FORTH ASSET MANAGEMENT LIMITED

FORTH ASSET MANAGEMENT LIMITED

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

    Company NameFORTH ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04458676
    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 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 AddressNo

    What are the latest accounts for FORTH ASSET MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FORTH ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for FORTH ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Astley on Sep 22, 2025

    2 pagesCH01

    Change of details for Mr Kostyantin Zhevago as a person with significant control on Sep 22, 2025

    2 pagesPSC04

    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 pagesAD01

    Secretary's details changed for Ap Capital 1 Limited on Sep 22, 2025

    1 pagesCH04

    Confirmation statement made on Jun 26, 2025 with updates

    4 pagesCS01

    Appointment of Mr Robert Astley as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Robert Astley as a director on Mar 05, 2025

    1 pagesTM01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 26, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    4 pagesCS01

    Amended micro company accounts made up to May 31, 2022

    2 pagesAAMD

    Termination of appointment of Barry Norman Fredirick Mills as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Mr Robert Astley as a director on Mar 20, 2023

    2 pagesAP01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 29, 2022 with updates

    4 pagesCS01

    Change of details for Mr Kostyantin Zhevago as a person with significant control on Apr 01, 2022

    2 pagesPSC04

    Compulsory strike-off action has been discontinued

    pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Cessation of Ian Anthony Pellow as a person with significant control on Jun 30, 2019

    1 pagesPSC07

    Change of details for Kostiantyn Zhevago as a person with significant control on Feb 10, 2022

    2 pagesPSC04

    Secretary's details changed for Ap Capital 1 Limited on Feb 10, 2022

    1 pagesCH04

    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 pagesAD01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Who are the officers of FORTH ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AP CAPITAL 1 LIMITED
    Beenham Hill
    RG7 5LS Beenham
    Hillfoot House
    Berkshire
    United Kingdom
    Secretary
    Beenham Hill
    RG7 5LS Beenham
    Hillfoot House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8111621
    217940750001
    ASTLEY, Robert
    Beenham Hill
    RG7 5LS Beenham
    Hillfoot House
    Berkshire
    United Kingdom
    Director
    Beenham Hill
    RG7 5LS Beenham
    Hillfoot House
    Berkshire
    United Kingdom
    EnglandBritish275353990001
    DOULEVA, Magdalena
    4 Charterhouse Buildings
    EC1M 7AN London
    Secretary
    4 Charterhouse Buildings
    EC1M 7AN London
    Bulgarian108791740001
    BRIMIRGARD (UK) LIMITED
    Suite 372
    14 Tottenham Court Road
    W1T 1JY London
    Secretary
    Suite 372
    14 Tottenham Court Road
    W1T 1JY London
    99311380001
    CAVENDISH BENTINCK LIMITED
    2nd Floor
    4 Charterhouse Building
    EC1M 7AN London
    Secretary
    2nd Floor
    4 Charterhouse Building
    EC1M 7AN London
    103487360001
    DANBY SERVICES LIMITED
    Suite 347 Kemp House
    152-160 City Road
    EC1V 2NX London
    Secretary
    Suite 347 Kemp House
    152-160 City Road
    EC1V 2NX London
    76114350003
    TARASTAR CONTRACTORS LIMITED
    40-41 Lower Dominic Street
    Dominic Court
    1 Dublin
    1
    Ireland
    Secretary
    40-41 Lower Dominic Street
    Dominic Court
    1 Dublin
    1
    Ireland
    91437650001
    THROGMORTON SECRETARIES LLP
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    123929030001
    THROGMORTON UK LIMITED
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42-44 Portman Road
    RG30 1EA Reading
    Berkshire
    80839850003
    ASTLEY, Robert
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    United Kingdom
    Director
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    United Kingdom
    EnglandBritish275470580001
    COLGAN, Philip Edward
    Second Floor
    4 Charterhouse Building
    EC1M 7AN London
    Director
    Second Floor
    4 Charterhouse Building
    EC1M 7AN London
    British107064200001
    COLGAN, Philip Edward
    Second Floor
    4 Charterhouse Building
    EC1M 7AN London
    Director
    Second Floor
    4 Charterhouse Building
    EC1M 7AN London
    British107064200001
    LAPINSCH, Maria, Mag
    Schluesselgasse 2/17
    FOREIGN Wein (Vienna)
    1040
    Austria
    Director
    Schluesselgasse 2/17
    FOREIGN Wein (Vienna)
    1040
    Austria
    Austrian104566810001
    MALLIEN, Sander Frederik
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    SwitzerlandSwiss203679650001
    MILLS, Barry Norman Frederick
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    England
    Director
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    England
    EnglandBritish33221110001
    MOMCHILOV, Boris
    Second Floor
    4 Charterhouse Buildings
    EC1M 7AN London
    Director
    Second Floor
    4 Charterhouse Buildings
    EC1M 7AN London
    Bulgarian107590950001
    PELLOW, Ian Anthony
    House
    7-9 St. James's Street
    SW1A 1EE London
    Byron
    United Kingdom
    Director
    House
    7-9 St. James's Street
    SW1A 1EE London
    Byron
    United Kingdom
    United KingdomBritish33098310004
    SOLOMKO, Mykola
    Charles Ii Street
    SW1Y 4AA London
    10
    England
    Director
    Charles Ii Street
    SW1Y 4AA London
    10
    England
    UkraineUkrainian258508180001
    STAPULIONIS, Zydrunas
    Flat 372
    37 Store Street
    WC1E 7QF London
    Director
    Flat 372
    37 Store Street
    WC1E 7QF London
    British98412840001
    CAVENDISH BENTINCK LIMITED
    2nd Floor
    4 Charterhouse Building
    EC1M 7AN London
    Director
    2nd Floor
    4 Charterhouse Building
    EC1M 7AN London
    103487360001

    Who are the persons with significant control of FORTH ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Anthony Pellow
    C/O Ap Capital Partners Ltd
    1650 Arlington Business Park
    RG7 4SA Reading
    Spaces Waterside Drive
    Berkshire
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kostyantin Zhevago
    Beenham Hill
    RG7 5LS Beenham
    Hillfoot House
    Berkshire
    United Kingdom
    Apr 06, 2016
    Beenham Hill
    RG7 5LS Beenham
    Hillfoot House
    Berkshire
    United Kingdom
    No
    Nationality: Ukrainian
    Country of Residence: Ukraine
    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