Background WavePink WaveYellow Wave

PRICE FORBES GROUP LIMITED (07695403)

PRICE FORBES GROUP LIMITED (07695403) is an active UK company. incorporated on 6 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PRICE FORBES GROUP LIMITED has been registered for 14 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
07695403
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
6th Floor, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE FORBES GROUP LIMITED

PRICE FORBES GROUP LIMITED is an active company incorporated on 6 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PRICE FORBES GROUP LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07695403

LTD Company

Age

14 Years

Incorporated 6 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PRICE FORBES LIMITED
From: 20 June 2012To: 9 November 2012
PURELY PROPERTY INSURANCE LIMITED
From: 12 July 2011To: 20 June 2012
PURELY PROPERTY UW LIMITED
From: 6 July 2011To: 12 July 2011
Contact
Address

6th Floor 2, Minster Court Mincing Lane London, EC3R 7PD,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Aug 19
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

KENNEDY, Scott Stewart

Active
Floor, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
Floor, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

DONEGAN, Michael Piers

Resigned
Spode Lane, EdenbridgeTN8 7HJ
Born March 1961
Director
Appointed 06 Jul 2011
Resigned 29 Aug 2017

EROTOCRITOU, Antonios

Resigned
Floor, LondonEC3R 7PD
Born May 1971
Director
Appointed 02 Mar 2018
Resigned 14 Mar 2024

FORMAN, Alasdair George Grant

Resigned
Floor, LondonEC3R 7PD
Born September 1965
Director
Appointed 06 Jul 2011
Resigned 29 Aug 2017

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2025

MASTERTON, James Andrew

Resigned
Minster Court, LondonEC3R 7PD
Born October 1963
Director
Appointed 29 Aug 2017
Resigned 13 Apr 2023

MUGGE, Mark Stephen

Resigned
Minster Court, LondonEC3R 7PD
Born October 1969
Director
Appointed 29 Aug 2017
Resigned 02 Mar 2018

REID, Stephen David

Resigned
Minster Court, LondonEC3R 7PD
Born June 1965
Director
Appointed 29 Aug 2017
Resigned 22 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Alasdair George Grant Forman

Ceased
Floor, LondonEC3R 7PD
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2017

Mr Michael Piers Donegan

Ceased
Floor, LondonEC3R 7PD
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2017
2 Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAMDAAMD
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
2 January 2022
MAMA
Resolution
2 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Auditors Resignation Company
24 January 2019
AUDAUD
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Auditors Resignation Company
5 November 2013
AUDAUD
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Limited Company
30 October 2013
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Certificate Change Of Name Company
20 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
27 January 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 July 2011
NM06NM06
Change Of Name Notice
12 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
6 July 2011
NEWINCIncorporation