UKBizDB.co.uk

FORUM PARTNERS LIMITED

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

This company is commonly known as Forum Partners Limited. The company was founded 23 years ago and was given the registration number 04125715. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FORUM PARTNERS LIMITED
Company Number:04125715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:16 Great Queen Street, London, England, WC2B 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET

Director29 March 2024Active
The Beeches Oakway, Amersham, HP6 5PQ

Secretary04 December 2002Active
10 Shelbourne Close, Kesgrave, Ipswich, IP5 2FP

Secretary11 December 2000Active
12 Dryburgh Road, London, SW15 1BL

Secretary17 February 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 December 2000Active
120 East Road, London, N1 6AA

Nominee Director11 December 2000Active
61 Shore Road, Old Greenwich, Connecticut,

Director04 December 2002Active
C/O Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET

Director11 December 2000Active
73 Campden Hill Court, Campden Hill Road, London, W8 7HW

Director04 December 2002Active
12 Dryburgh Road, London, SW15 1BL

Director04 December 2002Active

People with Significant Control

Mr Russell Christopher Platt
Notified on:15 August 2019
Status:Active
Date of birth:May 1960
Nationality:British,American
Country of residence:England
Address:C/O Aticus Law Solicitors, Queens Chambers, Manchester, England, M2 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Christopher Platt
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:American
Country of residence:United Kingdom
Address:16, 16 Berkeley Street, London, W1j 8dz, London, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Officers

Appoint person director company with name date.

Download
2024-03-30Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type group.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-12Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type group.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-20Address

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

Download
2019-11-01Address

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

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-06-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.