About

Registered Number: 07633841
Date of Incorporation: 13/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor 17 Slingsby Place, London, WC2E 9AB

 

Forsa Energy Ltd was founded on 13 May 2011 and has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Fowlie, Natasha Caroline, Coyle, Julie, Marti, Alfredo, Schaefer, Stephen at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLIE, Natasha Caroline 08 December 2014 - 1
MARTI, Alfredo 13 May 2011 08 December 2014 1
SCHAEFER, Stephen 20 June 2011 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Julie 10 June 2014 10 May 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
CS01 - N/A 22 May 2020
SH01 - Return of Allotment of shares 31 March 2020
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 31 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 07 May 2019
CH01 - Change of particulars for director 29 March 2019
TM02 - Termination of appointment of secretary 17 December 2018
SH01 - Return of Allotment of shares 17 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 June 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 01 May 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
MR04 - N/A 06 November 2017
AP01 - Appointment of director 29 September 2017
RESOLUTIONS - N/A 22 September 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 19 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 13 April 2016
RESOLUTIONS - N/A 14 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2015
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 22 September 2015
RESOLUTIONS - N/A 22 September 2015
SH30 - N/A 17 September 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 April 2015
RESOLUTIONS - N/A 23 February 2015
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AUD - Auditor's letter of resignation 10 October 2014
AP03 - Appointment of secretary 25 June 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 10 June 2014
SH01 - Return of Allotment of shares 12 July 2013
SH01 - Return of Allotment of shares 12 July 2013
SH01 - Return of Allotment of shares 11 July 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 09 January 2013
MG01 - Particulars of a mortgage or charge 18 October 2012
SH01 - Return of Allotment of shares 27 September 2012
AP01 - Appointment of director 08 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 06 June 2012
SH01 - Return of Allotment of shares 11 April 2012
RESOLUTIONS - N/A 15 November 2011
RESOLUTIONS - N/A 08 November 2011
AA01 - Change of accounting reference date 18 October 2011
AD01 - Change of registered office address 18 October 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
SH08 - Notice of name or other designation of class of shares 14 June 2011
SH01 - Return of Allotment of shares 14 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2011
SH14 - Notice of redenomination 14 June 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AD01 - Change of registered office address 16 May 2011
NEWINC - New incorporation documents 13 May 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.