FORTIVA GLOBAL LIMITED

FORTIVA GLOBAL LIMITED

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

    Company NameFORTIVA GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06308306
    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 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 AddressNo

    What were the previous names of FORTIVA GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FURNESS UNDERWRITING LIMITEDJul 10, 2007Jul 10, 2007

    What are the latest accounts for FORTIVA GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORTIVA GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for FORTIVA GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Abdullah Emrah Sivrioglu on Mar 09, 2026

    2 pagesCH01

    Cessation of Furness Insurance Services Limited as a person with significant control on Nov 13, 2025

    1 pagesPSC07

    Director's details changed for Mr Abdullah Emrah Sivrioglu on Nov 24, 2025

    2 pagesCH01

    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 pagesAD01

    Certificate of change of name

    Company name changed furness underwriting LIMITED\certificate issued on 21/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2025

    RES15

    Notification of Technosure Investment Limited as a person with significant control on Nov 13, 2025

    2 pagesPSC02

    Appointment of Mr Abdullah Emrah Sivrioglu as a director on Nov 19, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Riccardo Russo as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Ester Sanna Ferraiolo as a secretary on Nov 28, 2024

    1 pagesTM02

    Termination of appointment of Lorenzo Caprari as a director on Nov 25, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 19, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Lorenzo Caprari on Dec 06, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Change of details for Furness Insurance Services Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of FORTIVA GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOZZI, Bernardo
    Long Acre
    Covent Garden
    WC2E 9JR London
    50
    England
    Director
    Long Acre
    Covent Garden
    WC2E 9JR London
    50
    England
    United KingdomItalian109854130002
    SIVRIOGLU, Abdullah Emrah
    Long Acre
    Covent Garden
    WC2E 9JR London
    50
    England
    Director
    Long Acre
    Covent Garden
    WC2E 9JR London
    50
    England
    EnglandBritish247914010004
    METCALFE, Brian
    21 Fairways
    Fulwood
    PR2 8FX Preston
    Lancashire
    Secretary
    21 Fairways
    Fulwood
    PR2 8FX Preston
    Lancashire
    British125269120001
    SANNA FERRAIOLO, Ester
    106 Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building
    United Kingdom
    England
    Secretary
    106 Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building
    United Kingdom
    England
    271050230001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 3JY London
    54
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3JY London
    54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06327030
    131382140002
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 5JT London
    110
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110
    Identification TypeEuropean Economic Area
    Registration Number06327030
    131382140002
    CALLIDUS SECRETARIES LIMITED
    Willowhayne 29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    Secretary
    Willowhayne 29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    123793080001
    CALLIDUS SOLUTIONS LIMITED
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    Secretary
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    188867550001
    CAPRARI, Lorenzo
    106 Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building
    United Kingdom
    England
    Director
    106 Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building
    United Kingdom
    England
    ItalyItalian257022860003
    GLOVER, Michael Logan
    Fenchurch Street
    EC3M 3JY London
    50
    Director
    Fenchurch Street
    EC3M 3JY London
    50
    EnglandBritish94249710003
    METCALFE, Brian
    21 Fairways
    Fulwood
    PR2 8FX Preston
    Lancashire
    Director
    21 Fairways
    Fulwood
    PR2 8FX Preston
    Lancashire
    British125269120001
    MOLYNEAUX, Philip
    41 Palace Road
    Ripon
    HG4 1FA North Yorkshire
    41 Red House
    United Kingdom
    Director
    41 Palace Road
    Ripon
    HG4 1FA North Yorkshire
    41 Red House
    United Kingdom
    United KingdomBritish33779550003
    RUSSO, Riccardo
    106 Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building
    United Kingdom
    England
    Director
    106 Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building
    United Kingdom
    England
    United KingdomItalian271105210001

    Who are the persons with significant control of FORTIVA GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technosure Investment Limited
    Turners Hill
    EN8 9BD Waltham Cross
    81
    Hertfordshire
    England
    Nov 13, 2025
    Turners Hill
    EN8 9BD Waltham Cross
    81
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number16216203
    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.
    Furness Insurance Services Limited
    Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building, 106
    United Kingdom
    Apr 06, 2016
    Fenchurch Street, 7th Floor
    EC3M 5JF London
    Hallmark Building, 106
    United Kingdom
    Yes
    Legal FormPrivate Company Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number07161867
    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