Background WavePink WaveYellow Wave

FORVIS GLOBAL ADVISORY (UK) LIMITED (09971785)

FORVIS GLOBAL ADVISORY (UK) LIMITED (09971785) is an active UK company. incorporated on 27 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FORVIS GLOBAL ADVISORY (UK) LIMITED has been registered for 10 years. Current directors include GRAHAM, James Frank, KIRBY, Daniel.

Company Number
09971785
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
30 Old Bailey, London, EC4M 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GRAHAM, James Frank, KIRBY, Daniel
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORVIS GLOBAL ADVISORY (UK) LIMITED

FORVIS GLOBAL ADVISORY (UK) LIMITED is an active company incorporated on 27 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FORVIS GLOBAL ADVISORY (UK) LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09971785

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

FORVIS (UK) LIMITED
From: 7 June 2022To: 13 June 2022
DHG GLOBAL ADVISORY (UK) LIMITED
From: 12 March 2020To: 7 June 2022
DHG INTERNATIONAL ASSOCIATES (UK) LIMITED
From: 27 January 2016To: 12 March 2020
Contact
Address

30 Old Bailey London, EC4M 7AY,

Previous Addresses

107 Cheapside London EC2V 6DN United Kingdom
From: 4 February 2019To: 3 February 2026
Tower Bridge House St Katharines Way London E1W 1DD
From: 1 February 2017To: 4 February 2019
Worldwide Corporate Advisors Llp (Wca) Ltd 150 Minories London EC3N 1LS
From: 13 July 2016To: 1 February 2017
Tower Bridge House St Katharine's Way London EW1 1DD United Kingdom
From: 27 January 2016To: 13 July 2016
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Owner Exit
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jun 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRAHAM, James Frank

Active
Old Bailey, LondonEC4M 7AY
Born January 1972
Director
Appointed 28 Jan 2019

KIRBY, Daniel

Active
Old Bailey, LondonEC4M 7AY
Born April 1975
Director
Appointed 05 Aug 2022

BERRY, Jacqueline Mary

Resigned
Stanhope Road, St. AlbansAL1 5BL
Born March 1964
Director
Appointed 21 Sept 2016
Resigned 21 Dec 2018

CROWE, Ryan

Resigned
Cheapside, LondonEC2V 6DN
Born June 1982
Director
Appointed 12 Nov 2018
Resigned 05 Aug 2022

FURSTENBERG, Karen

Resigned
N Tryon Street, Charlotte28202
Born November 1966
Director
Appointed 27 Jan 2016
Resigned 14 Feb 2018

GRANT, David

Resigned
Cheapside, LondonEC2V 6DN
Born July 1973
Director
Appointed 05 Aug 2022
Resigned 26 Jun 2024

ROBERTS, John

Resigned
Cheapside, LondonEC2V 6DN
Born June 1973
Director
Appointed 12 Nov 2018
Resigned 05 Aug 2022

SCHLAEPPI, Martin Fernand

Resigned
Congress Street, Charlotte28209
Born April 1953
Director
Appointed 27 Jan 2016
Resigned 12 Nov 2018

VERITY, Philip Andrew

Resigned
Minories, LondonEC3N 1LS
Born December 1962
Director
Appointed 13 Apr 2016
Resigned 21 Sept 2016

WILLIAMS, Glyn Mark

Resigned
St Katharines Way, LondonE1W 1DD
Born December 1960
Director
Appointed 13 Apr 2016
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Congress Street, Charlotte28209

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2022
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2022
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Resolution
12 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
12 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
14 February 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Legacy
3 October 2017
ANNOTATIONANNOTATION
Legacy
3 October 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
27 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2016
NEWINCIncorporation