FOREVERMARK LIMITED
Overview
| Company Name | FOREVERMARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06501918 |
| 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 FOREVERMARK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FOREVERMARK LIMITED located?
| Registered Office Address | 17 Charterhouse Street EC1N 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOREVERMARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2264 LIMITED | Feb 12, 2008 | Feb 12, 2008 |
What are the latest accounts for FOREVERMARK 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 FOREVERMARK LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for FOREVERMARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Celine Assimon as a director on Oct 28, 2024 | 1 pages | TM01 | ||
Appointment of Ms Shweta Shagun Harit as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alex Pregnolato as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Jon Kirkbride as a director on Sep 05, 2024 | 2 pages | AP01 | ||
Appointment of Ms Sandrine Gladys Girard Ep. Conseiller as a director on Sep 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Appointment of De Beers Corporate Secretary Limited as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on May 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of Stephen Christopher Lussier as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Appointment of Ms Celine Assimon as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jon Kirkbride as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Anglo American Corporate Secretary Limited on Apr 26, 2021 | 1 pages | CH04 | ||
Change of details for De Beers Uk Limited as a person with significant control on Apr 26, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on Oct 12, 2021 | 1 pages | AD01 | ||
Appointment of Mr Alex Pregnolato as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Graham Giles as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Who are the officers of FOREVERMARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE BEERS CORPORATE SECRETARY LIMITED | Secretary | Charterhouse Street EC1N 6RA London 17 England |
| 310966220001 | ||||||||||
| GIRARD EP. CONSEILLER, Sandrine Gladys | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | French | 321547010001 | |||||||||
| HARIT, Shweta Shagun | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 327751630001 | |||||||||
| KIRKBRIDE, Andrew Jon | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 243958390001 | |||||||||
| DONOVAN, Andrew | Secretary | Charterhouse Street EC1N 6RA London 17 England | British | 138437980001 | ||||||||||
| HODGES, Andrew William | Secretary | Charterhouse Street EC1N 6RA London 17 England | 189969530001 | |||||||||||
| ANGLO AMERICAN CORPORATE SECRETARY LIMITED | Secretary | Charterhouse Street EC1N 6RA London 17 United Kingdom |
| 205243390001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
| ASSIMON, Celine | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | French | 274641800001 | |||||||||
| BRAND, Dominic Christopher Damien | Director | Charterhouse Street EC1N 6RA London 17 | England | British | 156520510001 | |||||||||
| CLEAVER, Bruce Alan | Director | Oakhill Road TN13 1NS Sevenoaks 40 Kent | United Kingdom | British | 115364860002 | |||||||||
| DELAGE, Francois Louis Michel | Director | Holland Park W11 3RP London 44e | United Kingdom | French | 138437930001 | |||||||||
| GILES, Richard Graham | Director | Charterhouse Street EC1N 6RA London 17 London United Kingdom | United Kingdom | British | 179577610002 | |||||||||
| KENDALL, Jonathan George | Director | Carlton House Terrace SW1Y 5AN London 20 United Kingdom | United Kingdom | British | 108525730001 | |||||||||
| KIRKBRIDE, Andrew Jon | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | England | British | 243958390001 | |||||||||
| LIU, Nancy | Director | Charterhouse Street EC1N 6RA London 17 London United Kingdom | Hong Kong | Chinese | 258661550001 | |||||||||
| LUSSIER, Stephen Christopher | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | British | 62867190002 | |||||||||
| OLIVIER, Bernard | Director | Charterhouse Street EC1N 6RA London 17 | Luxembourg | South African | 138437840002 | |||||||||
| PAGE, Michael Barrie | Director | Charterhouse Street EC1N 6RA London 17 | United Kingdom | British | 73349420002 | |||||||||
| PREGNOLATO, Alex | Director | Charterhouse Street EC1N 6RA London 17 United Kingdom | United Kingdom | Italian | 287698410001 | |||||||||
| WHITBY, Richard James | Director | Charterhouse Street EC1N 6RA London 17 | United Kingdom | British | 131385310002 | |||||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of FOREVERMARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| De Beers Uk Limited | Apr 06, 2016 | Charterhouse Street EC1N 6RA London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Government Of The Republic Of Botswana | Apr 06, 2016 | Government Enclave Gaborone Ministry Of Minerals, Energy And Water Resources Botswana | 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