UKBizDB.co.uk

FORESIDE GLOBAL SERVICES LIMITED

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

This company is commonly known as Foreside Global Services Limited. The company was founded 7 years ago and was given the registration number 10808467. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FORESIDE GLOBAL SERVICES LIMITED
Company Number:10808467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary01 April 2019Active
Three Canal Plaza, Suite 100, Portland, United States, 04101

Director07 June 2017Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director31 October 2021Active
Three Canal Plaza, Suite 100, Portland, United States, 04101

Corporate Director07 June 2017Active
7-12, Lynton House, Tavistock Square, London, England, WC1H 9LT

Corporate Secretary07 June 2017Active
3 Canal Plaza, Suite 100, Portland, Maine, United States, 04101

Director07 June 2017Active

People with Significant Control

Mr James Edward Minnick
Notified on:07 June 2017
Status:Active
Date of birth:July 1948
Nationality:American
Country of residence:United States
Address:Radnor Financial Center, 150 N. Radnor Chester Road, Radnor, United States, 19087
Nature of control:
  • Significant influence or control
Mr Jeffrey Dale Lovell
Notified on:07 June 2017
Status:Active
Date of birth:April 1952
Nationality:American
Country of residence:United States
Address:Radnor Financial Center, 150 N. Radnor Chester Road, Radnor, United States, 19087
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-07Dissolution

Dissolution application strike off company.

Download
2023-09-19Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-02-10Officers

Change corporate secretary company with change date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-17Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint corporate secretary company with name date.

Download
2019-04-02Officers

Change corporate secretary company with change date.

Download
2019-04-02Officers

Change corporate secretary company with change date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Officers

Change corporate secretary company with change date.

Download
2019-03-21Address

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

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.