Background WavePink WaveYellow Wave

FORM3 UK LIMITED (09954425)

FORM3 UK LIMITED (09954425) is an active UK company. incorporated on 15 January 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORM3 UK LIMITED has been registered for 10 years. Current directors include FIELDHOUSE, Mark Peter, HAGOS, Benyam, WALTERS, Michael John.

Company Number
09954425
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
1 New Fetter Lane Third Floor, London, EC4A 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIELDHOUSE, Mark Peter, HAGOS, Benyam, WALTERS, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORM3 UK LIMITED

FORM3 UK LIMITED is an active company incorporated on 15 January 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORM3 UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09954425

LTD Company

Age

10 Years

Incorporated 15 January 2016

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BACK OFFICE TECHNOLOGY LIMITED
From: 15 January 2016To: 31 March 2022
Contact
Address

1 New Fetter Lane Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 28 January 2021To: 1 May 2025
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England
From: 12 September 2018To: 28 January 2021
C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 1 September 2016To: 12 September 2018
No 2 the Malthouse Willow Vale Frome Somerset BA11 1BG England
From: 15 January 2016To: 1 September 2016
Timeline

69 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Dec 16
Director Joined
Feb 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Nov 18
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
May 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Sept 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Left
Jul 20
Director Joined
Aug 20
Loan Secured
Dec 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Funding Round
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Capital Update
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
Jun 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Director Joined
Dec 25
Director Joined
Mar 26
25
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HAWKINS, Giles Stanley

Active
Third Floor, LondonEC4A 1AN
Secretary
Appointed 05 Aug 2021

FIELDHOUSE, Mark Peter

Active
Third Floor, LondonEC4A 1AN
Born May 1972
Director
Appointed 27 Feb 2025

HAGOS, Benyam

Active
Third Floor, LondonEC4A 1AN
Born January 1986
Director
Appointed 24 May 2024

WALTERS, Michael John

Active
Third Floor, LondonEC4A 1AN
Born May 1980
Director
Appointed 03 Mar 2026

BOWDEN, Laurel Charmaine

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1965
Director
Appointed 30 Sept 2021
Resigned 14 Feb 2022

BROWN, Kevin Charles

Resigned
1st Floor, LondonW1G 9DQ
Born October 1960
Director
Appointed 08 Aug 2016
Resigned 15 Sept 2017

CHAPMAN, Geoffrey Ian Aitken

Resigned
1st Floor, LondonW1G 9DQ
Born October 1954
Director
Appointed 15 Sept 2017
Resigned 31 Mar 2019

CHAPMAN, Geoffrey Ian Aitken

Resigned
1st Floor, LondonW1G 9DQ
Born October 1954
Director
Appointed 08 Aug 2016
Resigned 15 Sept 2017

CLEAVES, Maurice

Resigned
1st Floor, LondonW1G 9DQ
Born June 1961
Director
Appointed 06 Oct 2016
Resigned 15 Sept 2017

COLLS, Julian Alexander Benjamin

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1974
Director
Appointed 15 Sept 2022
Resigned 28 Mar 2024

EMNEY, Paul

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 15 Sept 2017
Resigned 24 Jun 2020

FREEDMAN, Phillip Anthony

Resigned
Willow Vale, FromeBA11 1BG
Born September 1949
Director
Appointed 15 Jan 2016
Resigned 26 Jul 2016

HAYWARD, James Paul

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1984
Director
Appointed 30 Sept 2021
Resigned 14 Feb 2022

HUGHES, Penelope Lesley

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1959
Director
Appointed 17 Jul 2020
Resigned 14 Feb 2022

JAYAKUMAR, Vinoth

Resigned
20 Garrick Street, LondonWC2E 9BT
Born November 1986
Director
Appointed 21 Feb 2019
Resigned 14 Feb 2022

KOZLOWSKI, Thomas Leon

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1962
Director
Appointed 26 Jul 2016
Resigned 14 Feb 2022

LITTLE, David Charles

Resigned
1st Floor, LondonW1G 9DQ
Born June 1957
Director
Appointed 08 Aug 2016
Resigned 15 Sept 2017

LOBATO, Juan Manuel Fernandez

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1972
Director
Appointed 31 Mar 2019
Resigned 13 Oct 2021

MITCHELL, Bonnie Virginia

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1982
Director
Appointed 15 Nov 2022
Resigned 08 Sept 2023

MUELLER, Michael

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1968
Director
Appointed 26 Jul 2016
Resigned 15 Sept 2022

O'CONNOR, Eimear Kathleen

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1979
Director
Appointed 15 Sept 2022
Resigned 31 Mar 2025

Persons with significant control

1

Form3 Group Limited

Active
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
9 October 2025
AAMDAAMD
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Resolution
4 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Auditors Resignation Company
23 January 2024
AUDAUD
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 August 2022
SH19Statement of Capital
Legacy
19 August 2022
SH20SH20
Legacy
19 August 2022
CAP-SSCAP-SS
Resolution
19 August 2022
RESOLUTIONSResolutions
Memorandum Articles
7 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 February 2022
MAMA
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 February 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Resolution
12 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
28 July 2020
RP04SH01RP04SH01
Resolution
21 July 2020
RESOLUTIONSResolutions
Memorandum Articles
21 July 2020
MAMA
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Capital Allotment Shares
24 February 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 November 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Legacy
16 November 2018
RP04CS01RP04CS01
Legacy
12 November 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Legacy
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Memorandum Articles
7 August 2017
MAMA
Resolution
7 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Resolution
27 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Incorporation Company
15 January 2016
NEWINCIncorporation