UKBizDB.co.uk

FORAGVEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foragvest Limited. The company was founded 5 years ago and was given the registration number 11827872. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:FORAGVEST LIMITED
Company Number:11827872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:62 Wilson Street, London, England, EC2A 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director14 February 2019Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director14 February 2019Active
5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU

Director01 July 2020Active

People with Significant Control

Mr Anders Olof Victor Grundberg
Notified on:03 October 2022
Status:Active
Date of birth:June 1942
Nationality:Swedish
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Gordon Capurro
Notified on:01 July 2020
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anders Olof Victor Grundberg
Notified on:14 February 2019
Status:Active
Date of birth:June 1942
Nationality:Swedish
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Michael Turner
Notified on:14 February 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.