Gresham House Forest Funds General Partner Limited LONDON


Gresham House Forest Funds General Partner started in year 2008 as Private Limited Company with registration number 06615249. The Gresham House Forest Funds General Partner company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW. Since 2020/10/29 Gresham House Forest Funds General Partner Limited is no longer carrying the name Fim Forest Funds General Partner.

The firm has 6 directors, namely Edward L., Oliver H. and Anthony D. and others. Of them, Stephen B. has been with the company the longest, being appointed on 10 February 2015 and Edward L. has been with the company for the least time - from 5 March 2020. As of 21 May 2024, there were 5 ex directors - Roger N., Edward D. and others listed below. There were no ex secretaries.

Gresham House Forest Funds General Partner Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06615249
Date of Incorporation Mon, 9th Jun 2008
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Edward L.

Position: Director

Appointed: 05 March 2020

Oliver H.

Position: Director

Appointed: 20 November 2019

Anthony D.

Position: Director

Appointed: 21 May 2018

Kevin A.

Position: Director

Appointed: 21 May 2018

Anthony C.

Position: Director

Appointed: 12 May 2017

Stephen B.

Position: Director

Appointed: 10 February 2015

Roger N.

Position: Director

Appointed: 20 January 2016

Resigned: 31 March 2017

Edward D.

Position: Director

Appointed: 08 October 2012

Resigned: 12 November 2019

Richard C.

Position: Director

Appointed: 25 May 2011

Resigned: 10 February 2015

Fim Services Limited

Position: Corporate Secretary

Appointed: 09 June 2008

Resigned: 31 December 2018

Colin L.

Position: Director

Appointed: 09 June 2008

Resigned: 24 March 2015

Richard C.

Position: Director

Appointed: 09 June 2008

Resigned: 30 June 2009

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Gresham House Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Fim Services Limited that put Burford, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Richard C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gresham House Holdings Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09514560
Notified on 21 October 2020
Nature of control: 75,01-100% shares

Fim Services Limited

Glebe Barn Great Barrington, Burford, Oxon, OX18 4US, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01418579
Notified on 21 May 2018
Ceased on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: significiant influence or control

Company previous names

Fim Forest Funds General Partner October 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 25919 75119 599
Current Assets2 35919 95119 899
Debtors100200300
Other
Administrative Expenses-1 325161 152
Average Number Employees During Period666
Cash Cash Equivalents Cash Flow Value2 25919 75119 599
Comprehensive Income Expense2 4251 084-52
Creditors 16 50816 508
Dividends Paid1 000  
Dividends Paid Classified As Financing Activities-1 000  
Dividends Paid On Shares Final1 000  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 325-16 508 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables100100100
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -17 492152
Net Cash Generated From Operations-1 000-17 492152
Net Current Assets Liabilities2 3593 4433 391
Other Creditors 16 50816 508
Profit Loss2 4251 084-52
Profit Loss On Ordinary Activities Before Tax2 4251 084-52
Trade Debtors Trade Receivables100200300
Turnover Revenue1 1001 100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, September 2023
Free Download (19 pages)

Company search

Advertisements