Date | Description |
2025-03-26 |
update person_title Chris Grove: Founding Partner & Head of Clients; Founding Partner; Corporate Finance Team => Founding Partner |
2025-03-26 |
update person_title Leo Meggitt: Founding Partner & Head of Strategy; Founding Partner; Corporate Finance Team => Founding Partner |
2024-08-30 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-08-15 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2024 FROM
WARNFORD COURT 29 THROGMORTON STREET
LONDON
EC2N 2AT
ENGLAND |
2024-08-15 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER-BATES |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-01 |
delete email ma..@forsterchase.com |
2024-04-01 |
delete person Max Litchfield |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-31 |
update statutory_documents DIRECTOR APPOINTED MR MARK BEACOM |
2023-10-07 |
insert phone +44-0203 886 0288 |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES |
2023-04-08 |
insert email fr..@forsterchase.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2023-02-03 |
delete associated_investor Aberdeen Asset Management |
2023-01-17 |
update statutory_documents SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 14/12/2022 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES |
2022-08-22 |
update person_title Mark Beacom: Managing Partner, Forster Chase Exec Search => Managing Partner, Forster Chase Executive Search; Executive Search Team |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY |
2022-02-06 |
delete source_ip 3.210.148.134 |
2022-02-06 |
delete source_ip 3.213.12.15 |
2022-02-06 |
delete source_ip 3.214.243.200 |
2022-02-06 |
delete source_ip 3.215.157.122 |
2022-02-06 |
insert source_ip 3.87.84.223 |
2022-02-06 |
insert source_ip 54.145.162.195 |
2022-02-06 |
insert source_ip 54.156.84.168 |
2022-02-06 |
insert source_ip 54.157.107.32 |
2022-02-06 |
update person_title Benny Higgins: Executive Chairman; Executive Chairman of Forster Chase Corporate Finance; Group Executive at Standard Life; Corporate Finance Team => Chairman; Corporate Finance; Group Executive at Standard Life; Chairman of Forster Chase Corporate Finance |
2022-02-06 |
update person_title Nick Watts: Executive Search Team; Chairman, Forster Chase Executive Search => Chairman of Forster Chase Executive Search & Management Committee |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-12 |
update statutory_documents 22/07/21 STATEMENT OF CAPITAL GBP 375.00 |
2021-10-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-26 |
update statutory_documents ADOPT ARTICLES 22/07/2021 |
2021-10-04 |
insert address Hamilton House, 1 Temple Avenue, Blackfriars EC4Y 0HA |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2021-06-22 |
insert associated_investor Aberdeen Asset Management |
2021-04-24 |
insert about_pages_linkeddomain youtube.com |
2021-04-24 |
insert casestudy_pages_linkeddomain youtube.com |
2021-04-24 |
insert contact_pages_linkeddomain youtube.com |
2021-04-24 |
insert index_pages_linkeddomain youtube.com |
2021-04-24 |
insert management_pages_linkeddomain youtube.com |
2021-04-24 |
insert service_pages_linkeddomain youtube.com |
2021-04-24 |
insert terms_pages_linkeddomain youtube.com |
2021-03-29 |
update statutory_documents SHARE FOR SHARE EXCHANGE 04/03/2021 |
2021-02-07 |
delete address 36 OLD JEWRY LONDON ENGLAND EC2R 8DD |
2021-02-07 |
insert address WARNFORD COURT 29 THROGMORTON STREET LONDON ENGLAND EC2N 2AT |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update registered_address |
2021-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM
36 OLD JEWRY
LONDON
EC2R 8DD
ENGLAND |
2020-12-23 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-01-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-01-24 |
update statutory_documents 23/01/20 STATEMENT OF CAPITAL GBP 300 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2018-12-06 |
delete address 23 AUSTIN FRIARS LONDON ENGLAND EC2N 2QP |
2018-12-06 |
insert address 36 OLD JEWRY LONDON ENGLAND EC2R 8DD |
2018-12-06 |
update registered_address |
2018-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM
23 AUSTIN FRIARS
LONDON
EC2N 2QP
ENGLAND |
2018-10-02 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-09 |
update statutory_documents DIRECTOR APPOINTED MR CHANDRASEKHAR RAMAMURTHY |
2018-07-09 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY BAKER-BATES |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-07-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-22 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-07 |
delete address NEW BROAD STREET HOUSE NEW BROAD STREET LONDON ENGLAND EC2M 1NH |
2018-03-07 |
insert address 23 AUSTIN FRIARS LONDON ENGLAND EC2N 2QP |
2018-03-07 |
update registered_address |
2018-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
NEW BROAD STREET HOUSE NEW BROAD STREET
LONDON
EC2M 1NH
ENGLAND |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-07 |
delete address 1 FORE STREET LONDON ENGLAND EC2Y 9DT |
2017-06-07 |
insert address NEW BROAD STREET HOUSE NEW BROAD STREET LONDON ENGLAND EC2M 1NH |
2017-06-07 |
update registered_address |
2017-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM
1 FORE STREET
LONDON
EC2Y 9DT
ENGLAND |
2017-03-20 |
update statutory_documents 20/03/17 STATEMENT OF CAPITAL GBP 25 |
2017-03-20 |
update statutory_documents 20/03/17 STATEMENT OF CAPITAL GBP 30 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2016-12-20 |
delete address KEMP HOUSE CITY ROAD LONDON ENGLAND EC1V 2NX |
2016-12-20 |
insert address 1 FORE STREET LONDON ENGLAND EC2Y 9DT |
2016-12-20 |
update registered_address |
2016-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
KEMP HOUSE CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2016-08-07 |
update account_category NO ACCOUNTS FILED => null |
2016-08-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-19 => 2017-12-31 |
2016-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-03-10 |
delete address 27 PARK ROAD HAMPTON HILL MIDDLESEX ENGLAND TW12 1HG |
2016-03-10 |
insert address KEMP HOUSE CITY ROAD LONDON ENGLAND EC1V 2NX |
2016-03-10 |
insert sic_code 78109 - Other activities of employment placement agencies |
2016-03-10 |
update registered_address |
2016-03-10 |
update returns_last_madeup_date null => 2016-01-19 |
2016-03-10 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
27 PARK ROAD
HAMPTON HILL
MIDDLESEX
TW12 1HG
ENGLAND |
2016-02-04 |
update statutory_documents 19/01/16 FULL LIST |
2015-01-20 |
update statutory_documents CURREXT FROM 31/01/2016 TO 31/03/2016 |
2015-01-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |