Background WavePink WaveYellow Wave

FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED (10233564)

FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED (10233564) is an active UK company. incorporated on 15 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED has been registered for 9 years. Current directors include GILBEY, James William, HOYLE, Andrew John, STANBROOK, Toby Jonathan.

Company Number
10233564
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBEY, James William, HOYLE, Andrew John, STANBROOK, Toby Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED

FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED is an active company incorporated on 15 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10233564

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MAZARS HOLDINGS (AUSTRALIA) LIMITED
From: 15 June 2016To: 11 June 2024
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Tower Bridge House St Katharines Way London E1W 1DD United Kingdom
From: 15 June 2016To: 26 April 2022
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 17
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GILBEY, James William

Active
Old Bailey, LondonEC4M 7AU
Born January 1978
Director
Appointed 05 Feb 2025

HOYLE, Andrew John

Active
Old Bailey, LondonEC4M 7AU
Born April 1983
Director
Appointed 05 Feb 2025

STANBROOK, Toby Jonathan

Active
Old Bailey, LondonEC4M 7AU
Born December 1977
Director
Appointed 07 Nov 2019

BERRY, Jacqueline Mary

Resigned
Old Bailey, LondonEC4M 7AU
Born March 1964
Director
Appointed 07 Nov 2019
Resigned 05 Feb 2025

DAVIES, Timothy Glynn

Resigned
St Katharines Way, LondonE1W 1DD
Born December 1965
Director
Appointed 27 Sept 2017
Resigned 31 Aug 2019

FRASER, Alistair John

Resigned
St Katharines Way, LondonE1W 1DD
Born June 1964
Director
Appointed 15 Jun 2016
Resigned 30 Sept 2019

VERITY, Philip Andrew

Resigned
Old Bailey, LondonEC4M 7AU
Born December 1962
Director
Appointed 15 Jun 2016
Resigned 05 Feb 2025

WILLIAMS, Glyn Mark

Resigned
Penshurst Road, Tunbridge WellsTN3 0PQ
Born December 1960
Director
Appointed 15 Jun 2016
Resigned 31 Aug 2019

Persons with significant control

1

Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Incorporation Company
15 June 2016
NEWINCIncorporation