FORA SPACE LIMITED
Overview
| Company Name | FORA SPACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09826907 |
| 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 FORA SPACE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FORA SPACE LIMITED located?
| Registered Office Address | 89 Wardour Street W1F 0UB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORA SPACE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROCKTON NOODLE UK LIMITED | Oct 15, 2015 | Oct 15, 2015 |
What are the latest accounts for FORA SPACE 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 FORA SPACE LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for FORA SPACE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Andrew Hodes as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Andrew Edward Olsen as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 098269070009 | 1 pages | MR05 | ||||||||||
Appointment of Mr Umberto Cambiaso as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Spencer as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jason Marshall Blank on Feb 07, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 14, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Registration of charge 098269070009, created on Sep 05, 2024 | 49 pages | MR01 | ||||||||||
Satisfaction of charge 098269070007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098269070008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098269070003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098269070006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098269070005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098269070004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098269070002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 098269070001 in full | 1 pages | MR04 | ||||||||||
Notification of Cheetah Holdco Limited as a person with significant control on Sep 05, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of The Office Group Limited as a person with significant control on Sep 05, 2024 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Jason Marshall Blank on Aug 08, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr James William Spencer as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of FORA SPACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANK, Jason Marshall | Director | 2 Stephen Street W1T 1AN London C/O The Office Group England | England | British | 300523120002 | |||||
| CAMBIASO, Umberto | Director | Wardour Street W1F 0UB London 89 United Kingdom | England | Italian | 294646910001 | |||||
| HODES, Jonathan Andrew | Director | 2 Stephen Street W1T 1AN London C/O The Office Group England | England | British | 140632920001 | |||||
| MACHENAUD, Laurent Lucien Claude | Director | Berkeley Square W1J 5AL London 40 England | England | French | 197849190002 | |||||
| ABRAMSKY, Mathew Samuel | Director | W1F 0UB London 89 Wardour Street United Kingdom | England | Canadian | 160839520002 | |||||
| BOSTON, Simon Atwell | Director | W1F 0UB London 89 Wardour Street United Kingdom | England | British | 177057250001 | |||||
| GRAHAM, James | Director | W1F 0UB London 89 Wardour Street United Kingdom | England | British | 231606670006 | |||||
| HITCHCOCK, Michael Paul | Director | Stephen Street W1T 1AN London 2 England | England | British | 44917990002 | |||||
| KATAKY, Gemma Nandita | Director | Berkeley Square W1J 5AL London 40 United Kingdom | England | British | 208442910001 | |||||
| MARKS, Michael Daniel | Director | W1F 0UB London 89 Wardour Street United Kingdom | United Kingdom | British | 155565220003 | |||||
| OLSEN, Oliver Andrew Edward | Director | Great Portland Street W1W 5PL London 179 England | England | British | 92343980006 | |||||
| RIO GREEN, Matthew Allan | Director | Great Portland Street W1W 5PL London 179 England | United Kingdom | British | 213084370001 | |||||
| SANNA, Enrico Gavino | Director | Stephen Street W1T 1AN London 2 England | England | Italian | 151091380002 | |||||
| SPENCER, James William | Director | Wardour Street W1F 0UB London 89 United Kingdom | England | British | 199024150002 | |||||
| SPENCER, James William | Director | W1F 0UB London 89 Wardour Street United Kingdom | England | British | 199024150002 | |||||
| TUTT, Charles Darrel | Director | W1F 0UB London 89 Wardour Street United Kingdom | United Kingdom | British | 201850930001 |
Who are the persons with significant control of FORA SPACE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cheetah Holdco Limited | Sep 05, 2024 | 2 Stephen Street W1T 1AN London C/O The Office Group England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Office Group Limited | Sep 11, 2023 | 2 Stephen Street W1T 1AN London C/O The Office Group England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Schwarzman | Sep 19, 2022 | 345 Park Avenue 10154 New York Blackstone Inc. New York United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Marvin Rice | Apr 06, 2016 | W1F 0UB London 89 Wardour Street United Kingdom | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FORA SPACE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 2022 | Sep 19, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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