Background WavePink WaveYellow Wave

FORTH FINCO LIMITED (FC033701)

FORTH FINCO LIMITED (FC033701) is an active UK company. incorporated on 22 March 2016. with registered office in St Helier. FORTH FINCO LIMITED has been registered for 10 years. Current directors include RINGROSE, Adrian Michael, WORRALL, Jason Pearce.

Company Number
FC033701
Status
active
Type
oversea-company
Incorporated
22 March 2016
Age
10 years
Address
47 Esplanade, St Helier, JE2 3BQ
Directors
RINGROSE, Adrian Michael, WORRALL, Jason Pearce

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH FINCO LIMITED

FORTH FINCO LIMITED is an active company incorporated on 22 March 2016 with the registered office located in St Helier. FORTH FINCO LIMITED was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

FC033701

OVERSEA-COMPANY Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 26 January 2024 (2 years ago)
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

47 Esplanade St Helier, JE2 3BQ,

Timeline

No significant events found

Capital Table
People

Officers

9

3 Active
6 Resigned

CRESTBRIDGE CORPORATE SERVICES LIMITED

Active
Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 31 Mar 2021

RINGROSE, Adrian Michael

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1967
Director
Appointed 11 Jul 2023

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 12 Jun 2020

POWER, Jonathan Ian

Resigned
Crown Lane, BoltonBL6 5HY
Secretary
Appointed 24 Mar 2017
Resigned 01 Sept 2017

RICHMOND, Jacqueline

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 01 Sept 2017
Resigned 14 Jun 2023

BENEDETTO, Paolo

Resigned
Crown Lane, BoltonBL6 5HY
Born July 1974
Director
Appointed 21 Sept 2016
Resigned 31 May 2020

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 16 Jul 2021
Resigned 01 Jul 2023

MOOR, Graham Philippe Bertwistle

Resigned
Crown Lane, BoltonBL6 5HY
Born August 1967
Director
Appointed 21 Sept 2016
Resigned 19 Mar 2020

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 02 May 2018
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
21 August 2023
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
21 August 2023
OSAP01OSAP01
Appoint Person Authorised Accept Overseas Company With Appointment Date
27 July 2023
OSAP07OSAP07
Termination Person Director Overseas Company With Name Termination Date
27 July 2023
OSTM01OSTM01
Termination Person Authorised Overseas Company
27 July 2023
OSTM03OSTM03
Termination Person Authorised Overseas Company
27 July 2023
OSTM03OSTM03
Termination Person Secretary Overseas Company With Name Termination Date
14 July 2023
OSTM02OSTM02
Termination Person Authorised Overseas Company
28 February 2023
OSTM03OSTM03
Termination Person Authorised Overseas Company
28 February 2023
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
28 February 2023
OSTM01OSTM01
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
2 August 2022
OSCH02OSCH02
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
4 August 2021
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
4 August 2021
OSAP07OSAP07
Appoint Person Director Overseas Company With Name Appointment Date
4 August 2021
OSAP01OSAP01
Appoint Corporate Secretary Overseas Company With Appointment Date
14 July 2021
OSAP04OSAP04
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
11 January 2021
OSCH03OSCH03
Change Person Authorised Overseas Company With Change Date
11 January 2021
OSCH07OSCH07
Change Person Authorised To Represent Overseas Company With Change Date
11 January 2021
OSCH09OSCH09
Change Person Authorised To Represent Overseas Company With Change Date
11 January 2021
OSCH09OSCH09
Change Company Details By Uk Establishment Overseas Company With Change Details
11 January 2021
OSCH01OSCH01
Change Person Authorised Overseas Company With Change Date
11 January 2021
OSCH07OSCH07
Change Person Director Overseas Company With Change Date
11 January 2021
OSCH03OSCH03
Change Person Secretary Overseas Company With Change Date
11 January 2021
OSCH05OSCH05
Appoint Person Authorised Accept Overseas Company With Appointment Date
22 July 2020
OSAP07OSAP07
Appoint Person Authorised Represent Overseas Company With Appointment Date
22 July 2020
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
22 July 2020
OSAP01OSAP01
Termination Person Authorised Overseas Company
4 July 2020
OSTM03OSTM03
Termination Person Authorised Overseas Company
4 July 2020
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
4 July 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
8 April 2020
OSTM01OSTM01
Termination Person Authorised Overseas Company
8 April 2020
OSTM03OSTM03
Termination Person Authorised Overseas Company
8 April 2020
OSTM03OSTM03
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
18 June 2018
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
18 June 2018
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
21 May 2018
OSAP07OSAP07
Termination Person Secretary Overseas Company With Name Termination Date
5 October 2017
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
5 October 2017
OSAP03OSAP03
Change Person Authorised Overseas Company With Change Date
7 September 2017
OSCH07OSCH07
Change Person Director Overseas Company With Change Date
7 September 2017
OSCH03OSCH03
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Appoint Person Secretary Overseas Company With Appointment Date
16 May 2017
OSAP03OSAP03
Appointment At Registration Of Person Authorised To Accept Service
21 September 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
21 September 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
21 September 2016
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
21 September 2016
OS-PAROS-PAR
Register Overseas Company
21 September 2016
OSIN01OSIN01