FORGINGS INTERNATIONAL HOLDINGS LIMITED

FORGINGS INTERNATIONAL HOLDINGS LIMITED

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

    Company NameFORGINGS INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04606084
    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 FORGINGS INTERNATIONAL HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FORGINGS INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    C/O Tmf Group, 13th Floor
    One Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORGINGS INTERNATIONAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORGINGS INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for FORGINGS INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Stephen Michael Wadham as a director on Mar 12, 2026

    2 pagesAP01

    Termination of appointment of Stephen Matthew Woods as a director on Mar 12, 2026

    1 pagesTM01

    Confirmation statement made on Dec 02, 2025 with updates

    5 pagesCS01

    Statement of capital on Nov 20, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 19/11/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 19, 2025

    • Capital: GBP 38,687,974.19
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Fr Acquisitions Corporation (Europe) Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC05

    Appointment of Mr Stephen Matthew Woods as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of James Frank Hancock as a director on Dec 16, 2022

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Change of details for Fr Acquisitions Corporation (Europe) Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Who are the officers of FORGINGS INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPINNIEMI-AINGER, Petra
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    208068790001
    BUGARCIC, Monalito
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    SwitzerlandSwiss273926780001
    WADHAM, Stephen Michael
    Kestrel Way
    Sowton Industrial Estate
    EX2 7LG Exeter
    Howmet Aerospace
    United Kingdom
    Director
    Kestrel Way
    Sowton Industrial Estate
    EX2 7LG Exeter
    Howmet Aerospace
    United Kingdom
    United KingdomBritish346463650001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    BLAND, Peter Simon
    4 Tapton Park Mount
    Ranmoor
    S10 3FH Sheffield
    South Yorkshire
    Secretary
    4 Tapton Park Mount
    Ranmoor
    S10 3FH Sheffield
    South Yorkshire
    British42351130004
    EASTON, Robert James Campbell
    8 Sheffield Terrace
    W8 7NA London
    Secretary
    8 Sheffield Terrace
    W8 7NA London
    British86324150001
    HART, James Thomas
    Firth House
    PO BOX 644 Meadowhall Road
    S9 1JD Sheffield
    Secretary
    Firth House
    PO BOX 644 Meadowhall Road
    S9 1JD Sheffield
    British115557140002
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Secretary
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    British158369280001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BLAND, Peter Simon
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    United KingdomBritish42351130005
    DOWDALL, Kay Louise, Dr
    Atlas Way
    S4 7QQ Sheffield
    26a
    South Yorkshire
    England
    Director
    Atlas Way
    S4 7QQ Sheffield
    26a
    South Yorkshire
    England
    United KingdomBritish82722960002
    DYER, Campbell Robert
    2912 Clover Road
    NC28211 Charlotte
    North Carolina
    Usa
    Director
    2912 Clover Road
    NC28211 Charlotte
    North Carolina
    Usa
    American102949950001
    EASTON, Robert James Campbell
    8 Sheffield Terrace
    W8 7NA London
    Director
    8 Sheffield Terrace
    W8 7NA London
    British86324150001
    FARGAS MAS, Lluis Maria
    Johnson Lane
    Ecclesfield
    S35 9XH Sheffield
    Forgings International Holdings
    England
    Director
    Johnson Lane
    Ecclesfield
    S35 9XH Sheffield
    Forgings International Holdings
    England
    SwitzerlandSwiss208054730001
    HANCOCK, James Frank
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    EnglandBritish260137470001
    LAUZON, Armand
    5 Witherbee Lane
    Southborough
    Massachusetts 01772
    Usa
    Director
    5 Witherbee Lane
    Southborough
    Massachusetts 01772
    Usa
    UsaUnited States115879990001
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    MORTIMER, David Curtis
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    UsaUnited States115880160004
    NEWNAM, Todd
    2960 St Andrews Lane
    Charlotte
    North Carolina Nc28205
    Usa
    Director
    2960 St Andrews Lane
    Charlotte
    North Carolina Nc28205
    Usa
    Us Citizen86435480001
    ODRICH, Michael James
    425 Round Hill Orad
    Greenwich
    Ct 06831
    Usa
    Director
    425 Round Hill Orad
    Greenwich
    Ct 06831
    Usa
    American115880300001
    PAULSON, Robert
    Post Office Box 1270
    Wilson
    83014-1270 Wyoming
    U S A
    Director
    Post Office Box 1270
    Wilson
    83014-1270 Wyoming
    U S A
    American88132520001
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    EnglandBritish158310680001
    SQUIER, David
    56 Laurel Road
    New Canaan
    Connecticut Ct06480
    Usa
    Director
    56 Laurel Road
    New Canaan
    Connecticut Ct06480
    Usa
    Us Citizen86469710001
    STONBERG, David Stanley
    14 Lincoln Road
    Scarsdale
    Ny 10583
    Usa
    Director
    14 Lincoln Road
    Scarsdale
    Ny 10583
    Usa
    American115880360001
    WATTS IV, Claudius E
    1000 Mt Vernon Avenue
    Charlotte
    Nc 28203
    Usa
    Director
    1000 Mt Vernon Avenue
    Charlotte
    Nc 28203
    Usa
    American115880040001
    WOODS, Stephen Matthew
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    EnglandBritish303392130001
    YOUNGKIN, Glenn Allen
    18 Edwardes Square
    W8 6HE London
    Director
    18 Edwardes Square
    W8 6HE London
    Us Citizen86324060001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of FORGINGS INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fr Acquisitions Corporation (Europe) Limited
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    Apr 06, 2016
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group,
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number06403563
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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