ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fi Holdings Limited

Fi Holdings Limited is an active company incorporated on 20 February 2017 with the registered office located in London, Greater London. Fi Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10628677
Private limited company
Age
8 years
Incorporated 20 February 2017
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 19 February 2025 (10 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (2 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 28 Aug25 Aug 2024 (12 months)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
2nd Floor 37 Gerrard Street
London
W1D 5QB
England
Address changed on 11 Oct 2024 (1 year 2 months ago)
Previous address was 3rd Floor 62 Shaftesbury Avenue London W1D 6LS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
15
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1970
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1977
Blade UK JV Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haven House Foundation
Simon Atwell Boston is a mutual person.
Active
Flat Iron Steak Limited
Simon Atwell Boston is a mutual person.
Active
Flat Iron Ebt Trustee Limited
Simon Atwell Boston is a mutual person.
Active
Blade UK JV Bidco Limited
Simon Atwell Boston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
25 Aug 2024
For period 25 Aug25 Aug 2024
Traded for 12 months
Cash in Bank
£3.52M
Decreased by £914K (-21%)
Turnover
£49.63M
Increased by £13.77M (+38%)
Employees
726
Increased by 164 (+29%)
Total Assets
£25.21M
Increased by £649K (+3%)
Total Liabilities
-£30.35M
Increased by £2.35M (+8%)
Net Assets
-£5.14M
Decreased by £1.7M (+49%)
Debt Ratio (%)
120%
Increased by 6.37% (+6%)
Latest Activity
New Charge Registered
3 Months Ago on 3 Oct 2025
Charge Satisfied
3 Months Ago on 19 Sep 2025
Blade Uk Jv Bidco Limited (PSC) Appointed
4 Months Ago on 3 Sep 2025
Piper Vi Gp Llp (PSC) Resigned
4 Months Ago on 3 Sep 2025
Piper Pe Llp (PSC) Resigned
4 Months Ago on 3 Sep 2025
Charlie Carroll (PSC) Resigned
4 Months Ago on 3 Sep 2025
Crispin Noel Stephen Tweddell Resigned
4 Months Ago on 3 Sep 2025
Peter John Kemp-Welch Resigned
4 Months Ago on 3 Sep 2025
Charles Alec Carroll Resigned
4 Months Ago on 3 Sep 2025
Benjamin Chapman Resigned
4 Months Ago on 3 Sep 2025
Get Credit Report
Discover Fi Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 106286770006, created on 3 October 2025
Submitted on 3 Oct 2025
Termination of appointment of Crispin Noel Stephen Tweddell as a director on 3 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Benjamin Chapman as a director on 3 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Charles Alec Carroll as a director on 3 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Peter John Kemp-Welch as a director on 3 September 2025
Submitted on 29 Sep 2025
Cessation of Charlie Carroll as a person with significant control on 3 September 2025
Submitted on 29 Sep 2025
Cessation of Piper Pe Llp as a person with significant control on 3 September 2025
Submitted on 29 Sep 2025
Cessation of Piper Vi Gp Llp as a person with significant control on 3 September 2025
Submitted on 29 Sep 2025
Notification of Blade Uk Jv Bidco Limited as a person with significant control on 3 September 2025
Submitted on 29 Sep 2025
Satisfaction of charge 106286770005 in full
Submitted on 19 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year