Background WavePink WaveYellow Wave

FORSA UK HOLDINGS LIMITED (12938480)

FORSA UK HOLDINGS LIMITED (12938480) is an active UK company. incorporated on 8 October 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.. FORSA UK HOLDINGS LIMITED has been registered for 5 years. Current directors include BONINSEGNA, Alessandro, GIULIETTI, Stefano, GRAY, Thomas Michael.

Company Number
12938480
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONINSEGNA, Alessandro, GIULIETTI, Stefano, GRAY, Thomas Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSA UK HOLDINGS LIMITED

FORSA UK HOLDINGS LIMITED is an active company incorporated on 8 October 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.. FORSA UK HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12938480

LTD Company

Age

5 Years

Incorporated 8 October 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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

TIGER POWER UK HOLDINGS LIMITED
From: 13 October 2020To: 28 October 2020
FORSA UK HOLDINGS LIMITED
From: 8 October 2020To: 13 October 2020
Contact
Address

3 More London Riverside London, SE1 2AQ,

Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
May 21
Funding Round
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Jun 22
Funding Round
Dec 22
Director Left
Apr 24
New Owner
Feb 25
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 08 Oct 2020

BONINSEGNA, Alessandro

Active
Mount Row, Third Floor, LondonW1K 3SQ
Born May 1969
Director
Appointed 14 Oct 2020

GIULIETTI, Stefano

Active
Mount Row, Third Floor, LondonW1K 3SQ
Born May 1989
Director
Appointed 04 Apr 2022

GRAY, Thomas Michael

Active
Madison Avenue, 41st Floor, New YorkNY 10022
Born March 1972
Director
Appointed 29 Dec 2020

BAUM, Andrew

Resigned
Fifth Avenue, New York10001
Born August 1986
Director
Appointed 14 Oct 2020
Resigned 04 Apr 2022

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 08 Oct 2020
Resigned 14 Oct 2020

W. HENRY, JR., Emil

Resigned
Fifth Avenue, New York10001
Born December 1960
Director
Appointed 14 Oct 2020
Resigned 11 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Emil W. Henry, Jr.

Active
Madison Avenue, 41st Floor, New YorkNY 10022
Born December 1960

Nature of Control

Significant influence or control
Notified 14 Oct 2020
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
9 January 2024
AAMDAAMD
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2020
RESOLUTIONSResolutions
Memorandum Articles
20 October 2020
MAMA
Notification Of A Person With Significant Control Statement
15 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2020
NEWINCIncorporation