Background WavePink WaveYellow Wave

FORTY BW LIMITED (12156964)

FORTY BW LIMITED (12156964) is an active UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FORTY BW LIMITED has been registered for 6 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick, TURNER, James Richard.

Company Number
12156964
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick, TURNER, James Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY BW LIMITED

FORTY BW LIMITED is an active company incorporated on 14 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FORTY BW LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12156964

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 9/9

Up to Date

8 weeks left

Last Filed

Made up to 9 September 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 10 September 2023 - 9 September 2024(13 months)
Type: Small Company

Next Due

Due by 9 June 2026
Period: 10 September 2024 - 9 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

BOXWOOD CAPITAL LIMITED
From: 14 August 2019To: 19 September 2025
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 1 April 2026
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 28 August 2019To: 1 February 2021
C/O Boxwood Capital Limited Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 14 August 2019To: 28 August 2019
Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 20
Owner Exit
Dec 20
Owner Exit
Feb 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 28 Aug 2019

FOSTER, Henry William

Active
Beak Street, LondonW1F 9RD
Born May 1979
Director
Appointed 28 Aug 2019

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 28 Aug 2019

TURNER, James Richard

Active
Beak Street, LondonW1F 9RD
Born May 1983
Director
Appointed 28 Aug 2019

AINSWORTH, Keith

Resigned
Leamington SpaCV34 6BF
Born October 1956
Director
Appointed 14 Aug 2019
Resigned 28 Aug 2019

LEE, Robert James

Resigned
Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 14 Aug 2019
Resigned 28 Aug 2019

Persons with significant control

4

1 Active
3 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Feb 2021
Quastisky Chambers, Road Town

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2020
Ceased 17 Feb 2021

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Significant influence or control
Notified 28 Aug 2019
Ceased 04 Nov 2020
Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Incorporation Company
14 August 2019
NEWINCIncorporation