UKBizDB.co.uk

FORUM CAPITAL INTERNATIONAL LIMITED

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

This company is commonly known as Forum Capital International Limited. The company was founded 28 years ago and was given the registration number 03123021. The firm's registered office is in BUCKHURST HILL. You can find them at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FORUM CAPITAL INTERNATIONAL LIMITED
Company Number:03123021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 1995
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ

Secretary22 November 1995Active
Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ

Director22 November 1995Active
149, Dalling Road, London, England, W6 0ET

Director31 August 2018Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary07 November 1995Active
20 Craven Hill Mews, London, W2 3DY

Director12 February 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director07 November 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director07 November 1995Active
12 Rhondda Grove, London, E3 5AP

Director20 August 2000Active
23 Upham Park Road, London, W4 1PQ

Director15 October 2002Active
10 Petersham Mews, London, SW7 5NR

Director22 November 1995Active

People with Significant Control

Mrs Linda Merrill Tipping
Notified on:30 October 2018
Status:Active
Date of birth:January 1958
Nationality:Canadian
Country of residence:United Kingdom
Address:149 Dalling Road, 146 Dalling Road, London, United Kingdom, W6 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Owen Duke Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Canadian
Address:Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanam Shah
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-30Address

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

Download
2020-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-27Resolution

Resolution.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-07-24Resolution

Resolution.

Download
2017-07-04Capital

Capital allotment shares.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.