Warning: file_put_contents(c/044c69e3e29c6d6d2ac126378e9eac14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fwd Group Limited, EC3V 0HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FWD GROUP LIMITED

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

This company is commonly known as Fwd Group Limited. The company was founded 20 years ago and was given the registration number 04946272. The firm's registered office is in LONDON. You can find them at 70 Gracechurch Street, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:FWD GROUP LIMITED
Company Number:04946272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:70 Gracechurch Street, London, England, EC3V 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Director11 December 2015Active
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Director11 December 2015Active
24, Woodlands Close, Eastcombe, Stroud, England, GL6 7AZ

Secretary28 October 2003Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary28 October 2003Active
Nigali House, 35 Ernest Road, Wivenhoe, Colchester, CO7 9LQ

Director28 October 2003Active
Fernbank, Parkers Lane, Kington Langley, Chippenham, SN15 5PL

Director28 October 2003Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director28 October 2003Active
145, Leadenhall Street, London, EC3V 4QT

Director28 October 2003Active
145, Leadenhall Street, London, EC3V 4QT

Director01 January 2010Active
73 Christchurch Mount, Epsom, KT19 8LP

Director28 October 2003Active
Harlequins, 9 Mersea Avenue, West Mersea, CO5 8JL

Director01 December 2003Active
4 Kirkdale Manor, Highfield Lane, Nawton, YO62 7TL

Director03 March 2004Active

People with Significant Control

Glek Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Address

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

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Accounts

Change account reference date company previous shortened.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-10-04Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.