FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED
Overview
Company Name | FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04597897 |
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 FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED located?
Registered Office Address | C/O Tmf Group, 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED?
Company Name | From | Until |
---|---|---|
RISEWORTH NO. 2 LIMITED | Nov 22, 2002 | Nov 22, 2002 |
What are the latest accounts for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Forgings International Holdings 1 Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 25, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Matthew Woods as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Frank Hancock as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Forgings International Holdings 1 Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||||||||||
Registered office address changed from , Forgings International Holdings 2 Johnson Lane, Ecclesfield, Sheffield, S35 9XH, England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Sep 01, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Monalito Bugarcic as a director on Sep 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lluis Maria Fargas Mas as a director on Sep 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , 26a Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Nov 25, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAPINNIEMI-AINGER, Petra | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | 208070360001 | |||||||
BUGARCIC, Monalito | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | Switzerland | Swiss | Director | 273926780001 | ||||
WOODS, Stephen Matthew | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | England | British | Finance Director | 303392130001 | ||||
BERGIN, John Charles Michael Francis | Secretary | 24 Northgate Tickhill DN11 9HY Doncaster South Yorkshire | British | 12452990001 | ||||||
EASTON, Robert James Campbell | Secretary | 8 Sheffield Terrace W8 7NA London | British | Director | 86324150001 | |||||
HART, James Thomas | Secretary | Firth House PO BOX 644 Meadowhall Road S9 1JD Sheffield | British | Chartered Accountant | 115557140002 | |||||
SEYMOUR, Christopher David | Secretary | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | British | 158369590001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
BLAND, Peter Simon | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | United Kingdom | British | Chartered Accountant | 42351130005 | ||||
DOWDALL, Kay Louise, Dr | Director | Atlas Way S4 7QQ Sheffield 26a South Yorkshire England | United Kingdom | British | Chartered Accountant | 82722960002 | ||||
EASTON, Robert James Campbell | Director | 8 Sheffield Terrace W8 7NA London | British | Director | 86324150001 | |||||
FARGAS MAS, Lluis Maria | Director | Johnson Lane Ecclesfield S35 9XH Sheffield Forgings International Holdings 2 England | Switzerland | Swiss | Director | 208054730001 | ||||
HANCOCK, James Frank | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | England | British | Chartered Accountant | 260137470001 | ||||
HART, James Thomas | Director | Firth House PO BOX 644 Meadowhall Road S9 1JD Sheffield | United Kingdom | British | Chartered Accountant | 115557140002 | ||||
MACDONALD, Neil Andrew | Director | 21 Clarendon Road S10 3TQ Sheffield South Yorkshire | United Kingdom | British | Company Director | 3696630003 | ||||
NEWNAM, Todd | Director | 2960 St Andrews Lane Charlotte North Carolina Nc28205 Usa | Us Citizen | Private Equity Investor | 86435480001 | |||||
SEYMOUR, Christopher David | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | England | British | Chartered Accountant | 158310680001 | ||||
YOUNGKIN, Glenn Allen | Director | 18 Edwardes Square W8 6HE London | Us Citizen | Managing Director | 86324060001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Forgings International Holdings 1 Limited | Apr 06, 2016 | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group 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