FORVIS MAZARS CORPORATE FINANCE LIMITED

FORVIS MAZARS CORPORATE FINANCE LIMITED

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

    Company NameFORVIS MAZARS CORPORATE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04252262
    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 CORPORATE FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FORVIS MAZARS CORPORATE FINANCE 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 CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZARS CORPORATE FINANCE LIMITEDOct 05, 2001Oct 05, 2001
    NEVRUS (887) LIMITEDJul 13, 2001Jul 13, 2001

    What are the latest accounts for FORVIS MAZARS CORPORATE FINANCE 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 CORPORATE FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for FORVIS MAZARS CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Sarah Elizabeth Ouarbya as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Mary Berry as a director on Oct 22, 2025

    1 pagesTM01

    Appointment of Mr Oliver Gideon Hoffman as a director on Sep 18, 2025

    2 pagesAP01

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

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Joyce as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    24 pagesAA

    Confirmation statement made on Jul 13, 2024 with updates

    4 pagesCS01

    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 corporate finance LIMITED\certificate issued on 11/06/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 23, 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

    Full accounts made up to Aug 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Andrew Joyce as a director on Mar 02, 2023

    2 pagesAP01

    Termination of appointment of Oliver Gideon Hoffman as a director on Mar 09, 2023

    1 pagesTM01

    Full accounts made up to Aug 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 13, 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

    Full accounts made up to Aug 31, 2021

    22 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Aug 31, 2020

    22 pagesAA

    Who are the officers of FORVIS MAZARS CORPORATE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFFMAN, Oliver Gideon
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish104584510005
    OUARBYA, Sarah Elizabeth
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish108784040001
    SKEELS, Stephen Nigel
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish142060200001
    STANBROOK, Toby Jonathan
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish162734220003
    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
    WHITTINGTON, Sally Suzanne
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Secretary
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British63652170003
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Secretary
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number759664
    130398850001
    ALEXANDER, Adrian John
    Firle Road
    BN25 2JD Seaford
    Trefil
    East Sussex
    United Kingdom
    Director
    Firle Road
    BN25 2JD Seaford
    Trefil
    East Sussex
    United Kingdom
    United KingdomBritish141747880001
    ALEXANDER, Adrian John
    Trefil
    Firle Road
    BN25 2JD Seaford
    East Sussex
    Director
    Trefil
    Firle Road
    BN25 2JD Seaford
    East Sussex
    United KingdomBritish141747880001
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    BULLOCK, Stephen Michael
    49 Kelvin Road
    N5 2PR London
    Director
    49 Kelvin Road
    N5 2PR London
    United KingdomBritish75701450001
    CHAMBERLAIN, Philip Howard
    6 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    Director
    6 Blenheim Close
    CM21 0BE Sawbridgeworth
    Hertfordshire
    British78416660001
    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
    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
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    GRUMMITT, Nigel Charles
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish141584330001
    HOFFMAN, Oliver Gideon
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish104584510005
    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
    HOUNSFIELD, Clive Richard
    542 Chester Road South
    DY10 1XH Kidderminster
    Worcestershire
    Director
    542 Chester Road South
    DY10 1XH Kidderminster
    Worcestershire
    British38437420001
    HURST, Kim Barbara
    Birch Close
    TW11 8BJ Teddington
    4
    Middlesex
    United Kingdom
    Director
    Birch Close
    TW11 8BJ Teddington
    4
    Middlesex
    United Kingdom
    EnglandBritish51374250001
    JOYCE, Paul Andrew
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish250243920003
    KARMEL, Richard Anthony
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish73870540002
    MELLOWS, John Stanley
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    Director
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    United KingdomBritish39329140001
    MILLINGTON, Andrew John
    9 Broughton Close
    Grappenhall Heys
    WA4 3DR Warrington
    Cheshire
    Director
    9 Broughton Close
    Grappenhall Heys
    WA4 3DR Warrington
    Cheshire
    United KingdomBritish103329210001
    MORLEY, Gary Cornwell
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish82970330003
    OAKES, Robin Geoffrey
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    Director
    102 Green End Road
    Boxmoor
    HP1 1RT Hemel Hempstead
    Hertfordshire
    EnglandBritish46150280001
    RODRIGUEZ-PIZA, Margarita Elizabeth
    Paddock Close
    KT4 7LY Worcester Park
    2
    Surrey
    Director
    Paddock Close
    KT4 7LY Worcester Park
    2
    Surrey
    United KingdomAmerican187164480001
    SMITH, Derek Graham
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    Director
    Springfield Orchard
    Epping Road
    CM5 0BD Ongar
    Essex
    EnglandBritish28940630001
    STEVENS, Robin
    Tapycers High Street
    Newport
    CB11 3PQ Saffron Walden
    Essex
    Director
    Tapycers High Street
    Newport
    CB11 3PQ Saffron Walden
    Essex
    United KingdomBritish39425370001
    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 CORPORATE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forvis Mazars Services Limited
    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 RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland & Wales
    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