Company NameForbes Ventures Investment Management Limited
DirectorRobert Scott Cooper
Company StatusActive
Company Number08516114
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Previous NameMentum Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Scott Cooper
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director NameMr Michael Brian Victor Cudworth Hirschfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMr Waseem Shiraz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2017)
RoleMerchant
Country of ResidenceEngland
Correspondence Address31-32 St. James's Street
London
SW1A 1HD
Director NameMr Trevor John Wells
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2017)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address31-32 St. James's Street
London
SW1A 1HD
Secretary NameMr Trevor Wells
StatusResigned
Appointed01 May 2014(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address31-32 St. James's Street
London
SW1A 1HD
Director NameMr Peter Bayard Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2017(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe Lakehouse Cheadle Royal Business Park
Cheadle
Greater Manchester
SK8 3AX
Director NameMr Igor Zjalic
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lakehouse Cheadle Royal Business Park
Cheadle
Greater Manchester
SK8 3AX
Secretary NameKitwell Consultants Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU

Location

Registered AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Robust Resources
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

8 September 2017Appointment of Mr Peter Bayard Moss as a director on 4 September 2017 (2 pages)
7 September 2017Termination of appointment of Waseem Shiraz as a director on 7 September 2017 (1 page)
4 September 2017Termination of appointment of Trevor John Wells as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Trevor Wells as a secretary on 31 August 2017 (1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Appointment of Mr Trevor Wells as a secretary (2 pages)
9 May 2014Termination of appointment of Kitwell Consultants Limited as a secretary (1 page)
23 September 2013Termination of appointment of Michael Hirschfield as a director (1 page)
23 September 2013Registered office address changed from Kitwell House the Warren Radlett Hertfordshire WD7 7DU England on 23 September 2013 (1 page)
11 July 2013Appointment of Mr Waseem Shiraz as a director (2 pages)
11 July 2013Appointment of Mr Trevor John Wells as a director (2 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)