FORTRA INTERNATIONAL GROUP LIMITED

FORTRA INTERNATIONAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFORTRA INTERNATIONAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05244419
    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 FORTRA INTERNATIONAL GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is FORTRA INTERNATIONAL GROUP LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTRA INTERNATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELP/SYSTEMS INTERNATIONAL GROUP LIMITEDFeb 06, 2008Feb 06, 2008
    EVELOGIC GROUP LIMITEDSep 28, 2004Sep 28, 2004

    What are the latest accounts for FORTRA INTERNATIONAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORTRA INTERNATIONAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for FORTRA INTERNATIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Matthew Reck on Jan 01, 2025

    2 pagesCH01

    Termination of appointment of Katherine Bolseth as a director on Dec 03, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Appointment of Justin Christopher Ritchie as a director on Jul 23, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    44 pagesAA

    Director's details changed for Katherine Bolseth on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew Reck on Apr 01, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed help/systems international group LIMITED\certificate issued on 01/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2022

    RES15

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Katherine Bolseth on Mar 31, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew Reck on Mar 31, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Matthew Reck as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Dan Robert Mayleben as a director on Feb 12, 2020

    1 pagesTM01

    Appointment of Matthew Reck as a director on Feb 12, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 09, 2021Clarification A second filed AP01 was registered on 09/09/21

    Registered office address changed from Office 2, Building 2 Sentinel House, Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 30, 2019

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Oct 15, 2019

    2 pagesAP04

    Group of companies' accounts made up to Dec 31, 2018

    38 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of FORTRA INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    RECK, Matthew
    11095 Viking Drive
    Suite 100
    55344 Eden Prairie
    Fortra
    Minnesota
    United States
    Director
    11095 Viking Drive
    Suite 100
    55344 Eden Prairie
    Fortra
    Minnesota
    United States
    United StatesAmericanChief Executive Officer267277140001
    RITCHIE, Justin Christopher
    11095 Viking Drive
    Suite 100
    55344 Eden Prairie
    Fortra
    Minnesota
    United States
    Director
    11095 Viking Drive
    Suite 100
    55344 Eden Prairie
    Fortra
    Minnesota
    United States
    United StatesAmericanChief Financial Officer325525800001
    FREDENBURG, Wesley
    Sentinel House, Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Office 2, Building 2
    Hampshire
    England
    Secretary
    Sentinel House, Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Office 2, Building 2
    Hampshire
    England
    201290160001
    GOODGROVES, Roger Mark
    Parsonage House
    Church Street
    BN5 9NU Henfield
    West Sussex
    Secretary
    Parsonage House
    Church Street
    BN5 9NU Henfield
    West Sussex
    BritishCompany Director86760730002
    LITWIN, Konrad Adam
    12 Pinecote Drive
    SL5 9PS Sunningdale
    Berkshire
    Secretary
    12 Pinecote Drive
    SL5 9PS Sunningdale
    Berkshire
    British71334400003
    TIES, Mark
    Infineon House
    Minley Road
    GU51 2RD Fleet
    Fleet Mill A
    Hampshire
    Secretary
    Infineon House
    Minley Road
    GU51 2RD Fleet
    Fleet Mill A
    Hampshire
    162396690001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BOLSETH, Katherine
    11095 Viking Drive
    Suite 100
    55344 Eden Prairie
    Fortra
    Minnesota
    United States
    Director
    11095 Viking Drive
    Suite 100
    55344 Eden Prairie
    Fortra
    Minnesota
    United States
    United StatesAmericanCeo265053640001
    CASSENS, Jim
    Help/Systems, Inc., 6533 Flying
    Cloud Drive, Suite 200
    Eden Prairie
    Minnesota 55344
    Usa
    Director
    Help/Systems, Inc., 6533 Flying
    Cloud Drive, Suite 200
    Eden Prairie
    Minnesota 55344
    Usa
    United StatesCompany Director127849520001
    DRYER, Janet
    Infineon House
    Minley Road
    GU51 2RD Fleet
    Fleet Mill A
    Hampshire
    Director
    Infineon House
    Minley Road
    GU51 2RD Fleet
    Fleet Mill A
    Hampshire
    United States Of AmericaOtherCompany Director127849120001
    GOODGROVES, Roger Mark
    Parsonage House
    Church Street
    BN5 9NU Henfield
    West Sussex
    Director
    Parsonage House
    Church Street
    BN5 9NU Henfield
    West Sussex
    BritishCompany Director86760730002
    HEIM, Chris David
    Sentinel House, Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Office 2, Building 2
    Hampshire
    England
    Director
    Sentinel House, Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Office 2, Building 2
    Hampshire
    England
    United StatesAmericanDirector199399890001
    HORSTMANN, James Henry
    Help/Systems, Inc., 6533 Flying
    Cloud Drive, Suite 200
    Eden Prairie
    Minnesota 55344
    Usa
    Director
    Help/Systems, Inc., 6533 Flying
    Cloud Drive, Suite 200
    Eden Prairie
    Minnesota 55344
    Usa
    AmericanCompany Director127849750001
    LEWIS, John
    Countryside Drive
    Orono
    2590
    Minnesota 55356
    United States
    Director
    Countryside Drive
    Orono
    2590
    Minnesota 55356
    United States
    UsaExecutive140675220001
    LITWIN, Konrad Adam
    12 Pinecote Drive
    SL5 9PS Sunningdale
    Berkshire
    Director
    12 Pinecote Drive
    SL5 9PS Sunningdale
    Berkshire
    EnglandBritishCompany Director71334400003
    MAYLEBEN, Dan Robert
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanDirector199010460001
    TIES, Mark Edward
    Infineon House
    Minley Road
    GU51 2RD Fleet
    Fleet Mill A
    Hampshire
    Director
    Infineon House
    Minley Road
    GU51 2RD Fleet
    Fleet Mill A
    Hampshire
    United StatesAmericanDirector172902510001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of FORTRA INTERNATIONAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sami Mnaymneh
    1450 Brickell Avenue
    31st Floor
    FL33131 Miami
    H.I.G. Capital
    Florida
    United States
    Apr 06, 2016
    1450 Brickell Avenue
    31st Floor
    FL33131 Miami
    H.I.G. Capital
    Florida
    United States
    Yes
    Nationality: Lebanese
    Country of Residence: United States
    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.
    Mr Anthony Aouni Tamer
    1450 Brickell Avenue
    31st Floor
    FL 33131 Miami
    H.I.G. Capital
    Florida
    United States
    Apr 06, 2016
    1450 Brickell Avenue
    31st Floor
    FL 33131 Miami
    H.I.G. Capital
    Florida
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    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.

    What are the latest statements on persons with significant control for FORTRA INTERNATIONAL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 28, 2016Jan 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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