Company NameForum Partners Limited
DirectorJulieann Grace Villanueva-Barela
Company StatusActive
Company Number04125715
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameJulieann Grace Villanueva-Barela
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2024(23 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressC/O Aticus Law Solicitors Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
Director NameMr Russell Christopher Platt
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aticus Law Solicitors Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
Secretary NameDavid John Scrivener
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleAccountant
Correspondence Address10 Shelbourne Close
Kesgrave
Ipswich
Suffolk
IP5 2FP
Director NameFloris Gerbrand Hendrik Van Dijkum
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed04 December 2002(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2003)
RoleProperty Investment
Correspondence Address73 Campden Hill Court
Campden Hill Road
London
W8 7HW
Director NameCaroline Sneath McBride
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2002(1 year, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 October 2017)
RoleProperty Investment
Country of ResidenceUnited States
Correspondence Address61 Shore Road
Old Greenwich
Connecticut
Ct 06870
Director NameMr Andrew Nicholas Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 26 April 2019)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address12 Dryburgh Road
London
SW15 1BL
Secretary NamePatrick Chrimes
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 2003)
RoleAccountant
Correspondence AddressThe Beeches Oakway
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameMr Andrew Nicholas Walker
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dryburgh Road
London
SW15 1BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteforumpartners.com
Telephone020 73993800
Telephone regionLondon

Location

Registered AddressC/O Aticus Law Solicitors Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Forum Partners Investment Management Llc
100.00%
Ordinary

Financials

Year2014
Turnover£10,557,122
Net Worth£5,257,631
Cash£66,255
Current Liabilities£1,051,990

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

2 July 2020Delivered on: 8 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 October 2012Delivered on: 1 November 2012
Persons entitled: Mayfair Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance with full title guarantee see image for full details.
Outstanding
9 October 2007Delivered on: 13 October 2007
Satisfied on: 14 October 2014
Persons entitled: St James Place Wealth Management Group PLC

Classification: Rent deposit deed
Secured details: £147,840.85 due or to become due from the company to.
Particulars: The balance from time to time of a rent deposit of £147,840.85.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 July 2020Registration of charge 041257150003, created on 2 July 2020 (10 pages)
12 March 2020Notification of Russell Christopher Platt as a person with significant control on 15 August 2019 (2 pages)
12 March 2020Withdrawal of a person with significant control statement on 12 March 2020 (2 pages)
20 February 2020Registered office address changed from 16 Berkeley Street 7th Floor London W1J 8DZ United Kingdom to 16 Great Queen Street London WC2B 5AH on 20 February 2020 (1 page)
1 November 2019Registered office address changed from 16 16 Berkeley Street, London, London W1J 8DZ United Kingdom to 16 Berkeley Street 7th Floor London W1J 8DZ on 1 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Andrew Nicholas Walker as a secretary on 26 April 2019 (1 page)
29 October 2019Termination of appointment of Andrew Nicholas Walker as a director on 26 April 2019 (1 page)
29 October 2019Director's details changed for Mr Russell Christopher Platt on 1 September 2017 (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
4 June 2019Notification of a person with significant control statement (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
2 October 2018Cessation of Russell Christopher Platt as a person with significant control on 2 October 2018 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 October 2017Termination of appointment of Caroline Sneath Mcbride as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Caroline Sneath Mcbride as a director on 12 October 2017 (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
4 October 2017Registered office address changed from 1st Floor 16 Berkeley Street London W1J 8DZ to 16 16 Berkeley Street, London, W1J 8DZ London on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 1st Floor 16 Berkeley Street London W1J 8DZ to 16 16 Berkeley Street, London, W1J 8DZ London on 4 October 2017 (1 page)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(7 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
14 October 2014Satisfaction of charge 1 in full (4 pages)
14 October 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(7 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(7 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
21 November 2012Registered office address changed from 43-45 Portman Square London W1H 6HN United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 43-45 Portman Square London W1H 6HN United Kingdom on 21 November 2012 (1 page)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
20 June 2011Registered office address changed from 117 Piccadilly London W1J 7JU on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 117 Piccadilly London W1J 7JU on 20 June 2011 (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Caroline Sneath Mcbride on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Caroline Sneath Mcbride on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Caroline Sneath Mcbride on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Andrew Nicholas Walker on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Andrew Nicholas Walker on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Andrew Nicholas Walker on 1 January 2010 (2 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
27 June 2008Return made up to 31/03/08; full list of members (4 pages)
27 June 2008Return made up to 31/03/08; full list of members (4 pages)
7 January 2008Registered office changed on 07/01/08 from: cavendish house 18 cavendish square london W1G 0PJ (1 page)
7 January 2008Registered office changed on 07/01/08 from: cavendish house 18 cavendish square london W1G 0PJ (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
12 December 2005Return made up to 11/12/05; full list of members (2 pages)
12 December 2005Return made up to 11/12/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 york gate regents park london NW1 4QS (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 york gate regents park london NW1 4QS (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 January 2005Return made up to 11/12/04; full list of members (7 pages)
31 January 2005Return made up to 11/12/04; full list of members (7 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
14 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/03
(7 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: 23 berkeley square london W1J 6HE (1 page)
30 August 2003Registered office changed on 30/08/03 from: 23 berkeley square london W1J 6HE (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
8 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 December 2002Registered office changed on 09/12/02 from: 17 devonshire street london W1G 7AG (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: 17 devonshire street london W1G 7AG (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director's particulars changed (1 page)
11 January 2002Return made up to 11/12/01; full list of members (6 pages)
11 January 2002Return made up to 11/12/01; full list of members (6 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
11 December 2000Incorporation (16 pages)
11 December 2000Incorporation (16 pages)