FORVIS MAZARS MR LIMITED
Overview
| Company Name | FORVIS MAZARS MR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06165550 |
| 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 FORVIS MAZARS MR LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is FORVIS MAZARS MR LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORVIS MAZARS MR LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAZARS MR LIMITED | Mar 16, 2007 | Mar 16, 2007 |
What are the latest accounts for FORVIS MAZARS MR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FORVIS MAZARS MR LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for FORVIS MAZARS MR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Forvis Mazars Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Philip Andrew Verity as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr James William Gilbey as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Hoyle as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Mary Berry as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed mazars mr LIMITED\certificate issued on 11/06/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Mazars Limited as a person with significant control on May 13, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 20 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mazars Limited as a person with significant control on Apr 26, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 19 pages | AA | ||||||||||
Full accounts made up to Aug 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FORVIS MAZARS MR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GILBEY, James William | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 149788780001 | |||||||||
| HOYLE, Andrew John | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 318672410001 | |||||||||
| STANBROOK, Toby Jonathan | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 162734220003 | |||||||||
| GIBBONS, David Victor | Secretary | Briarfields Homing Road Plough Corner CO16 9LU Little Clacton Essex | British | 39579170001 | ||||||||||
| LAW, Stuart Peter | Secretary | 3 Oakwood Court Gordon Road E4 6BX London | British | 69991210001 | ||||||||||
| MAZARS COMPANY SECRETAIRES LIMITED | Secretary | Bridge House St. Katharines Way E1W 1DD London Tower United Kingdom |
| 136483040001 | ||||||||||
| BERRY, Jacqueline Mary | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533590001 | |||||||||
| BULLOCK, Stephen Michael | Director | 49 Kelvin Road N5 2PR London | United Kingdom | British | 75701450001 | |||||||||
| CHAPMAN, David George | Director | Sankyns Green Farm Sankyns Green WR6 6LQ Little Witley Worcestershire | United Kingdom | British | 84430430002 | |||||||||
| DAVIES, Timothy Glynn | Director | Tower Bridge House St Katharine's Way E1W 1DD London | United Kingdom | British | 175292340004 | |||||||||
| EVANS, David John | Director | 1 Hillcrest Close London Road Loughton MK5 8BJ Milton Keynes Buckinghamshire | England | British | 37630080001 | |||||||||
| FRASER, Alistair John | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 68612710005 | |||||||||
| FRASER, Alistair John | Director | 9 Upland Road SM2 5HW Sutton Surrey | United Kingdom | British | 68612710003 | |||||||||
| GIBBONS, David Victor | Director | Briarfields Homing Road Plough Corner CO16 9LU Little Clacton Essex | England | British | 39579170001 | |||||||||
| HERBINET, David Roger Pierre | Director | 15 Farquhar Road SW19 8DA London | United Kingdom | French | 120154950001 | |||||||||
| HOTSTON MOORE, Fiona Catriona | Director | The Manor Farm The Green Saxtead IP13 9QB Woodbridge Suffolk | England | British | 93317330002 | |||||||||
| KARMEL, Richard Anthony | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 73870540002 | |||||||||
| MORLEY, Gary Cornwell | Director | St Katharines Way E1W 1DD London Tower Bridge House | United Kingdom | British | 82970330003 | |||||||||
| STEVENS, Robin | Director | Tapycers High Street Newport CB11 3PQ Saffron Walden Essex | United Kingdom | British | 39425370001 | |||||||||
| VERITY, Philip Andrew | Director | Old Bailey EC4M 7AU London 30 United Kingdom | United Kingdom | British | 141533910001 | |||||||||
| WILLIAMS, Glyn Mark | Director | Avron Penshurst Road Speldhurst TN3 0PQ Tunbridge Wells Kent | United Kingdom | British | 84430560002 |
Who are the persons with significant control of FORVIS MAZARS MR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forvis Mazars Services Limited | Apr 06, 2016 | Old Bailey EC4M 7AU London 30 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