Company NameForumhall Capital Limited
DirectorDamion Aiton Carruel
Company StatusActive
Company Number10888335
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 9 months ago)
Previous NameGuildhall Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Damion Aiton Carruel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address127 Daneland
Barnet
EN4 8QB
Director NameMr James Patterson Moyes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed28 July 2017(same day as company formation)
Correspondence Address72a Benton Street
Hadleigh
Ipswich
IP7 5AT

Location

Registered Address127 Daneland
Barnet
EN4 8QB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due23 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
5 May 2022Withdrawal of the secretaries register information from the public register (1 page)
5 May 2022Secretaries register information at 5 May 2022 on withdrawal from the public register (1 page)
1 May 2022Termination of appointment of Kac Services Limited as a secretary on 30 April 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
11 April 2022Registered office address changed from 72a Benton Street Hadleigh Ipswich Suffolk IP7 5AT England to 127 Daneland Barnet EN4 8QB on 11 April 2022 (1 page)
14 October 2021Secretary's details changed for Kac Services Limited on 19 April 2021 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 July 2021Register inspection address has been changed from 162 Main Road Danbury Chelmsford CM3 4DT England to 72a Benton Street Hadleigh Ipswich IP7 5AT (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 April 2021Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT England to 72a Benton Street Hadleigh Ipswich Suffolk IP7 5AT on 28 April 2021 (1 page)
30 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
15 November 2019Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to 162 Main Road Danbury Chelmsford CM3 4DT on 15 November 2019 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 August 2018Elect to keep the secretaries register information on the public register (1 page)
1 August 2018Register(s) moved to registered inspection location 162 Main Road Danbury Chelmsford CM3 4DT (1 page)
31 July 2018Cessation of James Patterson Moyes as a person with significant control on 13 February 2018 (1 page)
31 July 2018Register inspection address has been changed to 162 Main Road Danbury Chelmsford CM3 4DT (1 page)
31 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
8 May 2018Termination of appointment of James Patterson Moyes as a director on 27 April 2018 (1 page)
26 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-17
(2 pages)
26 April 2018Change of name notice (2 pages)
14 February 2018Change of details for Mr James Patterson Moyes as a person with significant control on 31 January 2018 (2 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)