FOREFRONT ADVISERS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Bg Bidco 5 Limited as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from 154-160 Fleet Street London EC4A 2DQ United Kingdom to 20 st. Thomas Street London SE1 9RS on 2025-04-23

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

03/03/253 March 2025 Termination of appointment of James Alfred Mcbride as a director on 2025-02-01

View Document

03/03/253 March 2025 Termination of appointment of Ferenc Gergely Polner as a director on 2025-02-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Appointment of Mr Mark Richard Hine as a director on 2023-09-26

View Document

18/07/2318 July 2023 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 New Street Square London EC4A 3TW

View Document

12/07/2312 July 2023 Appointment of Mr Andrew David Himsley as a director on 2023-07-05

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

29/03/2329 March 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

27/03/2327 March 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

21/03/2321 March 2023 Second filing for the termination of Jonathan Richard Suart as a director

View Document

21/03/2321 March 2023 Second filing for the termination of Simon James Evans as a director

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Cessation of Ameetpal Singh Gill as a person with significant control on 2023-02-22

View Document

03/03/233 March 2023 Notification of Bg Bidco 5 Limited as a person with significant control on 2023-02-22

View Document

03/03/233 March 2023 Cessation of Paul Stephenson as a person with significant control on 2023-02-22

View Document

02/03/232 March 2023 Registered office address changed from Stonecross Trumpington High Street Cambridge CB2 9SU England to 154-160 Fleet Street London EC4A 2DQ on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Jonathan Richard Suart as a director on 2023-02-23

View Document

02/03/232 March 2023 Termination of appointment of Simon James Evans as a director on 2023-02-23

View Document

24/02/2324 February 2023 Registration of charge 132489740002, created on 2023-02-23

View Document

24/02/2324 February 2023 Registration of charge 132489740001, created on 2023-02-23

View Document

08/11/228 November 2022 Registered office address changed from 68-80 Hanbury Street London E1 5JL United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU on 2022-11-08

View Document

27/09/2227 September 2022 Director's details changed for Mr Ferenc Gergely Polner on 2022-09-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

15/10/2115 October 2021 Change of details for Mr Paul Stephenson as a person with significant control on 2021-10-15

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

17/05/2117 May 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

05/03/215 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company