Background WavePink WaveYellow Wave

FORGE BIO NO.3C NOMINEE B LIMITED (14217639)

FORGE BIO NO.3C NOMINEE B LIMITED (14217639) is an active UK company. incorporated on 6 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. FORGE BIO NO.3C NOMINEE B LIMITED has been registered for 3 years. Current directors include LAMBKIN, Jennifer Elizabeth, MOTAJO, Abiola Modupeola.

Company Number
14217639
Status
active
Type
ltd
Incorporated
6 July 2022
Age
3 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
LAMBKIN, Jennifer Elizabeth, MOTAJO, Abiola Modupeola
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE BIO NO.3C NOMINEE B LIMITED

FORGE BIO NO.3C NOMINEE B LIMITED is an active company incorporated on 6 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. FORGE BIO NO.3C NOMINEE B LIMITED was registered 3 years ago.(SIC: 64306)

Status

active

Active since 3 years ago

Company No

14217639

LTD Company

Age

3 Years

Incorporated 6 July 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

FORGE BIO (GSK) NO.3C NOMINEE B LIMITED
From: 6 July 2022To: 21 July 2022
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

4th Floor 52-54 Gracechurch Street London EC3V 0EH England
From: 6 July 2022To: 9 December 2024
Timeline

3 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 06 Jul 2022

LAMBKIN, Jennifer Elizabeth

Active
Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 24 Apr 2023

MOTAJO, Abiola Modupeola

Active
Cannon Street, LondonEC4N 6EU
Born December 1980
Director
Appointed 06 Jul 2022

MARCOZ, Rinaldo Enrico

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born August 1970
Director
Appointed 06 Jul 2022
Resigned 24 Apr 2023

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2022
NEWINCIncorporation