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..
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 | : |
|
Registered Address | : | 16 Great Queen Street, London, England, WC2B 5AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET | Director | 29 March 2024 | Active |
The Beeches Oakway, Amersham, HP6 5PQ | Secretary | 04 December 2002 | Active |
10 Shelbourne Close, Kesgrave, Ipswich, IP5 2FP | Secretary | 11 December 2000 | Active |
12 Dryburgh Road, London, SW15 1BL | Secretary | 17 February 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 December 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 December 2000 | Active |
61 Shore Road, Old Greenwich, Connecticut, | Director | 04 December 2002 | Active |
C/O Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET | Director | 11 December 2000 | Active |
73 Campden Hill Court, Campden Hill Road, London, W8 7HW | Director | 04 December 2002 | Active |
12 Dryburgh Road, London, SW15 1BL | Director | 04 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Officers | Appoint person director company with name date. | Download |
2024-03-30 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type group. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.