Background WavePink WaveYellow Wave

FORISGFS UK LIMITED (12586871)

FORISGFS UK LIMITED (12586871) is an active UK company. incorporated on 5 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FORISGFS UK LIMITED has been registered for 5 years. Current directors include DE MARCO E MELO, Rafael, LORENZO, Antonio Alvarez, TUCKER, George Fraser.

Company Number
12586871
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DE MARCO E MELO, Rafael, LORENZO, Antonio Alvarez, TUCKER, George Fraser
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORISGFS UK LIMITED

FORISGFS UK LIMITED is an active company incorporated on 5 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FORISGFS UK LIMITED was registered 5 years ago.(SIC: 70221)

Status

active

Active since 5 years ago

Company No

12586871

LTD Company

Age

5 Years

Incorporated 5 May 2020

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 6 October 2025 (6 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

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Suite 5, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Tricor Suite 4th Floor 50 Mark Lane London United Kingdom
From: 28 September 2020To: 4 October 2023
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 May 2020To: 28 September 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 10 Sept 2025

DE MARCO E MELO, Rafael

Active
Pacific Plaza, Hong Kong
Born April 1975
Director
Appointed 05 May 2020

LORENZO, Antonio Alvarez

Active
Pacific Plaza, Hong Kong
Born April 1969
Director
Appointed 03 Mar 2023

TUCKER, George Fraser

Active
Pacific Plaza, Hong Kong
Born May 1979
Director
Appointed 16 Jan 2024

TRICOR CORPORATE SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 25 Sept 2020
Resigned 10 Sept 2025

ANDREWS, Nicholas Charles George

Resigned
4th Floor, London
Born July 1959
Director
Appointed 10 Mar 2021
Resigned 23 Mar 2022

BAKER-TAYLOR, Teana Marie

Resigned
4th Floor, London
Born July 1974
Director
Appointed 18 Nov 2020
Resigned 15 Jul 2021

CHARTERIS, John Nicolas Robert Dunbar

Resigned
4th Floor, London
Born October 1977
Director
Appointed 04 Feb 2022
Resigned 10 Mar 2023

WARD, Matthew

Resigned
50 Broadway, LondonSW1H 0DB
Born November 1971
Director
Appointed 03 Mar 2023
Resigned 16 Jan 2024

Persons with significant control

1

Rafael De Marco E Melo

Active
Pacific Plaza, Hong Kong
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
19 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2020
NEWINCIncorporation