Background WavePink WaveYellow Wave

FOREST GROUP HOLDINGS LIMITED (06883198)

FOREST GROUP HOLDINGS LIMITED (06883198) is an active UK company. incorporated on 21 April 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOREST GROUP HOLDINGS LIMITED has been registered for 16 years. Current directors include DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert.

Company Number
06883198
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST GROUP HOLDINGS LIMITED

FOREST GROUP HOLDINGS LIMITED is an active company incorporated on 21 April 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOREST GROUP HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06883198

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Unit 7, Hurstwood Court Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU
From: 21 April 2009To: 28 November 2025
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
Aug 17
Director Joined
Nov 17
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Jan 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 20 Nov 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 20 Nov 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 20 Nov 2025

XAVIER, Eustace Egbert

Active
32 London Bridge Street, LondonSE1 9SG
Born October 1982
Director
Appointed 20 Nov 2025

FRASER, Andrew

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 21 Apr 2009
Resigned 20 Nov 2025

FRASER, Neil

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1972
Director
Appointed 21 Apr 2009
Resigned 20 Nov 2025

VERNON, Janine

Resigned
Hurstwood Court, BlackburnBB1 2QU
Born September 1979
Director
Appointed 06 Nov 2017
Resigned 20 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Mr Andrew Fraser

Ceased
32 London Bridge Street, LondonSE1 9SG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 20 Nov 2025

Mr Neil Fraser

Ceased
32 London Bridge Street, LondonSE1 9SG
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 20 Nov 2025

Mrs Janine Vernon

Ceased
32 London Bridge Street, LondonSE1 9SG
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

64

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Legacy
20 July 2009
225Change of Accounting Reference Date
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Incorporation Company
21 April 2009
NEWINCIncorporation