Background WavePink WaveYellow Wave

THE EGGAR FORRESTER GROUP LIMITED (00465334)

THE EGGAR FORRESTER GROUP LIMITED (00465334) is an active UK company. incorporated on 4 March 1949. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE EGGAR FORRESTER GROUP LIMITED has been registered for 77 years.

Company Number
00465334
Status
active
Type
ltd
Incorporated
4 March 1949
Age
77 years
Address
51 Moorgate, London, EC2R 6BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EGGAR FORRESTER GROUP LIMITED

THE EGGAR FORRESTER GROUP LIMITED is an active company incorporated on 4 March 1949 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE EGGAR FORRESTER GROUP LIMITED was registered 77 years ago.(SIC: 70100)

Status

active

Active since 77 years ago

Company No

00465334

LTD Company

Age

77 Years

Incorporated 4 March 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

WILKS SHIPPING CO. LIMITED
From: 1 April 1986To: 21 December 2000
EGGAR,FORRESTER(HOLDINGS)LIMITED
From: 4 March 1949To: 1 April 1986
Contact
Address

51 Moorgate London, EC2R 6BH,

Previous Addresses

51 Moorgate London EC2R 6BH England
From: 17 June 2024To: 17 June 2024
51 51 Moorgate London EC2R 6BH United Kingdom
From: 23 May 2024To: 17 June 2024
City Tower 40 Basinghall Street London EC2V 5DE England
From: 10 May 2023To: 23 May 2024
Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 23 May 2022To: 10 May 2023
Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
From: 23 May 2016To: 23 May 2022
Second Floor Eden House 23/25 Wilson Street London EC2M 2TE
From: 13 January 2011To: 23 May 2016
, Second Floor Eden House, 23/25 Wilson Street, London, EC2M 2SN, England
From: 11 January 2011To: 13 January 2011
, First Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL
From: 4 March 1949To: 11 January 2011
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Funding Round
Sept 13
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Dec 21
Director Left
Jan 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 January 2017
SH10Notice of Particulars of Variation
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
18 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2016
SH03Return of Purchase of Own Shares
Memorandum Articles
12 July 2016
MAMA
Resolution
12 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
18 April 2016
RP04RP04
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Resolution
9 December 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
363aAnnual Return
Legacy
17 December 2008
169169
Legacy
17 December 2008
169169
Legacy
17 December 2008
169169
Legacy
17 December 2008
169169
Legacy
17 December 2008
169169
Resolution
5 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2008
AAAnnual Accounts
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
10 September 2007
88(2)R88(2)R
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
88(2)R88(2)R
Legacy
31 May 2006
123Notice of Increase in Nominal Capital
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
22 December 2005
287Change of Registered Office
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
88(2)R88(2)R
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
28 January 2003
88(2)R88(2)R
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Legacy
7 November 2002
88(2)R88(2)R
Legacy
28 October 2002
123Notice of Increase in Nominal Capital
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
123Notice of Increase in Nominal Capital
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Auditors Resignation Company
12 April 2001
AUDAUD
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
88(2)R88(2)R
Legacy
18 April 1999
123Notice of Increase in Nominal Capital
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
288288
Accounts With Accounts Type Full Group
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
14 June 1990
288288
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
13 February 1990
363363
Accounts With Accounts Type Full Group
5 February 1990
AAAnnual Accounts
Legacy
3 May 1989
288288
Accounts With Accounts Type Full Group
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Legacy
15 June 1988
288288
Auditors Resignation Company
24 May 1988
AUDAUD
Accounts With Accounts Type Full Group
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Accounts With Accounts Type Group
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
288288
Certificate Change Of Name Company
1 April 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 February 1986
AAAnnual Accounts
Accounts With Made Up Date
7 February 1985
AAAnnual Accounts
Accounts With Made Up Date
1 February 1983
AAAnnual Accounts
Accounts With Made Up Date
1 February 1983
AAAnnual Accounts
Accounts With Made Up Date
4 February 1982
AAAnnual Accounts
Accounts With Made Up Date
4 February 1982
AAAnnual Accounts
Accounts With Made Up Date
31 January 1981
AAAnnual Accounts
Accounts With Made Up Date
31 January 1981
AAAnnual Accounts
Accounts With Made Up Date
12 April 1980
AAAnnual Accounts
Memorandum Articles
7 February 1975
MEM/ARTSMEM/ARTS