Background WavePink WaveYellow Wave

FORE SIERRA GP LIMITED (08186780)

FORE SIERRA GP LIMITED (08186780) is an active UK company. incorporated on 21 August 2012. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FORE SIERRA GP LIMITED has been registered for 13 years. Current directors include DEMEROUTIS, Basil James.

Company Number
08186780
Status
active
Type
ltd
Incorporated
21 August 2012
Age
13 years
Address
C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DEMEROUTIS, Basil James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORE SIERRA GP LIMITED

FORE SIERRA GP LIMITED is an active company incorporated on 21 August 2012 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FORE SIERRA GP LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08186780

LTD Company

Age

13 Years

Incorporated 21 August 2012

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 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB
From: 28 August 2014To: 22 May 2023
Third Floor 24 Chiswell Street London EC1Y 4YX
From: 10 July 2013To: 28 August 2014
18 Savile Row London W1S 3PW United Kingdom
From: 4 October 2012To: 10 July 2013
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 21 August 2012To: 4 October 2012
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Mar 18
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DEMEROUTIS, Basil James

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born August 1968
Director
Appointed 22 Aug 2012

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 21 Aug 2012
Resigned 22 Aug 2012

COLLIGNON, Aurélien Nicolas

Resigned
135 - 137 New Bond Street, LondonW1S 2TQ
Born January 1985
Director
Appointed 15 Jul 2021
Resigned 06 Nov 2024

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 21 Aug 2012
Resigned 22 Aug 2012

DOVE, Peter Stephen

Resigned
18 Savile Row, LondonW1S 3PW
Born March 1962
Director
Appointed 22 Aug 2012
Resigned 27 Feb 2018

HACKNEY, William George Stephen

Resigned
135-137 New Bond Street, LondonW1S 2TQ
Born April 1968
Director
Appointed 07 Mar 2018
Resigned 03 Apr 2020

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 21 Aug 2012
Resigned 22 Aug 2012

Persons with significant control

1

Mr Basil James Demeroutis

Active
1650 Arlington Business Park, ReadingRG7 4SA
Born August 1968

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
23 October 2019
AAMDAAMD
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Legacy
19 April 2013
MG01MG01
Legacy
11 April 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Incorporation Company
21 August 2012
NEWINCIncorporation