FORWARD PARTNERS MANAGEMENT COMPANY 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

23/12/2423 December 2024 Director's details changed for Mr Benjamin David Wilkinson on 2024-12-23

View Document

18/12/2418 December 2024 Director's details changed for Mr Nicholas Gwyn Brisbourne on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Change of details for Forward Partners Group Plc as a person with significant control on 2024-03-20

View Document

13/07/2413 July 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

15/03/2415 March 2024 Change of details for Forward Partners Group Plc as a person with significant control 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

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 Benjamin David Wilkinson as a director on 2024-03-14

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

22/09/2322 September 2023 Change of details for Forward Partners Group Plc as a person with significant control on 2023-03-22

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 18 Finsbury Square London EC2A 1AH England to 124 City Road London EC1V 2NX on 2023-03-22

View Document

01/03/231 March 2023 Registered office address changed from Huckletree Shoreditch, Alphabeta Building Finsbury Square London EC2A 1AH England to Wework 1 Mark Square London EC2A 4EG on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from Wework 1 Mark Square London EC2A 4EG England to Huckletree Shoreditch Alphabeta Building 18 Finsbury Square London EC2A 1AH on 2023-03-01

View Document

10/02/2310 February 2023 Termination of appointment of Jasel Dinesh Mehta as a director on 2023-02-02

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Matthew James Bradley as a director on 2022-06-07

View Document

20/09/2220 September 2022 Termination of appointment of Jonathan Mckay as a director on 2022-09-12

View Document

20/09/2220 September 2022 Appointment of Mr Lloyd Adrian Smith as a director on 2022-09-12

View Document

05/01/225 January 2022 Cessation of Nicholas Gwyn Brisbourne as a person with significant control on 2021-07-19

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-07-12

View Document

05/01/225 January 2022 Notification of Forward Partners Group Plc as a person with significant control on 2021-07-19

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/01/1511 January 2015 DIRECTOR APPOINTED MR JONATHAN MCKAY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR DAVID CONRAD NORRIS

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR DAVID CONRAD NORRIS

View Document

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

View Document

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

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

18/12/1318 December 2013 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