About

Registered Number: 05339004
Date of Incorporation: 21/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Suite 8 33-35 West Bute Street, Cardiff, South Glamorgan, CF10 5LH,

 

Based in Cardiff, Forum Europe Ltd was registered on 21 January 2005, it's status is listed as "Active". This business has 2 directors listed as Selmer, Charlene Frances, Simon, Anne-lise Isabelle Melanie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELMER, Charlene Frances 09 March 2017 - 1
SIMON, Anne-Lise Isabelle Melanie 09 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 13 January 2020
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 11 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 January 2019
CS01 - N/A 25 January 2018
PSC07 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
AA - Annual Accounts 13 November 2017
PSC07 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
SH01 - Return of Allotment of shares 19 July 2017
RESOLUTIONS - N/A 14 July 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 11 November 2016
AD01 - Change of registered office address 31 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 04 November 2014
SH03 - Return of purchase of own shares 11 August 2014
RESOLUTIONS - N/A 28 July 2014
SH06 - Notice of cancellation of shares 28 July 2014
AD01 - Change of registered office address 30 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 26 January 2011
CERTNM - Change of name certificate 17 December 2010
CONNOT - N/A 17 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 19 January 2010
RESOLUTIONS - N/A 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
123 - Notice of increase in nominal capital 08 July 2009
363a - Annual Return 21 January 2009
AAMD - Amended Accounts 29 October 2008
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 02 February 2006
225 - Change of Accounting Reference Date 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.