Background WavePink WaveYellow Wave

FORESHORE INVESTMENTS LTD (09458216)

FORESHORE INVESTMENTS LTD (09458216) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORESHORE INVESTMENTS LTD has been registered for 11 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence.

Company Number
09458216
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORESHORE INVESTMENTS LTD

FORESHORE INVESTMENTS LTD is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORESHORE INVESTMENTS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09458216

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

FORESHORE INVESMENTS LTD
From: 25 February 2015To: 12 March 2016
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 16 March 2016To: 6 October 2016
1 Kings Avenue London N21 3NA England
From: 25 February 2015To: 16 March 2016
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Secured
Aug 18
Owner Exit
May 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 21 Mar 2016

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 25 Feb 2015

DUNDAS, Luke Roger

Resigned
Suite 4, HertfordshireSG14 1PB
Born June 1977
Director
Appointed 25 Feb 2015
Resigned 21 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024
Ceased 17 Apr 2024
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2015
NEWINCIncorporation