Forum Products Holdings Limited REDHILL


Founded in 2008, Forum Products Holdings, classified under reg no. 06565824 is an active company. Currently registered at 2-8 Gloucester Road RH1 1FH, Redhill the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Anthony L. and Neill C.. In addition one secretary - Neill C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Niall F. who worked with the the company until 19 December 2011.

Forum Products Holdings Limited Address / Contact

Office Address 2-8 Gloucester Road
Town Redhill
Post code RH1 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06565824
Date of Incorporation Tue, 15th Apr 2008
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Anthony L.

Position: Director

Appointed: 16 December 2019

Neill C.

Position: Director

Appointed: 16 December 2019

Neill C.

Position: Secretary

Appointed: 19 December 2011

Joseph V.

Position: Director

Appointed: 28 June 2016

Resigned: 16 December 2019

Hidde V.

Position: Director

Appointed: 19 December 2011

Resigned: 16 December 2019

Peter F.

Position: Director

Appointed: 11 July 2008

Resigned: 19 December 2011

Anthony L.

Position: Director

Appointed: 11 July 2008

Resigned: 19 December 2011

Suzanne B.

Position: Director

Appointed: 11 July 2008

Resigned: 19 December 2011

Angela W.

Position: Director

Appointed: 11 July 2008

Resigned: 19 December 2011

Laszlo K.

Position: Director

Appointed: 11 July 2008

Resigned: 19 December 2011

Christopher B.

Position: Director

Appointed: 11 July 2008

Resigned: 19 December 2011

Niall F.

Position: Director

Appointed: 15 April 2008

Resigned: 19 December 2011

Niall F.

Position: Secretary

Appointed: 15 April 2008

Resigned: 19 December 2011

Stephen G.

Position: Director

Appointed: 15 April 2008

Resigned: 19 December 2011

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Barentz Finco Uk Limited from London, England. This PSC is classified as "a private limited comany", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Barentz International B.v. that entered Hoofddorp, Netherlands as the address. This PSC has a legal form of "a limited liability company", 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.

Barentz Finco Uk Limited

5 Paternoster Square, Warwick Court, London, EC4M 7AG, England

Legal authority Companies Act 2006
Legal form Private Limited Comany
Country registered England & Wales
Place registered Companies House
Registration number 12231287
Notified on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barentz International B.V.

15 Saturnusstraat, Hoofddorp, 2132 HB, Netherlands

Legal authority Company Act In Holland
Legal form Limited Liability Company
Country registered The Netherlands
Place registered Chamber Of Commerce
Registration number 34072351
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 2-8 Gloucester Road Redhill Surrey RH1 1FH to Part Second Floor the Omnibus Building Lesbourne Road Reigate Surrey RH2 7LD on Friday 24th November 2023
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements