Company NameForever Bidco Limited
Company StatusActive
Company Number13864172
CategoryPrivate Limited Company
Incorporation Date21 January 2022(2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jose Jesus Rodriguez Cesenas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr James Robert Callahan
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House, 91-93 Charterhouse St Charterhouse
London
EC1M 6HR
Director NameMr Andrew Glyn Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House, 91-93 Charterhouse St Charterhouse
London
EC1M 6HR
Director NameMr Kajen Mohanadas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House, 91-93 Charterhouse St Charterhouse
London
EC1M 6HR
Director NameMr Kajen Mohanadas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr Nicholas George Manning
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Queen's Park Equity Llp 33 Glasshouse Street
London
W1B 5DG

Location

Registered AddressBoundary House, 91-93 Charterhouse St Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

22 February 2023Delivered on: 23 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
8 July 2022Delivered on: 14 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
1 February 2022Delivered on: 2 February 2022
Persons entitled: Queen's Park Equity LLP as Security Agent

Classification: A registered charge
Outstanding