Background WavePink WaveYellow Wave

PRICE FORBES HOLDINGS LIMITED (FC032811)

PRICE FORBES HOLDINGS LIMITED (FC032811) is an active UK company. incorporated on 10 September 2015. with registered office in Camana Bay. PRICE FORBES HOLDINGS LIMITED has been registered for 10 years. Current directors include KENNEDY, Scott Stewart.

Company Number
FC032811
Status
active
Type
oversea-company
Incorporated
10 September 2015
Age
10 years
Address
OGIER GLOBAL (CAYMAN) LIMITED, Camana Bay
Directors
KENNEDY, Scott Stewart

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE FORBES HOLDINGS LIMITED

PRICE FORBES HOLDINGS LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Camana Bay. PRICE FORBES HOLDINGS LIMITED was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC032811

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

OGIER GLOBAL (CAYMAN) LIMITED 89 Nexus Way Camana Bay, ,

Timeline

No significant events found

Capital Table
People

Officers

13

1 Active
12 Resigned

KENNEDY, Scott Stewart

Active
Mincing Lane, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

BOUCH, Clive

Resigned
4th Floor 1 Mayfair Place, LondonW1J 8AJ
Born January 1961
Director
Appointed 01 Aug 2017
Resigned 20 Dec 2019

CUSARO, Aurelio

Resigned
Bishopsgate, LondonEC2N 3AS
Born August 1985
Director
Appointed 25 Apr 2018
Resigned 17 Jul 2020

DONEGAN, Michael Piers

Resigned
PO BOX 309, Grand Cayman
Born March 1961
Director
Appointed 21 Dec 2015
Resigned 29 Aug 2017

EROTOCRITOU, Antonios

Resigned
PO BOX 309, Grand Cayman
Born May 1971
Director
Appointed 02 Mar 2018
Resigned 04 Jul 2024

FEIX, Oliver Juha Markku

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born May 1976
Director
Appointed 08 Oct 2015
Resigned 25 Apr 2018

FORMAN, Alasdair George Grant

Resigned
PO BOX 309, Grand Cayman
Born September 1965
Director
Appointed 21 Dec 2015
Resigned 29 Aug 2017

FRENCH, Scot

Resigned
Bishopsgate, LondonEC2N 3AS
Born October 1970
Director
Appointed 20 Mar 2017
Resigned 17 Jul 2020

HURST-BANNISTER, Barnabas John

Resigned
Bishopsgate, LondonEC2N 3AS
Born November 1952
Director
Appointed 20 Jan 2016
Resigned 31 Mar 2019

KEEY, Christopher Leyton

Resigned
Devonshire House, LondonW1J 8AJ
Born December 1969
Director
Appointed 01 Aug 2017
Resigned 10 Aug 2021

MASTERTON, James Andrew

Resigned
Bishopsgate, LondonEC2N 3AS
Born October 1963
Director
Appointed 27 Feb 2018
Resigned 10 Aug 2021

MUGGE, Mark Stephen

Resigned
Devonshire House, LondonW1J 8AJ
Born October 1969
Director
Appointed 01 Aug 2017
Resigned 02 Mar 2018

UPPAL, Murad Khaled

Resigned
PO BOX 309, Grand Cayman
Born September 1976
Director
Appointed 21 Dec 2015
Resigned 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
4 December 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 December 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
4 December 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
4 December 2025
OSTM01OSTM01
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
16 December 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 December 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 December 2020
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
28 February 2020
OSCH01OSCH01
Change Company Details Overseas Company With Change Details
28 February 2020
OSCH02OSCH02
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
15 November 2019
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
26 October 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
26 October 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
26 October 2018
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
26 October 2018
OSAP01OSAP01
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
20 June 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
13 April 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
13 April 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
13 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
13 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
13 December 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
3 November 2017
OSAP01OSAP01
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
10 October 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
10 October 2017
OSAP01OSAP01
Change Constitutional Documents Overseas Company With Date
4 October 2017
OSCC01OSCC01
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Change Constitutional Documents Overseas Company With Date
22 February 2016
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
22 February 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
22 February 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
22 February 2016
OSAP01OSAP01
Appointment At Registration Of Person Authorised To Represent
8 October 2015
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
8 October 2015
OS-PAROS-PAR
Register Overseas Company
8 October 2015
OSIN01OSIN01