FORVIS MAZARS SERVICES LIMITED

FORVIS MAZARS SERVICES LIMITED

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

    Company NameFORVIS MAZARS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05380971
    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 FORVIS MAZARS SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FORVIS MAZARS SERVICES LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FORVIS MAZARS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZARS SERVICES LIMITEDMay 13, 2024May 13, 2024
    MAZARS LIMITEDMar 02, 2005Mar 02, 2005

    What are the latest accounts for FORVIS MAZARS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for FORVIS MAZARS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2027
    Next Confirmation Statement DueMar 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2026
    OverdueNo

    What are the latest filings for FORVIS MAZARS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2025

    31 pagesAA

    Confirmation statement made on Mar 02, 2026 with no updates

    3 pagesCS01

    Change of details for Forvis Mazars Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Full accounts made up to Aug 31, 2024

    31 pagesAA

    Confirmation statement made on Mar 02, 2025 with updates

    4 pagesCS01

    Termination of appointment of Philip Andrew Verity as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Mr James William Gilbey as a director on Feb 05, 2025

    2 pagesAP01

    Appointment of Mr Andrew John Hoyle as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Mary Berry as a director on Feb 05, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed mazars services LIMITED\certificate issued on 11/06/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for Mazars Llp as a person with significant control on May 31, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed mazars LIMITED\certificate issued on 13/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 10, 2024

    RES15

    Full accounts made up to Aug 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Mark Saville as a director on Sep 15, 2023

    1 pagesTM01

    Termination of appointment of Ian Geoffrey Wrightson as a director on Mar 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    30 pagesAA

    Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Apr 26, 2022

    1 pagesAD01

    Change of details for Mazars Llp as a person with significant control on Apr 25, 2022

    2 pagesPSC05

    Full accounts made up to Aug 31, 2021

    32 pagesAA

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    30 pagesAA

    Who are the officers of FORVIS MAZARS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBEY, James William
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish149788780001
    HOYLE, Andrew John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish318672410001
    MAXWELL, Elisabeth Marie Chantal
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomFrench141534050001
    STANBROOK, Toby Jonathan
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish162734220003
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Secretary
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British39579170001
    LAW, Stuart Peter
    3 Oakwood Court
    Gordon Road
    E4 6BX London
    Secretary
    3 Oakwood Court
    Gordon Road
    E4 6BX London
    British69991210001
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Secretary
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number759664
    130398850001
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    CHAPMAN, David George
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    Director
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    United KingdomBritish84430430002
    COLLINS, Brendan
    Bridge House
    St Katharine's Way
    E1W 1DD London
    Tower
    United Kingdom
    Director
    Bridge House
    St Katharine's Way
    E1W 1DD London
    Tower
    United Kingdom
    United KingdomBritish170155860002
    DAVIES, Timothy Glynn
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish175292340004
    EVANS, David John
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    EnglandBritish37630080001
    FRASER, Alistair John
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish68612710005
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Director
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    EnglandBritish39579170001
    GRUMMITT, Nigel Charles
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish141584330001
    HERBINET, David Roger Pierre
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    Director
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    United KingdomFrench120154950001
    NEATE, Robert Henry
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish141534110001
    PENTELOW, Lindsay Roy
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish141534150001
    SAVILLE, Stephen Mark
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish264531100001
    SMITHSON, David
    Cliff House Lane
    HD9 1XA Holmfirth
    Far Cliff Farm
    Yorkshire
    United Kingdom
    Director
    Cliff House Lane
    HD9 1XA Holmfirth
    Far Cliff Farm
    Yorkshire
    United Kingdom
    EnglandBritish88928280003
    VERITY, Philip Andrew
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533910001
    WILLIAMS, Glyn Mark
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    Director
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    United KingdomBritish84430560002
    WRIGHTSON, Ian Geoffrey
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533950001

    Who are the persons with significant control of FORVIS MAZARS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Apr 06, 2016
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc308299
    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