Get an alert when PROJECT FINLAND TOPCO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After evaluating this information, market and regulatory data, and leveraging the knowledge and experience of the Group and its markets, the Directors are comfortable that the Group will continue to generate positive cash flow, maintain regulatory capital surpluses, continue operate, comply with its existing financing arrangement and meet its liabilities for at least 12 months from the date of approval of these financial statements. The Directors have assessed that they can rely on the financial and operational support from Mortgage Advice Bureau (Holdings) plc. Accordingly, the Directors continue to adopt the going concern basis for the preparation of the financial statements.”

Group structure

  1. PROJECT FINLAND TOPCO LIMITED · parent
    1. Project Finland Bidco Limited 100% · England, BL6 5UE · Intermediate holding company
    2. The Fluent Money Group Limited 100% · England, BL6 5UE · Intermediate holding company
    3. Fluent Mortgages Holdings Limited 100% · England, BL6 5UE · Intermediate holding company
    4. Fluent Mortgages Limited 100% · England, BL6 5UE · Provision of financial services
    5. Fluent Mortgages Horwich Limited 100% · England, BL6 5UE · Provision of financial services
    6. Fluent Lifetime Limited 100% · England, BL6 5UE · Provision of financial services
    7. Fluent Money Limited 100% · England, BL6 5UE · Provision of financial services
    8. Fluent Loans Limited 100% · England, BL6 5UE · Provision of financial services
    9. Fluent Bridging Limited 100% · England, BL6 5UE · Provision of financial services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 12 resigned

Name Role Appointed Born Nationality
BRODNICKI, Peter Christopher Steven Director 2022-07-11 May 1962 British
BURGAUD MCCARTHY, Emilie Nadia Marcelline Director 2024-06-18 Dec 1980 French
FORD, Paul Brendon Director 2016-02-29 Jun 1977 British
MOORE, Simon Andrew Director 2016-02-29 Aug 1973 British
WHEELDON, Timothy Allen Director 2016-02-29 Sep 1966 British
Show 12 resigned officers
Name Role Appointed Resigned
HOLLER, Fabien Benjamin Secretary 2022-07-11 2024-06-30
ALMOND, Stuart Lee Director 2016-08-22 2022-07-11
CARTWRIGHT, Ben Joseph Director 2017-06-14 2022-07-11
HINDLEY, Kevin Director 2016-02-29 2023-11-27
HUGGINS, Mark Director 2016-02-29 2018-04-25
KILGALLON, Mark Director 2016-08-22 2022-07-11
MARSH, Andrew Neil Director 2016-01-20 2022-07-11
RUDD, Adam James Director 2016-01-20 2017-06-14
TAYLOR, Garry Peter Lee Director 2018-02-17 2020-01-06
THOMPSON, Benjamin David Director 2022-07-11 2025-12-31
TILLEY, Lucy Claire Director 2022-07-11 2024-06-07
WHEELDON, Nuala Director 2016-02-29 2016-08-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mortgage Advice Bureau Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-11 Active
Beech Tree Private Equity Partners (Gp) Limited As General Partner Of Beech Tree Private Equity Partners, L.P. Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2022-07-11

Filing timeline

Last 20 of 79 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-12-06 RESOLUTIONS Resolution
  • 2022-12-06 MA Memorandum articles
Date Type Category Description
2026-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2025-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-01 AA accounts Accounts with accounts type group
2024-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-24 AA accounts Accounts with accounts type group
2024-08-15 TM02 officers Termination secretary company with name termination date PDF
2024-06-27 AP01 officers Appoint person director company with name date PDF
2024-06-14 TM01 officers Termination director company with name termination date PDF
2024-03-19 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-27 TM01 officers Termination director company with name termination date PDF
2023-11-16 AA accounts Accounts with accounts type group
2023-03-16 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-02 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-04 AA accounts Accounts with accounts type group
2022-12-06 RESOLUTIONS resolution Resolution
2022-12-06 MA incorporation Memorandum articles
2022-09-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-08-16 SH01 capital Capital allotment shares
2022-08-16 SH02 capital Capital alter shares subdivision

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page