FORVIS MAZARS COMPANY SECRETARIES LIMITED

FORVIS MAZARS COMPANY SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORVIS MAZARS COMPANY SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00759664
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORVIS MAZARS COMPANY SECRETARIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FORVIS MAZARS COMPANY SECRETARIES LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FORVIS MAZARS COMPANY SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZARS COMPANY SECRETARIES LIMITEDFeb 18, 2005Feb 18, 2005
    J. C. REGISTRARS LIMITEDMay 02, 1963May 02, 1963

    What are the latest accounts for FORVIS MAZARS COMPANY SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for FORVIS MAZARS COMPANY SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for FORVIS MAZARS COMPANY SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Forvis Mazars Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Apr 23, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    11 pagesAA

    Termination of appointment of Philip Andrew Verity as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Mr James William Gilbey as a director on Feb 05, 2025

    2 pagesAP01

    Appointment of Mr Andrew John Hoyle as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Mary Berry as a director on Feb 05, 2025

    1 pagesTM01

    Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed mazars company secretaries LIMITED\certificate issued on 11/06/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for Mazars Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Change of details for Mazars Limited as a person with significant control on Apr 26, 2022

    2 pagesPSC05

    Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Apr 26, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    4 pagesAA

    Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020

    2 pagesCH01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Andrew Verity on Apr 21, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2019

    4 pagesAA

    Who are the officers of FORVIS MAZARS COMPANY SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Helen Frances
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Mazars Llp
    Buckinghamshire
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Mazars Llp
    Buckinghamshire
    United Kingdom
    238298820001
    GILBEY, James William
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish149788780001
    HOYLE, Andrew John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish318672410001
    STANBROOK, Toby Jonathan
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish162734220003
    AIREY, John Charles
    Holywell Cottage
    Hodsoll Street
    TN15 7LE Sevenoaks
    Kent
    Secretary
    Holywell Cottage
    Hodsoll Street
    TN15 7LE Sevenoaks
    Kent
    British8191580001
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Secretary
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British39579170001
    HOWSON, Barry
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars Llp
    Buckinghamshire
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars Llp
    Buckinghamshire
    United Kingdom
    171992100001
    JACKSON, Mark Andrew
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    British136562780001
    NEWMAN, Christopher Paul
    8 The Gallop
    SM2 5RU Sutton
    Surrey
    Secretary
    8 The Gallop
    SM2 5RU Sutton
    Surrey
    British29013730001
    AIREY, John Charles
    Holywell Cottage
    Hodsoll Street
    TN15 7LE Sevenoaks
    Kent
    Director
    Holywell Cottage
    Hodsoll Street
    TN15 7LE Sevenoaks
    Kent
    British8191580001
    BENNETT, Robert Geoffrey, Rev
    10 Barricane
    St Johns
    GU21 7RB Woking
    Surrey
    Director
    10 Barricane
    St Johns
    GU21 7RB Woking
    Surrey
    EnglandBritish119050630001
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    CHAPMAN, David George
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    Director
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    United KingdomBritish84430430002
    CONNORS, Maurice Patrick
    Highview
    Latimer Road
    GU7 1BW Godalming
    Surrey
    Director
    Highview
    Latimer Road
    GU7 1BW Godalming
    Surrey
    United KingdomBritish81402480001
    DAVIES, Timothy Glynn
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish175292340004
    EVANS, David John
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    EnglandBritish37630080001
    FRASER, Alistair John
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish68612710005
    FRASER, Alistair John
    9 Upland Road
    SM2 5HW Sutton
    Surrey
    Director
    9 Upland Road
    SM2 5HW Sutton
    Surrey
    United KingdomBritish68612710003
    HERBINET, David Roger Pierre
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    Director
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    United KingdomFrench120154950001
    HOLMES, Nicholas Henry
    Little Stroods
    Whitemans Green
    RH17 5DA Cuckfield
    Haywards Heath
    Director
    Little Stroods
    Whitemans Green
    RH17 5DA Cuckfield
    Haywards Heath
    British32769130002
    HOTSTON MOORE, Fiona Catriona
    The Manor Farm
    The Green Saxtead
    IP13 9QB Woodbridge
    Suffolk
    Director
    The Manor Farm
    The Green Saxtead
    IP13 9QB Woodbridge
    Suffolk
    EnglandBritish93317330002
    NAISMITH, Edwy Mackintosh
    35 The Tracery
    SM7 3DD Banstead
    Surrey
    Director
    35 The Tracery
    SM7 3DD Banstead
    Surrey
    British8191600001
    NEWMAN, Christopher Paul
    8 The Gallop
    SM2 5RU Sutton
    Surrey
    Director
    8 The Gallop
    SM2 5RU Sutton
    Surrey
    British29013730001
    TOMBS, Brian John
    10 The Causeway
    SM2 5RS Sutton
    Surrey
    Director
    10 The Causeway
    SM2 5RS Sutton
    Surrey
    British8191610001
    VERITY, Philip Andrew
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533910001
    WILLIAMS, Glyn Mark
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    Director
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    United KingdomBritish84430560002

    Who are the persons with significant control of FORVIS MAZARS COMPANY SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Apr 06, 2016
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5380971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0