Background WavePink WaveYellow Wave

FORTY ASSET MANAGEMENT LLP (OC338899)

FORTY ASSET MANAGEMENT LLP (OC338899) is an active UK company. incorporated on 22 July 2008. with registered office in London. FORTY ASSET MANAGEMENT LLP has been registered for 17 years.

Company Number
OC338899
Status
active
Type
llp
Incorporated
22 July 2008
Age
17 years
Address
167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY ASSET MANAGEMENT LLP

FORTY ASSET MANAGEMENT LLP is an active company incorporated on 22 July 2008 with the registered office located in London. FORTY ASSET MANAGEMENT LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC338899

LLP Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

FORTY LEISURE INVESTMENTS LLP
From: 22 July 2008To: 3 March 2015
Contact
Address

167-169 Great Portland Street 167-169 Great Portland Street London, W1W 5PF,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

SHEFRAS, Matthew Emile

Active
Great Portland Street, LondonW1W 5PF
Born September 1973
Llp designated member
Appointed 23 Jul 2013

FORTY GROUP LTD

Active
Great Portland Street, LondonW1W 5PF
Corporate llp designated member
Appointed 01 Aug 2014

FIXMAN, Stephen Jonathan

Resigned
Clay Lane, EpsomKT18 6JX
Born February 1967
Llp designated member
Appointed 23 Jul 2013
Resigned 27 Jul 2022

FORTY LEISURE MANAGEMENT LIMITED

Resigned
3 Hanbury Drive, LondonE11 1GA
Corporate llp designated member
Appointed 22 Jul 2008
Resigned 18 Dec 2018

REVCAP ESTATES 113 LLP

Resigned
Balderton Street, LondonW1K 6TL
Corporate llp designated member
Appointed 22 Jul 2008
Resigned 01 Oct 2009

REVCAP ESTATES 44 LIMITED

Resigned
Balderton Street, LondonW1K 6TL
Corporate llp designated member
Appointed 01 Oct 2009
Resigned 27 Jan 2014

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
5 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 February 2025
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 February 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
21 February 2025
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 November 2024
LLAD01LLAD01
Confirmation Statement With No Updates
7 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 July 2022
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
22 February 2022
LLPSC05LLPSC05
Confirmation Statement With No Updates
21 February 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 February 2022
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
18 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
18 February 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 February 2022
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
18 February 2022
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
2 August 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
18 July 2019
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 April 2019
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
3 April 2019
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
17 August 2018
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 July 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 April 2017
LLAA01LLAA01
Confirmation Statement With Updates
4 August 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 May 2015
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 April 2015
LLAA01LLAA01
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
7 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
21 February 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
21 February 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
19 February 2014
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
2 October 2013
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
23 July 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 February 2013
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
25 September 2012
LLAR01LLAR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 March 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
14 October 2011
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
14 October 2011
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
14 October 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 September 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
21 September 2010
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
21 October 2009
LLAR01LLAR01
Legacy
22 July 2008
LLP2LLP2