Background WavePink WaveYellow Wave

FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED (Sc573738)

FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED (SC573738) is an active UK company. incorporated on 15 August 2017. with registered office in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED has been registered for 8 years.

Company Number
SC573738
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
Clyde View (Suite F3) Riverside Business Park, Greenock, PA15 2UZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED

FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FORSA ENERGY GAS ACQUISITIONS HOLDCO 4 LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC573738

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FORSA ENERGY (LEVEN) HOLDINGS LIMITED
From: 15 August 2017To: 11 March 2020
Contact
Address

Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock, PA15 2UZ,

Previous Addresses

Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland
From: 22 May 2019To: 24 March 2020
Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street Greenock Inverclyde PA15 2UZ United Kingdom
From: 15 August 2017To: 22 May 2019
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 21
Director Joined
Mar 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2017
NEWINCIncorporation