FORSYTH BUSINESS CENTRES UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
FORSYTH BUSINESS CENTRES UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FORSYTH BUSINESS CENTRES UK LIMITED was incorporated 17 years ago on 15/11/2006 and has the registered number: 05999065. The accounts status is FULL and accounts are next due on 30/09/2024.
FORSYTH BUSINESS CENTRES UK LIMITED was incorporated 17 years ago on 15/11/2006 and has the registered number: 05999065. The accounts status is FULL and accounts are next due on 30/09/2024.
FORSYTH BUSINESS CENTRES UK LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6TH FLOOR,
LONDON
W2 6BD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FORSYTH MANAGEMENT CONTRACTS LIMITED (until 18/07/2012)
FORSYTH MANAGEMENT CONTRACTS LIMITED (until 18/07/2012)
FORSYTH PROPERTY COMPANY LIMITED (until 28/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MORRIS | May 1975 | British | Director | 2014-09-01 | CURRENT |
EUROPA DIRECTOR LIMITED | Corporate Director | 2006-11-15 UNTIL 2007-07-10 | RESIGNED | ||
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2007-07-10 UNTIL 2008-11-19 | RESIGNED | ||
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2011-09-07 UNTIL 2014-03-07 | RESIGNED | ||
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-11-15 UNTIL 2007-07-10 | RESIGNED | ||
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-07-10 UNTIL 2014-03-07 | RESIGNED | ||
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2008-11-19 UNTIL 2012-07-03 | RESIGNED |
JOHN ROBERT SPENCER | Jun 1958 | British | Director | 2014-03-07 UNTIL 2014-09-05 | RESIGNED |
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2008-11-19 UNTIL 2014-03-07 | RESIGNED |
MR SCOTT RICHARD MCCABE | May 1975 | British | Director | 2008-11-19 UNTIL 2014-03-07 | RESIGNED |
SIMON LOH | Sep 1983 | British | Director | 2020-02-06 UNTIL 2023-05-12 | RESIGNED |
MR DAVID ANTHONY HARROP | Apr 1970 | British | Director | 2009-07-27 UNTIL 2011-02-07 | RESIGNED |
MR DAVID PAUL ANDREW HALL | May 1970 | British | Director | 2011-02-07 UNTIL 2014-03-07 | RESIGNED |
MR IVAN ANTHONY GOLDBERG | Jun 1969 | British | Director | 2008-09-30 UNTIL 2008-11-19 | RESIGNED |
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2014-03-07 UNTIL 2019-10-28 | RESIGNED |
MR IVAN ANTHONY GOLDBERG | Jun 1969 | British | Director | 2011-02-07 UNTIL 2011-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iwg Plc | 2016-12-19 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus Plc | 2016-10-31 - 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus Group Limited | 2016-04-06 - 2016-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |