FORTRA INTERNATIONAL GROUP LIMITED
Overview
Company Name | FORTRA INTERNATIONAL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05244419 |
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 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 Address | No |
What were the previous names of FORTRA INTERNATIONAL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HELP/SYSTEMS INTERNATIONAL GROUP LIMITED | Feb 06, 2008 | Feb 06, 2008 |
EVELOGIC GROUP LIMITED | Sep 28, 2004 | Sep 28, 2004 |
What are the latest accounts for FORTRA INTERNATIONAL GROUP 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 FORTRA INTERNATIONAL GROUP LIMITED?
Last Confirmation Statement Made Up To | Sep 06, 2025 |
---|---|
Next Confirmation Statement Due | Sep 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 06, 2024 |
Overdue | No |
What are the latest filings for FORTRA INTERNATIONAL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Matthew Reck on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Katherine Bolseth as a director on Dec 03, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Justin Christopher Ritchie as a director on Jul 23, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Director's details changed for Katherine Bolseth on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Reck on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed help/systems international group LIMITED\certificate issued on 01/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Katherine Bolseth on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Reck on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Matthew Reck as a director | 3 pages | RP04AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 43 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dan Robert Mayleben as a director on Feb 12, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Reck as a director on Feb 12, 2020 | 3 pages | AP01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Oct 15, 2019 | 2 pages | AP04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FORTRA INTERNATIONAL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
RECK, Matthew | Director | 11095 Viking Drive Suite 100 55344 Eden Prairie Fortra Minnesota United States | United States | American | Chief Executive Officer | 267277140001 | ||||||||
RITCHIE, Justin Christopher | Director | 11095 Viking Drive Suite 100 55344 Eden Prairie Fortra Minnesota United States | United States | American | Chief Financial Officer | 325525800001 | ||||||||
FREDENBURG, Wesley | Secretary | Sentinel House, Harvest Crescent Ancells Business Park GU51 2UZ Fleet Office 2, Building 2 Hampshire England | 201290160001 | |||||||||||
GOODGROVES, Roger Mark | Secretary | Parsonage House Church Street BN5 9NU Henfield West Sussex | British | Company Director | 86760730002 | |||||||||
LITWIN, Konrad Adam | Secretary | 12 Pinecote Drive SL5 9PS Sunningdale Berkshire | British | 71334400003 | ||||||||||
TIES, Mark | Secretary | Infineon House Minley Road GU51 2RD Fleet Fleet Mill A Hampshire | 162396690001 | |||||||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
BOLSETH, Katherine | Director | 11095 Viking Drive Suite 100 55344 Eden Prairie Fortra Minnesota United States | United States | American | Ceo | 265053640001 | ||||||||
CASSENS, Jim | Director | Help/Systems, Inc., 6533 Flying Cloud Drive, Suite 200 Eden Prairie Minnesota 55344 Usa | United States | Company Director | 127849520001 | |||||||||
DRYER, Janet | Director | Infineon House Minley Road GU51 2RD Fleet Fleet Mill A Hampshire | United States Of America | Other | Company Director | 127849120001 | ||||||||
GOODGROVES, Roger Mark | Director | Parsonage House Church Street BN5 9NU Henfield West Sussex | British | Company Director | 86760730002 | |||||||||
HEIM, Chris David | Director | Sentinel House, Harvest Crescent Ancells Business Park GU51 2UZ Fleet Office 2, Building 2 Hampshire England | United States | American | Director | 199399890001 | ||||||||
HORSTMANN, James Henry | Director | Help/Systems, Inc., 6533 Flying Cloud Drive, Suite 200 Eden Prairie Minnesota 55344 Usa | American | Company Director | 127849750001 | |||||||||
LEWIS, John | Director | Countryside Drive Orono 2590 Minnesota 55356 United States | Usa | Executive | 140675220001 | |||||||||
LITWIN, Konrad Adam | Director | 12 Pinecote Drive SL5 9PS Sunningdale Berkshire | England | British | Company Director | 71334400003 | ||||||||
MAYLEBEN, Dan Robert | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Director | 199010460001 | ||||||||
TIES, Mark Edward | Director | Infineon House Minley Road GU51 2RD Fleet Fleet Mill A Hampshire | United States | American | Director | 172902510001 | ||||||||
JPCORD LIMITED | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Sami Mnaymneh | 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
| |||
Mr Anthony Aouni Tamer | 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
|
What are the latest statements on persons with significant control for FORTRA INTERNATIONAL GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2018 | The 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, 2016 | Jan 01, 2017 | The 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