Background WavePink WaveYellow Wave

EGGAR FORRESTER GROUP HOLDINGS LIMITED (09903426)

EGGAR FORRESTER GROUP HOLDINGS LIMITED (09903426) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EGGAR FORRESTER GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include GRANT-DALTON, Kevin Duncan Spry, HODGSON, Jane, HODGSON, Michael Edward and 4 others.

Company Number
09903426
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
51 Moorgate, London, EC2R 6BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRANT-DALTON, Kevin Duncan Spry, HODGSON, Jane, HODGSON, Michael Edward, POWELL, David Hilary, POWELL, Jennifer Lucy, WEST, Henrietta, WILLCOX, Paul David Talbot
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGAR FORRESTER GROUP HOLDINGS LIMITED

EGGAR FORRESTER GROUP HOLDINGS LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EGGAR FORRESTER GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09903426

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

51 Moorgate London, EC2R 6BH,

Previous Addresses

51 51 Moorgate London EC2R 6BH United Kingdom
From: 23 May 2024To: 17 June 2024
City Tower 40 Basinghall Street London EC2V 5DE England
From: 10 May 2023To: 23 May 2024
Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 23 May 2022To: 10 May 2023
Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
From: 27 May 2016To: 23 May 2022
Second Floor, Eden House 23-25 Wilson Street London EC2M 2TE United Kingdom
From: 4 December 2015To: 27 May 2016
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Capital Update
Dec 16
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Dec 17
Director Joined
Jan 18
Director Left
Jan 24
Owner Exit
Dec 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

GRANT-DALTON, Kevin Duncan Spry

Active
Moorgate, LondonEC2R 6BH
Born December 1952
Director
Appointed 04 Dec 2015

HODGSON, Jane

Active
2 London Wall Buildings, LondonEC2M 5PP
Born January 1955
Director
Appointed 01 Apr 2017

HODGSON, Michael Edward

Active
Moorgate, LondonEC2R 6BH
Born August 1952
Director
Appointed 04 Dec 2015

POWELL, David Hilary

Active
Moorgate, LondonEC2R 6BH
Born December 1951
Director
Appointed 01 Jan 2018

POWELL, Jennifer Lucy

Active
2 London Wall Buildings, LondonEC2M 5PP
Born April 1957
Director
Appointed 01 Apr 2017

WEST, Henrietta

Active
2 London Wall Buildings, LondonEC2M 5PP
Born December 1964
Director
Appointed 01 Apr 2017

WILLCOX, Paul David Talbot

Active
Moorgate, LondonEC2R 6BH
Born July 1952
Director
Appointed 04 Dec 2015

ZAVERI, Rakesh

Resigned
40 Basinghall Street, LondonEC2V 5DE
Secretary
Appointed 04 Dec 2015
Resigned 30 Sept 2023

POWELL, David Hilary

Resigned
London Wall, LondonEC2M 5PP
Born December 1951
Director
Appointed 04 Dec 2015
Resigned 19 May 2017

ZAVERI, Rakesh

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born July 1967
Director
Appointed 04 Dec 2015
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer April Talbot-Willcox

Ceased
Moorgate, LondonEC2R 6BH
Born April 1929

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 28 Dec 2016
Ceased 02 Oct 2025

Mr Paul David Talbot Willcox

Active
Moorgate, LondonEC2R 6BH
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 May 2017
AA01Change of Accounting Reference Date
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 January 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Legacy
28 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2016
SH19Statement of Capital
Legacy
28 December 2016
CAP-SSCAP-SS
Resolution
28 December 2016
RESOLUTIONSResolutions
Resolution
28 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2015
NEWINCIncorporation