UKBizDB.co.uk

THE FINANCIAL SERVICES FORUM LIMITED

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

This company is commonly known as The Financial Services Forum Limited. The company was founded 26 years ago and was given the registration number 03459523. The firm's registered office is in LONDON. You can find them at New London House, 172 Drury Lane, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE FINANCIAL SERVICES FORUM LIMITED
Company Number:03459523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 1997
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:New London House, 172 Drury Lane, London, England, WC2B 5QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New London House, 172 Drury Lane, London, England, WC2B 5QR

Secretary14 March 2019Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director14 March 2019Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director14 March 2019Active
Office 359, 254, Pentonville Road, London, England, N1 9JY

Corporate Secretary13 May 2004Active
1 Lumley Street, Mayfair, London, W1K 6TT

Corporate Secretary03 November 1997Active
The Tri Centre, New Bridge Square, Swindon, SN1 1HN

Director06 January 1998Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director28 January 2013Active
1 Lumley Street, Mayfair, London, W1K 6TT

Director03 November 1997Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director01 May 2015Active
30 Crossfield Road, London, NW3 4NT

Director06 January 1998Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director14 March 2019Active
New London House, 172 Drury Lane, London, England, WC2B 5QR

Director14 March 2019Active

People with Significant Control

Incisive Business Media (Ip) Limited
Notified on:14 March 2019
Status:Active
Country of residence:England
Address:New London House, 172 Drury Lane, London, England, WC2B 5QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cst Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 251 Pentonville Road, London, England, N1 9NG
Nature of control:
  • Ownership of shares 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 (6 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
2021-08-26Gazette

Gazette dissolved liquidation.

Download
2021-05-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-31Capital

Capital statement capital company with date currency figure.

Download
2019-12-30Capital

Legacy.

Download
2019-12-30Insolvency

Legacy.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Address

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

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.