About

Registered Number: 04145632
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Oakwood House, 414-422 Hackney Road, London, E2 7SY

 

Formation Group Plc was founded on 22 January 2001 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as O'carroll, Richard Noel, Bennett, Andrew, Kennedy, Patrick, O Keeffe, Batt, O'dea, William, Walsh, David, Khan, Desmond, Gulati, Sunil, Kennedy, Michael, Lerby, Soren, Olsen, Jesper. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Andrew 30 January 2020 - 1
KENNEDY, Patrick 19 May 2008 - 1
O KEEFFE, Batt 07 May 2015 - 1
O'DEA, William 30 May 2014 - 1
WALSH, David 07 May 2015 - 1
GULATI, Sunil 04 May 2001 01 May 2003 1
KENNEDY, Michael 19 January 2005 27 February 2018 1
LERBY, Soren 04 May 2001 22 August 2003 1
OLSEN, Jesper 23 April 2001 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
O'CARROLL, Richard Noel 01 November 2017 - 1
KHAN, Desmond 25 January 2010 01 November 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 March 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 05 February 2020
RESOLUTIONS - N/A 16 January 2020
RP04AR01 - N/A 06 January 2020
RP04AR01 - N/A 06 January 2020
RESOLUTIONS - N/A 16 December 2019
SH01 - Return of Allotment of shares 09 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 November 2019
RP04CS01 - N/A 26 November 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 23 November 2018
PSC01 - N/A 11 October 2018
PSC01 - N/A 11 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 02 February 2018
AP03 - Appointment of secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CH01 - Change of particulars for director 06 November 2017
PSC09 - N/A 16 August 2017
RESOLUTIONS - N/A 03 April 2017
RESOLUTIONS - N/A 09 March 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 23 January 2017
RESOLUTIONS - N/A 22 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 14 January 2015
MISC - Miscellaneous document 07 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 January 2014
MR01 - N/A 11 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 January 2013
AUD - Auditor's letter of resignation 15 May 2012
RESOLUTIONS - N/A 04 April 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
RESOLUTIONS - N/A 07 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
RESOLUTIONS - N/A 09 March 2010
TM02 - Termination of appointment of secretary 18 February 2010
AP03 - Appointment of secretary 02 February 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 22 December 2009
AD01 - Change of registered office address 16 November 2009
RESOLUTIONS - N/A 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
169(1B) - Return by a public company purchasing its own shares for holding in treasury 14 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 14 May 2009
RESOLUTIONS - N/A 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
395 - Particulars of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
123 - Notice of increase in nominal capital 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 06 November 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 28 February 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
CERTNM - Change of name certificate 21 July 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 26 April 2004
SA - Shares agreement 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 22 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
123 - Notice of increase in nominal capital 18 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
RESOLUTIONS - N/A 21 August 2003
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 21 August 2003
OC138 - Order of Court 21 August 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 04 March 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
AA - Annual Accounts 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
353 - Register of members 24 September 2001
225 - Change of Accounting Reference Date 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
PROSP - Prospectus 15 May 2001
RESOLUTIONS - N/A 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 2001
123 - Notice of increase in nominal capital 30 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
CERT5 - Re-registration of a company from private to public 26 April 2001
MAR - Memorandum and Articles - used in re-registration 26 April 2001
AUDS - Auditor's statement 26 April 2001
AUDR - Auditor's report 26 April 2001
BS - Balance sheet 26 April 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 26 April 2001
43(3) - Application by a private company for re-registration as a public company 26 April 2001
CERTNM - Change of name certificate 16 March 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2013 Outstanding

N/A

Charge on account 25 August 2009 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Charge of deposit 16 December 2003 Fully Satisfied

N/A

Debenture 16 December 2003 Fully Satisfied

N/A

Secured counter indemnity 17 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.