directors include BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, FORD, Paul Brendon and 2 others.

Company Number
09959655
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
102 Rivington House Chorley New Road, Bolton, BL6 5UE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRODNICKI, Peter Christopher Steven, BURGAUD MCCARTHY, Emilie Nadia Marcelline, FORD, Paul Brendon, MOORE, Simon Andrew, WHEELDON, Timothy Allen
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FINLAND TOPCO LIMITED

PROJECT FINLAND TOPCO LIMITED is an active company incorporated on 20 January 2016 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PROJECT FINLAND TOPCO LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09959655

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

102 Rivington House Chorley New Road Horwich Bolton, BL6 5UE,

Previous Addresses

Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom
From: 20 January 2016To: 15 October 2018
Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Mar 17
Funding Round
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Joined
Mar 18
Director Left
May 18
Funding Round
May 18
Loan Secured
Jun 20
Director Left
Nov 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Funding Round
Aug 22
Share Issue
Aug 22
Loan Secured
Sept 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
9
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BRODNICKI, Peter Christopher Steven

Active
Pride Place, DerbyDE24 8QR
Born May 1962
Director
Appointed 11 Jul 2022

BURGAUD MCCARTHY, Emilie Nadia Marcelline

Active
Pride Place, DerbyDE24 8QR
Born December 1980
Director
Appointed 18 Jun 2024

FORD, Paul Brendon

Active
Chorley New Road, BoltonBL6 5UE
Born June 1977
Director
Appointed 29 Feb 2016

MOORE, Simon Andrew

Active
Chorley New Road, BoltonBL6 5UE
Born August 1973
Director
Appointed 29 Feb 2016

WHEELDON, Timothy Allen

Active
Chorley New Road, BoltonBL6 5UE
Born September 1966
Director
Appointed 29 Feb 2016

HOLLER, Fabien Benjamin

Resigned
Pride Place, DerbyDE24 8QR
Secretary
Appointed 11 Jul 2022
Resigned 30 Jun 2024

ALMOND, Stuart Lee

Resigned
Chorley New Road, BoltonBL6 5UE
Born November 1964
Director
Appointed 22 Aug 2016
Resigned 11 Jul 2022

CARTWRIGHT, Ben Joseph

Resigned
Colmore Gate, BirminghamB3 2QD
Born April 1987
Director
Appointed 14 Jun 2017
Resigned 11 Jul 2022

HINDLEY, Kevin

Resigned
Chorley New Road, BoltonBL6 5UE
Born October 1964
Director
Appointed 29 Feb 2016
Resigned 27 Nov 2023

HUGGINS, Mark

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born September 1964
Director
Appointed 29 Feb 2016
Resigned 25 Apr 2018

KILGALLON, Mark

Resigned
Chorley New Road, BoltonBL6 5UE
Born May 1973
Director
Appointed 22 Aug 2016
Resigned 11 Jul 2022

MARSH, Andrew Neil

Resigned
Chorley New Road, BoltonBL6 5UE
Born July 1970
Director
Appointed 20 Jan 2016
Resigned 11 Jul 2022

RUDD, Adam James

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born December 1982
Director
Appointed 20 Jan 2016
Resigned 14 Jun 2017

TAYLOR, Garry Peter Lee

Resigned
Chorley New Road, BoltonBL6 5UE
Born June 1978
Director
Appointed 17 Feb 2018
Resigned 06 Jan 2020

THOMPSON, Benjamin David

Resigned
Pride Place, DerbyDE24 8QR
Born August 1969
Director
Appointed 11 Jul 2022
Resigned 31 Dec 2025

TILLEY, Lucy Claire

Resigned
Pride Place, DerbyDE24 8QR
Born October 1971
Director
Appointed 11 Jul 2022
Resigned 07 Jun 2024

WHEELDON, Nuala

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born January 1973
Director
Appointed 29 Feb 2016
Resigned 12 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2022

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

Ceased
Wetmore Road, Burton-On-TrentDE14 1LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jul 2022
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Capital Cancellation Shares
12 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Incorporation Company
20 January 2016
NEWINCIncorporation