Warning: file_put_contents(c/0d87e4250b71642fb4f4c0780cce42f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Forth Topco Limited, JE2 3BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTH TOPCO LIMITED

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

This company is commonly known as Forth Topco Limited. The company was founded 8 years ago and was given the registration number FC034324. The firm's registered office is in ST HELIER. You can find them at 2nd Floor Windward House, La Rute De La Liberation, St Helier, . This company's SIC code is None Supplied.

Company Information

Name:FORTH TOPCO LIMITED
Company Number:FC034324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 March 2023
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor Windward House, La Rute De La Liberation, St Helier, Jersey, JE2 3BQ
Country Origin:JERSEY
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Esplanade, St Helier, Jersey, JE1 0BD

Corporate Secretary31 March 2021Active
57-59, Haymarket, London, United Kingdom, SW1Y 4QX

Director11 May 2017Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director04 October 2017Active
57-59, Haymarket, London, United Kingdom, SW1Y 4QX

Director30 August 2019Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director11 May 2017Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary01 September 2017Active
6 Lodge Bank, Crown Lane, Horwich, Bolton, United Kingdom, BL6 5HY

Director11 May 2017Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director16 July 2021Active
Bregal Freshstream Llp, 3rd Floor Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director11 May 2017Active
Bregal Freshstream Llp, 3rd Floor Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director11 May 2017Active
81, Fulham Road, London, England, SW3 6RD

Director30 August 2017Active
6 Lodge Bank, Crown Lane, Horwich, Bolton, United Kingdom, BL6 5HY

Director11 May 2017Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director02 May 2018Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director11 May 2017Active
6, Lodge Bank Crown Lane, Horwich, Bolton, United Kingdom, BL6 5HY

Director11 May 2017Active
Levens House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director11 May 2017Active

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 (6 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
2024-04-15Accounts

Accounts with accounts type group.

Download
2023-07-27Officers

Termination person authorised overseas company.

Download
2023-07-27Officers

Termination person director overseas company with name termination date.

Download
2023-07-27Officers

Termination person authorised overseas company.

Download
2023-07-14Officers

Termination person secretary overseas company with name termination date.

Download
2023-02-28Officers

Termination person authorised overseas company.

Download
2023-02-28Officers

Termination person authorised overseas company.

Download
2023-02-28Officers

Termination person director overseas company with name termination date.

Download
2023-01-18Officers

Termination person authorised overseas company.

Download
2023-01-18Officers

Termination person authorised overseas company.

Download
2023-01-18Officers

Termination person director overseas company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type group.

Download
2022-08-02Officers

Change person director overseas company with change date.

Download
2022-08-02Officers

Change person authorised overseas company with change date.

Download
2022-08-02Officers

Change person authorised overseas company with change date.

Download
2022-08-02Officers

Change person authorised to represent overseas company with change date.

Download
2022-08-02Officers

Change person authorised to represent overseas company with change date.

Download
2022-08-02Officers

Change person director overseas company with change date.

Download
2022-08-02Other

Change company details overseas company with change details.

Download
2022-08-02Officers

Termination person director overseas company with name termination date.

Download
2022-08-02Officers

Termination person authorised overseas company.

Download
2022-08-02Officers

Termination person authorised overseas company.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-08-04Officers

Appoint person authorised represent overseas company with appointment date.

Download
2021-08-04Officers

Appoint person authorised accept overseas company with appointment date.

Download

Copyright © 2024. All rights reserved.