Background WavePink WaveYellow Wave

FORTIS GC LIMITED (09101651)

FORTIS GC LIMITED (09101651) is an active UK company. incorporated on 25 June 2014. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. FORTIS GC LIMITED has been registered for 11 years. Current directors include CAU, Giovanni, ZNATKOVA, Natalia.

Company Number
09101651
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
2 Bastion Street, Newbury, RG14 3DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
CAU, Giovanni, ZNATKOVA, Natalia
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTIS GC LIMITED

FORTIS GC LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. FORTIS GC LIMITED was registered 11 years ago.(SIC: 74902)

Status

active

Active since 11 years ago

Company No

09101651

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

2 Bastion Street Donnington Newbury, RG14 3DB,

Previous Addresses

14 Woodlark Road Newbury RG14 2FY England
From: 29 October 2022To: 12 June 2024
14 14 Woodlark Road Newbury Reading RG14 2FY England
From: 29 October 2022To: 29 October 2022
32 Haden Square Reading RG1 6FA England
From: 8 September 2015To: 29 October 2022
20 Albacore Way Hayes UB3 2FT
From: 25 June 2014To: 8 September 2015
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Director Joined
Aug 14
New Owner
Aug 17
New Owner
Aug 17
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CAU, Giovanni

Active
Bastion Street, NewburyRG14 3DB
Born October 1971
Director
Appointed 25 Jun 2014

ZNATKOVA, Natalia

Active
Bastion Street, NewburyRG14 3DB
Born October 1981
Director
Appointed 01 Aug 2014

Persons with significant control

2

Mrs Natalia Alekseevna Znatkova

Active
Bastion Street, NewburyRG14 3DB
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2017

Mr Giovanni Cau

Active
Bastion Street, NewburyRG14 3DB
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Incorporation Company
25 June 2014
NEWINCIncorporation