FORVIS MAZARS MR LIMITED

FORVIS MAZARS MR LIMITED

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

    Company NameFORVIS MAZARS MR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06165550
    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 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 AddressNo

    What were the previous names of FORVIS MAZARS MR LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZARS MR LIMITEDMar 16, 2007Mar 16, 2007

    What are the latest accounts for FORVIS MAZARS MR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for FORVIS MAZARS MR LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Forvis Mazars Services Limited 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

    20 pagesAA

    Confirmation statement made on Mar 16, 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

    Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024

    2 pagesPSC05

    Certificate of change of name

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

    Change company name resolution on Apr 29, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for Mazars Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

    Full accounts made up to Aug 31, 2023

    19 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    20 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 Limited as a person with significant control on Apr 26, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    19 pagesAA

    Full accounts made up to Aug 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020

    2 pagesCH01

    Full accounts made up to Aug 31, 2019

    18 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of FORVIS MAZARS MR 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
    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 SECRETAIRES 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
    136483040001
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    BULLOCK, Stephen Michael
    49 Kelvin Road
    N5 2PR London
    Director
    49 Kelvin Road
    N5 2PR London
    United KingdomBritish75701450001
    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
    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
    FRASER, Alistair John
    9 Upland Road
    SM2 5HW Sutton
    Surrey
    Director
    9 Upland Road
    SM2 5HW Sutton
    Surrey
    United KingdomBritish68612710003
    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
    HERBINET, David Roger Pierre
    15 Farquhar Road
    SW19 8DA London
    Director
    15 Farquhar Road
    SW19 8DA London
    United KingdomFrench120154950001
    HOTSTON MOORE, Fiona Catriona
    The Manor Farm
    The Green Saxtead
    IP13 9QB Woodbridge
    Suffolk
    Director
    The Manor Farm
    The Green Saxtead
    IP13 9QB Woodbridge
    Suffolk
    EnglandBritish93317330002
    KARMEL, Richard Anthony
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish73870540002
    MORLEY, Gary Cornwell
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish82970330003
    STEVENS, Robin
    Tapycers High Street
    Newport
    CB11 3PQ Saffron Walden
    Essex
    Director
    Tapycers High Street
    Newport
    CB11 3PQ Saffron Walden
    Essex
    United KingdomBritish39425370001
    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

    Who are the persons with significant control of FORVIS MAZARS MR 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 By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5380971
    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