FORWARD PARTNERS GENERAL PARTNER LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ben Douglas on 2025-08-05

View Document

29/07/2529 July 2025 NewAppointment of Ben Douglas as a director on 2025-07-29

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/07/2431 July 2024 Registration of charge 088683020001, created on 2024-07-24

View Document

26/07/2426 July 2024 Appointment of Mr Andrew Zimmermann as a director on 2024-07-26

View Document

12/07/2412 July 2024 Full accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Change of details for Forward Partners Management Company Limited as a person with significant control on 2024-03-14

View Document

15/03/2415 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/03/2414 March 2024 Appointment of Mr Benjamin David Wilkinson as a director on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Lloyd Adrian Smith as a director on 2024-03-14

View Document

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

View Document

14/03/2414 March 2024 Appointment of Mr Stuart Malcolm Chapman as a director on 2024-03-14

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/09/2322 September 2023 Cessation of Forward Partners Group Plc as a person with significant control on 2016-04-06

View Document

22/09/2322 September 2023 Notification of Forward Partners Management Company Limited as a person with significant control on 2016-04-06

View Document

22/09/2322 September 2023 Notification of Forward Partners Group Plc as a person with significant control on 2016-04-06

View Document

22/09/2322 September 2023 Cessation of Nicholas Gwyn Brisbourne as a person with significant control on 2016-04-06

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY JANE-MARIE WARWICK

View Document

27/06/1827 June 2018 SECRETARY APPOINTED MR WILLIAM EDWARD HERRMANN

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

11/03/1611 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM COMMERCIAL UNIT 2, AURORA BUILDING 124 EAST ROAD LONDON N1 6FD

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR DAVID CONRAD NORRIS

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MRS JANE-MARIE WARWICK

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY TANYA MCKNIGHT

View Document

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

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU UNITED KINGDOM

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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