FORVIS GLOBAL ADVISORY (UK) LIMITED

107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.09971785
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

FORVIS GLOBAL ADVISORY (UK) LIMITED is an active private limited company with number 09971785. It was incorporated 8 years, 3 months, 10 days ago, on 27 January 2016. The company address is 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 13 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Mr Daniel Kirby

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Mr David Grant

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: John Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Ryan Crowe

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forvis (uk) LIMITED\certificate issued on 13/06/22

Documents

View document PDF

Change of name notice

Date: 13 Jun 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Forvis Limited

Change date: 2022-06-08

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dhg global advisory (uk) LIMITED\certificate issued on 07/06/22

Documents

View document PDF

Change of name notice

Date: 07 Jun 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dhg Global Advisory Limited

Change date: 2022-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-05

Psc name: Dhg Global Advisory Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Dixon Hughes Goodman Llp

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Mar 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dixon Hughes Goodman Llp

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr James Frank Graham

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Crowe

Change date: 2019-08-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dixon Hughes Goodman Llp

Notification date: 2018-12-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: 107 Cheapside London EC2V 6DN

Old address: Tower Bridge House St Katharines Way London E1W 1DD

Change date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr James Frank Graham

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Mary Berry

Termination date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Glyn Mark Williams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Fernand Schlaeppi

Termination date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr John Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Ryan Crowe

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Furstenberg

Termination date: 2018-02-14

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-05-31

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Feb 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Glyn Mark Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 04/12/2017 as the Information was factually inaccurate.

Documents

View document PDF

Legacy

Date: 03 Oct 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 04/12/2017 as the Information was factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: Tower Bridge House St Katharines Way London E1W 1DD

Change date: 2017-02-01

Old address: Worldwide Corporate Advisors Llp (Wca) Ltd 150 Minories London EC3N 1LS

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Mary Berry

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Verity

Termination date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: 150 Minories London EC3N 1LS

Old address: Tower Bridge House St Katharine's Way London EW1 1DD United Kingdom

Change date: 2016-07-13

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 13 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-13

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-13

Officer name: Mr Philip Andrew Verity

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-13

Officer name: Glyn Mark Williams

Documents

View document PDF

Capital name of class of shares

Date: 07 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER JAYNE LTD

39 BAYVIEW ROAD,BANGOR,BT19 6AR

Number:NI624719
Status:ACTIVE
Category:Private Limited Company

HOME COUNTIES DRIVEWAYS & PATIOS LTD

08 HOME FIELD NURSERY MEADGATE ROAD,WALTHAM ABBEY,EN9 2PB

Number:11099849
Status:ACTIVE
Category:Private Limited Company

L W X (NE) LTD

25 BATH LANE,NEWCASTLE UPON TYNE,NE4 5SP

Number:10685167
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE DELIVERY SERVICES LTD

29 HAWKER ROAD,ALDERSHOT,GU12 5SL

Number:11932134
Status:ACTIVE
Category:Private Limited Company

NORTH EALING BARBER LIMITED

8 HANGER LANE,LONDON,W5 3HU

Number:11727996
Status:ACTIVE
Category:Private Limited Company

THELMA & LEAH LTD

381 KINGS ROAD STUDIO 2 381 KINGS ROAD,LONDON,SW10 0LP

Number:11654132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source