FORVIS MAZARS CORPORATE FINANCE LIMITED
Overview
| Company Name | FORVIS MAZARS CORPORATE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04252262 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORVIS MAZARS CORPORATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAZARS CORPORATE FINANCE LIMITED | Oct 05, 2001 | Oct 05, 2001 |
| NEVRUS (887) LIMITED | Jul 13, 2001 | Jul 13, 2001 |
What are the latest accounts for FORVIS MAZARS CORPORATE FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FORVIS MAZARS CORPORATE FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for FORVIS MAZARS CORPORATE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Sarah Elizabeth Ouarbya as a director on Oct 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Mary Berry as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Gideon Hoffman as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Forvis Mazars Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Joyce as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed mazars corporate finance LIMITED\certificate issued on 11/06/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Mazars Limited as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Andrew Joyce as a director on Mar 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Gideon Hoffman as a director on Mar 09, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mazars Limited as a person with significant control on Apr 26, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 22 pages | AA | ||||||||||
Who are the officers of FORVIS MAZARS CORPORATE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOFFMAN, Oliver Gideon | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 104584510005 | |||||||||
| OUARBYA, Sarah Elizabeth | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 108784040001 | |||||||||
| SKEELS, Stephen Nigel | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 142060200001 | |||||||||
| STANBROOK, Toby Jonathan | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 162734220003 | |||||||||
| GIBBONS, David Victor | Secretary | Briarfields Homing Road Plough Corner CO16 9LU Little Clacton Essex | British | 39579170001 | ||||||||||
| WHITTINGTON, Sally Suzanne | Secretary | 29 Muggeridge Close CR2 7LB South Croydon Surrey | British | 63652170003 | ||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House St. Katharines Way E1W 1DD London Tower United Kingdom |
| 130398850001 | ||||||||||
| ALEXANDER, Adrian John | Director | Firle Road BN25 2JD Seaford Trefil East Sussex United Kingdom | United Kingdom | British | 141747880001 | |||||||||
| ALEXANDER, Adrian John | Director | Trefil Firle Road BN25 2JD Seaford East Sussex | United Kingdom | British | 141747880001 | |||||||||
| BERRY, Jacqueline Mary | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533590001 | |||||||||
| BULLOCK, Stephen Michael | Director | 49 Kelvin Road N5 2PR London | United Kingdom | British | 75701450001 | |||||||||
| CHAMBERLAIN, Philip Howard | Director | 6 Blenheim Close CM21 0BE Sawbridgeworth Hertfordshire | British | 78416660001 | ||||||||||
| CHAPMAN, David George | Director | Sankyns Green Farm Sankyns Green WR6 6LQ Little Witley Worcestershire | United Kingdom | British | 84430430002 | |||||||||
| EVANS, David John | Director | 1 Hillcrest Close London Road Loughton MK5 8BJ Milton Keynes Buckinghamshire | England | British | 37630080001 | |||||||||
| FRASER, Alistair John | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 68612710005 | |||||||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| GRUMMITT, Nigel Charles | Director | Tower Bridge House St Katharine's Way E1W 1DD London | United Kingdom | British | 141584330001 | |||||||||
| HOFFMAN, Oliver Gideon | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 104584510005 | |||||||||
| HOTSTON MOORE, Fiona Catriona | Director | The Manor Farm The Green Saxtead IP13 9QB Woodbridge Suffolk | England | British | 93317330002 | |||||||||
| HOUNSFIELD, Clive Richard | Director | 542 Chester Road South DY10 1XH Kidderminster Worcestershire | British | 38437420001 | ||||||||||
| HURST, Kim Barbara | Director | Birch Close TW11 8BJ Teddington 4 Middlesex United Kingdom | England | British | 51374250001 | |||||||||
| JOYCE, Paul Andrew | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 250243920003 | |||||||||
| KARMEL, Richard Anthony | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 73870540002 | |||||||||
| MELLOWS, John Stanley | Director | Brookville 230 Chase Side Southgate N14 4PL London | United Kingdom | British | 39329140001 | |||||||||
| MILLINGTON, Andrew John | Director | 9 Broughton Close Grappenhall Heys WA4 3DR Warrington Cheshire | United Kingdom | British | 103329210001 | |||||||||
| MORLEY, Gary Cornwell | Director | St Katharines Way E1W 1DD London Tower Bridge House | United Kingdom | British | 82970330003 | |||||||||
| OAKES, Robin Geoffrey | Director | 102 Green End Road Boxmoor HP1 1RT Hemel Hempstead Hertfordshire | England | British | 46150280001 | |||||||||
| RODRIGUEZ-PIZA, Margarita Elizabeth | Director | Paddock Close KT4 7LY Worcester Park 2 Surrey | United Kingdom | American | 187164480001 | |||||||||
| SMITH, Derek Graham | Director | Springfield Orchard Epping Road CM5 0BD Ongar Essex | England | British | 28940630001 | |||||||||
| STEVENS, Robin | Director | Tapycers High Street Newport CB11 3PQ Saffron Walden Essex | United Kingdom | British | 39425370001 | |||||||||
| WILLIAMS, Glyn Mark | Director | Avron Penshurst Road Speldhurst TN3 0PQ Tunbridge Wells Kent | United Kingdom | British | 84430560002 |
Who are the persons with significant control of FORVIS MAZARS CORPORATE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forvis Mazars Services Limited | Apr 06, 2016 | Old Bailey EC4M 7AU London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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