Background WavePink WaveYellow Wave

FORPEOPLE GROUP (HOLDINGS) LIMITED (15352089)

FORPEOPLE GROUP (HOLDINGS) LIMITED (15352089) is an active UK company. incorporated on 14 December 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORPEOPLE GROUP (HOLDINGS) LIMITED has been registered for 2 years. Current directors include GORDON, Keir Watson, SUMMERFIELD, David Jon, TROPPER, Michael and 1 others.

Company Number
15352089
Status
active
Type
ltd
Incorporated
14 December 2023
Age
2 years
Address
1 Pickle Mews, London, SW9 0FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GORDON, Keir Watson, SUMMERFIELD, David Jon, TROPPER, Michael, VICK, Sarah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORPEOPLE GROUP (HOLDINGS) LIMITED

FORPEOPLE GROUP (HOLDINGS) LIMITED is an active company incorporated on 14 December 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORPEOPLE GROUP (HOLDINGS) LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15352089

LTD Company

Age

2 Years

Incorporated 14 December 2023

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 19 September 2025 (7 months ago)
Period: 14 December 2023 - 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

1 Pickle Mews London, SW9 0FJ,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
New Owner
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Director Left
Jul 25
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SUMMERFIELD, David Jon

Active
Pickle Mews, LondonSW9 0FJ
Secretary
Appointed 14 Dec 2023

GORDON, Keir Watson

Active
Fleet Place, LondonEC4M 7RD
Born September 1962
Director
Appointed 14 Dec 2023

SUMMERFIELD, David Jon

Active
Pickle Mews, LondonSW9 0FJ
Born August 1974
Director
Appointed 14 Dec 2023

TROPPER, Michael

Active
Pickle Mews, LondonSW9 0FJ
Born October 1976
Director
Appointed 14 Dec 2023

VICK, Sarah

Active
Pickle Mews, LondonSW9 0FJ
Born September 1974
Director
Appointed 29 Oct 2024

AMBERG, William Mark

Resigned
Pickle Mews, LondonSW9 0FJ
Born August 1961
Director
Appointed 14 Dec 2023
Resigned 29 Oct 2024

CARR, Brian St. John Compton

Resigned
Pickle Mews, LondonSW9 0FJ
Born January 1935
Director
Appointed 14 Dec 2023
Resigned 29 Oct 2024

WEYER, Nathan

Resigned
Pickle Mews, LondonSW9 0FJ
Born August 1972
Director
Appointed 14 Dec 2023
Resigned 10 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Pickle Mews, LondonSW9 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Michael Tropper

Ceased
Pickle Mews, LondonSW9 0FJ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2024
Ceased 29 Oct 2024

David Jon Summerfield

Ceased
Pickle Mews, LondonSW9 0FJ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2023
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2025
AD02Notification of Single Alternative Inspection Location
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Memorandum Articles
30 November 2024
MAMA
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Incorporation Company
14 December 2023
NEWINCIncorporation