FORWARD PARTNERS GENERAL PARTNER LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Ben Douglas on 2025-08-05 |
29/07/2529 July 2025 New | Appointment of Ben Douglas as a director on 2025-07-29 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/07/2431 July 2024 | Registration of charge 088683020001, created on 2024-07-24 |
26/07/2426 July 2024 | Appointment of Mr Andrew Zimmermann as a director on 2024-07-26 |
12/07/2412 July 2024 | Full accounts made up to 2024-03-31 |
15/03/2415 March 2024 | Change of details for Forward Partners Management Company Limited as a person with significant control on 2024-03-14 |
15/03/2415 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
14/03/2414 March 2024 | Appointment of Mr Benjamin David Wilkinson as a director on 2024-03-14 |
14/03/2414 March 2024 | Termination of appointment of Lloyd Adrian Smith as a director on 2024-03-14 |
14/03/2414 March 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to 20 Garrick Street London WC2E 9BT on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Mr Stuart Malcolm Chapman as a director on 2024-03-14 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
22/09/2322 September 2023 | Cessation of Forward Partners Group Plc as a person with significant control on 2016-04-06 |
22/09/2322 September 2023 | Notification of Forward Partners Management Company Limited as a person with significant control on 2016-04-06 |
22/09/2322 September 2023 | Notification of Forward Partners Group Plc as a person with significant control on 2016-04-06 |
22/09/2322 September 2023 | Cessation of Nicholas Gwyn Brisbourne as a person with significant control on 2016-04-06 |
23/06/2323 June 2023 | Full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Registered office address changed from Huckletree Shoreditch, Alphabeta Building Finsbury Square London EC2A 1AH England to 124 City Road London EC1V 2NX on 2023-03-22 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
14/12/2214 December 2022 | Full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, SECRETARY JANE-MARIE WARWICK |
27/06/1827 June 2018 | SECRETARY APPOINTED MR WILLIAM EDWARD HERRMANN |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS |
11/03/1611 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM COMMERCIAL UNIT 2, AURORA BUILDING 124 EAST ROAD LONDON N1 6FD |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
01/09/141 September 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
29/08/1429 August 2014 | DIRECTOR APPOINTED MR DAVID CONRAD NORRIS |
22/07/1422 July 2014 | SECRETARY APPOINTED MRS JANE-MARIE WARWICK |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY TANYA MCKNIGHT |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM GARDEN UNIT, THE YARD 120-132 EAST ROAD LONDON N1 6AA UNITED KINGDOM |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU UNITED KINGDOM |
30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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