Background WavePink WaveYellow Wave

FORTES PARTNERS LIMITED (12497708)

FORTES PARTNERS LIMITED (12497708) is an active UK company. incorporated on 4 March 2020. 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.. FORTES PARTNERS LIMITED has been registered for 6 years. Current directors include CLARK, Steven Andrew, SMAL, Marlo.

Company Number
12497708
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Steven Andrew, SMAL, Marlo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTES PARTNERS LIMITED

FORTES PARTNERS LIMITED is an active company incorporated on 4 March 2020 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.. FORTES PARTNERS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12497708

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

2nd Floor 164 Bishopsgate London EC2M 4LX
From: 22 May 2023To: 9 July 2024
288 Bishopsgate Floor 3 London EC2M 4QP England
From: 29 June 2022To: 22 May 2023
15 Golden Square, 4th Floor London W1F 9JG United Kingdom
From: 4 March 2020To: 29 June 2022
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Oct 20
Loan Cleared
Dec 21
Loan Secured
Dec 21
Owner Exit
Apr 23
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Apr 25
Owner Exit
Apr 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARK, Steven Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 04 Mar 2020

SMAL, Marlo

Active
22 Old Bond Street, LondonW1S 4PY
Born November 1987
Director
Appointed 28 Apr 2025

MEKNI, Aymen

Resigned
164 Bishopsgate, LondonEC2M 4LX
Born October 1985
Director
Appointed 04 Mar 2020
Resigned 05 Jun 2024

Persons with significant control

4

2 Active
2 Ceased

Sholdco Holdings Llp

Active
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2025

Hartford Growth Fund Limited

Active
89 Nexus Way, Grand CaymanKY19009

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2024
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Sept 2020
Ceased 30 Apr 2025

Mr Steven Andrew Clark

Ceased
Bishopsgate, LondonEC2M 4QP
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 September 2024
AAMDAAMD
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2024
RESOLUTIONSResolutions
Memorandum Articles
12 July 2024
MAMA
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 April 2024
RP04CS01RP04CS01
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Resolution
20 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement
3 March 2021
CS01Confirmation Statement
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Incorporation Company
4 March 2020
NEWINCIncorporation