FORWARD GLOBAL (UNITED KINGDOM) LIMITED

Register to unlock more data on OkredoRegister

FORWARD GLOBAL (UNITED KINGDOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07382845

Incorporation date

21/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Synergy House, 114-118 Southampton Row, London WC1B 5AACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon19/03/2026
Registered office address changed from 64 Baker Street London W1U 7GB England to 4th Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 2026-03-19
dot icon12/02/2026
Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL England to 64 Baker Street London W1U 7GB on 2026-02-12
dot icon17/12/2025
Confirmation statement made on 2025-10-31 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-10-31 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon24/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Certificate of change of name
dot icon18/11/2022
Confirmation statement made on 2022-10-03 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Ivo Ilic Gabara as a director on 2022-05-01
dot icon18/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Mr John Edward Irvon Watts as a director on 2021-09-09
dot icon22/01/2021
Appointment of Alexis Spencer as a director on 2021-01-21
dot icon09/12/2020
Confirmation statement made on 2020-10-03 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Resolutions
dot icon02/10/2019
Notification of a person with significant control statement
dot icon02/10/2019
Cessation of Ivo Ilic Gabara as a person with significant control on 2019-09-25
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon09/09/2019
All of the property or undertaking has been released from charge 1
dot icon09/09/2019
Satisfaction of charge 1 in full
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-21 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon28/09/2017
Director's details changed for Mr Ivo Ilic Gabara on 2017-09-20
dot icon28/09/2017
Change of details for Mr Ivo Ilic Gabara as a person with significant control on 2017-09-20
dot icon07/12/2016
Confirmation statement made on 2016-09-21 with updates
dot icon25/11/2016
Director's details changed for Mr Ivo Ilic Gabara Gabara on 2016-09-20
dot icon25/11/2016
Director's details changed for Mr Ivo Ilic Gabara Gabara on 2016-09-20
dot icon25/11/2016
Registered office address changed from C/O Haslers Old Station Road Loughton Essec IG10 4PL England to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 2016-11-25
dot icon23/11/2016
Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Haslers Old Station Road Loughton Essec IG10 4PL on 2016-11-23
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Director's details changed for Mr Ivo Ilic Gabara on 2016-04-06
dot icon07/12/2015
Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon09/11/2015
Purchase of own shares.
dot icon28/10/2015
Termination of appointment of George Orlando Griffith Jr as a director on 2015-10-06
dot icon28/10/2015
Termination of appointment of Edward Maurice Rogers Jr as a director on 2015-10-06
dot icon21/10/2015
Resolutions
dot icon21/10/2015
Particulars of variation of rights attached to shares
dot icon21/10/2015
Cancellation of shares. Statement of capital on 2015-10-06
dot icon15/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon13/10/2015
Certificate of change of name
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2015
Director's details changed for Ivo Ilic on 2015-10-09
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2012
Director's details changed for Mr Edward Maurice Rodgers Jr on 2012-09-21
dot icon05/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon22/09/2012
Compulsory strike-off action has been discontinued
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon07/10/2011
Statement of capital following an allotment of shares on 2010-11-12
dot icon07/10/2011
Statement of capital following an allotment of shares on 2010-11-12
dot icon06/10/2011
Resolutions
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2010
Certificate of change of name
dot icon02/12/2010
Change of name notice
dot icon12/10/2010
Director's details changed for George Orlando Griffith on 2010-10-01
dot icon12/10/2010
Director's details changed for Mr Edward Maurice Rodgers on 2010-10-01
dot icon21/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
550.61K
-
0.00
822.84K
-
2022
3
234.62K
-
0.00
558.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ivo Ilic Gabara
Director
21/09/2010 - 01/05/2022
-
Rogers Jr, Edward Maurice
Director
21/09/2010 - 06/10/2015
2
Watts, John Edward Irvon
Director
09/09/2021 - Present
7
Spencer, Alexis
Director
21/01/2021 - Present
-
Griffith Jr, George Orlando
Director
21/09/2010 - 06/10/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORWARD GLOBAL (UNITED KINGDOM) LIMITED

FORWARD GLOBAL (UNITED KINGDOM) LIMITED is an(a) Active company incorporated on 21/09/2010 with the registered office located at 4th Floor, Synergy House, 114-118 Southampton Row, London WC1B 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORWARD GLOBAL (UNITED KINGDOM) LIMITED?

toggle

FORWARD GLOBAL (UNITED KINGDOM) LIMITED is currently Active. It was registered on 21/09/2010 .

Where is FORWARD GLOBAL (UNITED KINGDOM) LIMITED located?

toggle

FORWARD GLOBAL (UNITED KINGDOM) LIMITED is registered at 4th Floor, Synergy House, 114-118 Southampton Row, London WC1B 5AA.

What does FORWARD GLOBAL (UNITED KINGDOM) LIMITED do?

toggle

FORWARD GLOBAL (UNITED KINGDOM) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FORWARD GLOBAL (UNITED KINGDOM) LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 64 Baker Street London W1U 7GB England to 4th Floor, Synergy House 114-118 Southampton Row London WC1B 5AA on 2026-03-19.