Warning: file_put_contents(c/1e862e2f78abc946128eb09810710810.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fortem Capital Holdings Limited, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTEM CAPITAL HOLDINGS LIMITED

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

This company is commonly known as Fortem Capital Holdings Limited. The company was founded 6 years ago and was given the registration number 10948217. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORTEM CAPITAL HOLDINGS LIMITED
Company Number:10948217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Burghfield, Epsom, England, KT17 4ND

Director06 September 2017Active
28 Church Road, Stanmore, England, HA7 4XR

Director06 September 2017Active
Woodlands, Hudnall Common, Little Gaddesden, Berkhamsted, United Kingdom, HP1 1QW

Director06 September 2017Active
9, Jenks Loan, Newtongrange, Dalkeith, United Kingdom, EH22 4DD

Director06 September 2017Active

People with Significant Control

Wrexham Acquisitions Limited
Notified on:24 May 2024
Status:Active
Country of residence:England
Address:28, Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Andrew Dagg
Notified on:06 September 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:7, Burghfield, Epsom, England, KT17 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Rogowski
Notified on:06 September 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Robert John Senior
Notified on:06 September 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Hudnall Common, Berkhamsted, United Kingdom, HP1 1QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-06-05Capital

Second filing capital allotment shares.

Download
2024-06-03Persons with significant control

Cessation of a person with significant control.

Download
2024-06-03Persons with significant control

Cessation of a person with significant control.

Download
2024-06-03Persons with significant control

Notification of a person with significant control.

Download
2024-05-31Resolution

Resolution.

Download
2024-05-31Resolution

Resolution.

Download
2024-05-31Incorporation

Memorandum articles.

Download
2024-05-31Resolution

Resolution.

Download
2024-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-30Persons with significant control

Change to a person with significant control.

Download
2024-05-29Officers

Termination director company with name termination date.

Download
2024-05-29Persons with significant control

Cessation of a person with significant control.

Download
2024-05-28Capital

Capital allotment shares.

Download
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type group.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Capital

Capital return purchase own shares.

Download
2020-01-07Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.