FORTH ASSET MANAGEMENT LIMITED
Overview
| Company Name | FORTH ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04458676 |
| 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 FORTH ASSET MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FORTH ASSET MANAGEMENT LIMITED located?
| Registered Office Address | Hillfoot House Beenham Hill RG7 5LS Beenham Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORTH ASSET MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for FORTH ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for FORTH ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Robert Astley on Sep 22, 2025 | 2 pages | CH01 | ||
Change of details for Mr Kostyantin Zhevago as a person with significant control on Sep 22, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to Hillfoot House Beenham Hill Beenham Berkshire RG7 5LS on Sep 29, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Ap Capital 1 Limited on Sep 22, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Jun 26, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Astley as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Astley as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Amended micro company accounts made up to May 31, 2022 | 2 pages | AAMD | ||
Termination of appointment of Barry Norman Fredirick Mills as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Astley as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr Kostyantin Zhevago as a person with significant control on Apr 01, 2022 | 2 pages | PSC04 | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Cessation of Ian Anthony Pellow as a person with significant control on Jun 30, 2019 | 1 pages | PSC07 | ||
Change of details for Kostiantyn Zhevago as a person with significant control on Feb 10, 2022 | 2 pages | PSC04 | ||
Secretary's details changed for Ap Capital 1 Limited on Feb 10, 2022 | 1 pages | CH04 | ||
Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on Jan 31, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Who are the officers of FORTH ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AP CAPITAL 1 LIMITED | Secretary | Beenham Hill RG7 5LS Beenham Hillfoot House Berkshire United Kingdom |
| 217940750001 | ||||||||||
| ASTLEY, Robert | Director | Beenham Hill RG7 5LS Beenham Hillfoot House Berkshire United Kingdom | England | British | 275353990001 | |||||||||
| DOULEVA, Magdalena | Secretary | 4 Charterhouse Buildings EC1M 7AN London | Bulgarian | 108791740001 | ||||||||||
| BRIMIRGARD (UK) LIMITED | Secretary | Suite 372 14 Tottenham Court Road W1T 1JY London | 99311380001 | |||||||||||
| CAVENDISH BENTINCK LIMITED | Secretary | 2nd Floor 4 Charterhouse Building EC1M 7AN London | 103487360001 | |||||||||||
| DANBY SERVICES LIMITED | Secretary | Suite 347 Kemp House 152-160 City Road EC1V 2NX London | 76114350003 | |||||||||||
| TARASTAR CONTRACTORS LIMITED | Secretary | 40-41 Lower Dominic Street Dominic Court 1 Dublin 1 Ireland | 91437650001 | |||||||||||
| THROGMORTON SECRETARIES LLP | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 123929030001 | |||||||||||
| THROGMORTON UK LIMITED | Secretary | 42-44 Portman Road RG30 1EA Reading Berkshire | 80839850003 | |||||||||||
| ASTLEY, Robert | Director | Brunel Road Theale RG7 4AB Reading Merlin House United Kingdom | England | British | 275470580001 | |||||||||
| COLGAN, Philip Edward | Director | Second Floor 4 Charterhouse Building EC1M 7AN London | British | 107064200001 | ||||||||||
| COLGAN, Philip Edward | Director | Second Floor 4 Charterhouse Building EC1M 7AN London | British | 107064200001 | ||||||||||
| LAPINSCH, Maria, Mag | Director | Schluesselgasse 2/17 FOREIGN Wein (Vienna) 1040 Austria | Austrian | 104566810001 | ||||||||||
| MALLIEN, Sander Frederik | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | Switzerland | Swiss | 203679650001 | |||||||||
| MILLS, Barry Norman Frederick | Director | Brunel Road Theale RG7 4AB Reading Merlin House England | England | British | 33221110001 | |||||||||
| MOMCHILOV, Boris | Director | Second Floor 4 Charterhouse Buildings EC1M 7AN London | Bulgarian | 107590950001 | ||||||||||
| PELLOW, Ian Anthony | Director | House 7-9 St. James's Street SW1A 1EE London Byron United Kingdom | United Kingdom | British | 33098310004 | |||||||||
| SOLOMKO, Mykola | Director | Charles Ii Street SW1Y 4AA London 10 England | Ukraine | Ukrainian | 258508180001 | |||||||||
| STAPULIONIS, Zydrunas | Director | Flat 372 37 Store Street WC1E 7QF London | British | 98412840001 | ||||||||||
| CAVENDISH BENTINCK LIMITED | Director | 2nd Floor 4 Charterhouse Building EC1M 7AN London | 103487360001 |
Who are the persons with significant control of FORTH ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Anthony Pellow | Jun 30, 2019 | C/O Ap Capital Partners Ltd 1650 Arlington Business Park RG7 4SA Reading Spaces Waterside Drive Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kostyantin Zhevago | Apr 06, 2016 | Beenham Hill RG7 5LS Beenham Hillfoot House Berkshire United Kingdom | No |
Nationality: Ukrainian Country of Residence: Ukraine | |||
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