Warning: file_put_contents(c/91644ec3c54571373686a870b96d12d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fortus London Limited, NN4 7YB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORTUS LONDON LIMITED

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

This company is commonly known as Fortus London Limited. The company was founded 5 years ago and was given the registration number 12039502. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, , Northampton, Northamptonshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FORTUS LONDON LIMITED
Company Number:12039502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1 Rushmills, Northampton, Northamptonshire, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW

Director01 April 2021Active
111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW

Director26 March 2020Active
111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW

Director17 April 2023Active
111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW

Corporate Director19 December 2023Active
111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW

Director17 April 2023Active
2175, Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director07 June 2019Active
1 Rushmills, Bedford Road, Northampton, England, NN4 7YB

Director26 March 2020Active
111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW

Director26 March 2020Active
111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW

Director26 March 2020Active
1, Rushmills, Northampton, England, NN4 7YB

Director26 March 2020Active

People with Significant Control

Mr Robert John Quinn
Notified on:31 March 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:111 Charterhouse Street, Farringdon, London, United Kingdom, EC1M 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Fortus Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:Baird House, Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Voting rights 50 to 75 percent
Mr Craig Robert Herbert
Notified on:07 June 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:2175, Century Way, Leeds, United Kingdom, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-22Capital

Capital return purchase own shares.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint corporate director company with name date.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Capital

Capital variation of rights attached to shares.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-06-14Incorporation

Memorandum articles.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-08Capital

Capital cancellation shares.

Download
2023-06-08Capital

Capital return purchase own shares.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Address

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

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-03Change of name

Certificate change of name company.

Download
2023-05-03Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.