Background WavePink WaveYellow Wave

FORTUS GROUP HOLDINGS LIMITED (12293040)

FORTUS GROUP HOLDINGS LIMITED (12293040) is an active UK company. incorporated on 1 November 2019. with registered office in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. FORTUS GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include BROPHY, Mark Gerrard, HONAN, Brian.

Company Number
12293040
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
Camfield House, Letchworth Garden City, SG6 2WW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BROPHY, Mark Gerrard, HONAN, Brian
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTUS GROUP HOLDINGS LIMITED

FORTUS GROUP HOLDINGS LIMITED is an active company incorporated on 1 November 2019 with the registered office located in Letchworth Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. FORTUS GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64204)

Status

active

Active since 6 years ago

Company No

12293040

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Camfield House Avenue One Letchworth Garden City, SG6 2WW,

Previous Addresses

, Unit 4, Iceni Court Icknield Way, Letchworth Garden City, SG6 1TN, England
From: 17 June 2020To: 20 August 2021
, 5 Waterside, Station Road, Harpenden, Hertfordshire, SL5 4US, United Kingdom
From: 9 January 2020To: 17 June 2020
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 1 November 2019To: 9 January 2020
Timeline

38 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
New Owner
Jan 20
Director Joined
Aug 20
Funding Round
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Loan Secured
Apr 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Jun 22
Funding Round
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Owner Exit
Mar 23
Owner Exit
Apr 23
New Owner
Apr 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
15
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROPHY, Mark Gerrard

Active
16 Cyrpus Grove South, Templeogue123456
Secretary
Appointed 19 Aug 2020

BROPHY, Mark Gerrard

Active
16 Cyprus Grove South, Templeogue123456
Born October 1982
Director
Appointed 19 Aug 2020

HONAN, Brian

Active
Avenue One, Letchworth Garden CitySG6 2WW
Born December 1973
Director
Appointed 01 Nov 2019

O'DONNELL, Michael Kane

Resigned
Avenue One, Letchworth Garden CitySG6 2WW
Born April 1967
Director
Appointed 24 Dec 2019
Resigned 09 Dec 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Nov 2019
Resigned 01 Nov 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Nov 2019
Resigned 01 Nov 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Brian Honan

Active
Avenue One, Letchworth Garden CitySG6 2WW
Born December 1973

Nature of Control

Voting rights 50 to 75 percent
Notified 09 Dec 2022

Fortus Holdings Ltd

Ceased
Parkwest Industrial Park, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2022
Ceased 09 Dec 2022

Brian Honan

Ceased
Avenue One, Letchworth Garden CitySG6 2WW
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 24 Dec 2019
Ceased 16 Nov 2022

Brian Honan

Ceased
New Street Square, LondonEC4A 3TW
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
31 December 2023
AAMDAAMD
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2020
PSC09Update to PSC Statements
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
23 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Incorporation Company
1 November 2019
NEWINCIncorporation