FORTIVA GLOBAL LIMITED
Overview
| Company Name | FORTIVA GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06308306 |
| 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 FORTIVA GLOBAL LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is FORTIVA GLOBAL LIMITED located?
| Registered Office Address | 50 Long Acre Covent Garden WC2E 9JR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORTIVA GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FURNESS UNDERWRITING LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for FORTIVA GLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORTIVA GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for FORTIVA GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Abdullah Emrah Sivrioglu on Mar 09, 2026 | 2 pages | CH01 | ||||||||||
Cessation of Furness Insurance Services Limited as a person with significant control on Nov 13, 2025 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Abdullah Emrah Sivrioglu on Nov 24, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF England to 50 Long Acre Covent Garden London WC2E 9JR on Nov 24, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed furness underwriting LIMITED\certificate issued on 21/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Technosure Investment Limited as a person with significant control on Nov 13, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Abdullah Emrah Sivrioglu as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Riccardo Russo as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ester Sanna Ferraiolo as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lorenzo Caprari as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Lorenzo Caprari on Dec 06, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Furness Insurance Services Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 50 Fenchurch Street London EC3M 3JY to Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of FORTIVA GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOZZI, Bernardo | Director | Long Acre Covent Garden WC2E 9JR London 50 England | United Kingdom | Italian | 109854130002 | |||||||||
| SIVRIOGLU, Abdullah Emrah | Director | Long Acre Covent Garden WC2E 9JR London 50 England | England | British | 247914010004 | |||||||||
| METCALFE, Brian | Secretary | 21 Fairways Fulwood PR2 8FX Preston Lancashire | British | 125269120001 | ||||||||||
| SANNA FERRAIOLO, Ester | Secretary | 106 Fenchurch Street, 7th Floor EC3M 5JF London Hallmark Building United Kingdom England | 271050230001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 United Kingdom |
| 131382140002 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 |
| 131382140002 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Hertfordshire | 123793080001 | |||||||||||
| CALLIDUS SOLUTIONS LIMITED | Secretary | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Hertfordshire | 188867550001 | |||||||||||
| CAPRARI, Lorenzo | Director | 106 Fenchurch Street, 7th Floor EC3M 5JF London Hallmark Building United Kingdom England | Italy | Italian | 257022860003 | |||||||||
| GLOVER, Michael Logan | Director | Fenchurch Street EC3M 3JY London 50 | England | British | 94249710003 | |||||||||
| METCALFE, Brian | Director | 21 Fairways Fulwood PR2 8FX Preston Lancashire | British | 125269120001 | ||||||||||
| MOLYNEAUX, Philip | Director | 41 Palace Road Ripon HG4 1FA North Yorkshire 41 Red House United Kingdom | United Kingdom | British | 33779550003 | |||||||||
| RUSSO, Riccardo | Director | 106 Fenchurch Street, 7th Floor EC3M 5JF London Hallmark Building United Kingdom England | United Kingdom | Italian | 271105210001 |
Who are the persons with significant control of FORTIVA GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Technosure Investment Limited | Nov 13, 2025 | Turners Hill EN8 9BD Waltham Cross 81 Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Furness Insurance Services Limited | Apr 06, 2016 | Fenchurch Street, 7th Floor EC3M 5JF London Hallmark Building, 106 United Kingdom | Yes | ||||||||||
| |||||||||||||
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