Background WavePink WaveYellow Wave

FORIS DAX UK LIMITED (12843841)

FORIS DAX UK LIMITED (12843841) is an active UK company. incorporated on 28 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FORIS DAX UK LIMITED has been registered for 5 years. Current directors include DE MARCO E MELO, Rafael, LORENZO, Antonio Alvarez, TUCKER, George Fraser.

Company Number
12843841
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 years
Address
Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DE MARCO E MELO, Rafael, LORENZO, Antonio Alvarez, TUCKER, George Fraser
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORIS DAX UK LIMITED

FORIS DAX UK LIMITED is an active company incorporated on 28 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FORIS DAX UK LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12843841

LTD Company

Age

5 Years

Incorporated 28 August 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

4 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: 28 August 2020To: 28 September 2020
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 28 Aug 2020

LORENZO, Antonio Alvarez

Active
Pacific Plaza, Hong Kong
Born April 1969
Director
Appointed 28 Aug 2020

TUCKER, George Fraser

Active
Pacific Plaza, Hong Kong
Born May 1979
Director
Appointed 15 Dec 2023

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

Persons with significant control

1

Mr Rafael De Marco E Melo

Active
Pacific Plaza, 410 Des Voeux Road West
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 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

33

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 Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 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 To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
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
21 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2020
NEWINCIncorporation