UKBizDB.co.uk

FORESTREET LTD

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

This company is commonly known as Forestreet Ltd. The company was founded 7 years ago and was given the registration number 10571559. The firm's registered office is in LONDON. You can find them at The Ink Rooms, 28 Easton Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FORESTREET LTD
Company Number:10571559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Ink Rooms, 28 Easton Street, London, United Kingdom, WC1X 0BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338, Goswell Road, (Go.G01), London, England, EC1V 7LQ

Director23 August 2017Active
338, Goswell Road, (Go.G01), London, England, EC1V 7LQ

Director18 January 2017Active
1, Fore Street, London, United Kingdom, EC2Y 9DT

Director18 January 2017Active
The Ink Rooms, 28 Easton Street, London, United Kingdom, WC1X 0BE

Director11 July 2018Active

People with Significant Control

Guinness Asset Management Ltd
Notified on:13 June 2023
Status:Active
Country of residence:United Kingdom
Address:18, Smith Square, London, United Kingdom, SW1P 3HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David Doyle
Notified on:01 August 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:338, Goswell Road, London, England, EC1V 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alessandro Hatami
Notified on:18 January 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:1, Fore Street, London, United Kingdom, EC2Y 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Murdo Miller
Notified on:18 January 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:338, Goswell Road, London, England, EC1V 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Accounts

Change account reference date company previous shortened.

Download
2023-02-13Capital

Capital allotment shares.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Address

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

Download
2022-06-24Address

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

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2022-03-23Capital

Capital allotment shares.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Resolution

Resolution.

Download
2021-08-11Incorporation

Memorandum articles.

Download
2021-08-11Resolution

Resolution.

Download
2021-06-14Capital

Capital alter shares subdivision.

Download
2021-06-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.