Company NameForward Global (United Kingdom) Limited
DirectorsAlexis Spencer and John Edward Irvon Watts
Company StatusActive
Company Number07382845
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameAlexis Spencer
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2021(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleGroup Cfo
Country of ResidenceFrance
Correspondence AddressC/O Haslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr John Edward Irvon Watts
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameGeorge Orlando Griffith Jr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleChief Executive Offi
Country of ResidenceUnited States
Correspondence AddressEighth Floor, 6 New Street Square New Fetter Lane
London
EC4A 3AQ
Director NameMr Edward Maurice Rogers Jr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressEighth Floor, 6 New Street Square New Fetter Lane
London
EC4A 3AQ
Director NameMr Ivo Ilic Gabara
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2010(same day as company formation)
RolePresident
Country of ResidenceEngland
Correspondence AddressC/O Haslers Old Station Road
Loughton
Essex
IG10 4PL

Contact

Websitewww.bgrdc.com

Location

Registered AddressC/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

660k at £1Mr Edward Maurice Rogers Jr
49.62%
Preference
660k at £1Mr George Orlando Griffith Jr
49.62%
Preference
6k at £1Mr Ivo Ilic
0.45%
Ordinary
2k at £1Mr Edward Maurice Rogers Jr
0.15%
Ordinary
2k at £1Mr George Orlando Griffith Jr
0.15%
Ordinary

Financials

Year2014
Net Worth£504,354
Cash£79,897
Current Liabilities£83,172

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

14 September 2011Delivered on: 16 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Appointment of Alexis Spencer as a director on 21 January 2021 (2 pages)
9 December 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
(3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
2 October 2019Notification of a person with significant control statement (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
2 October 2019Cessation of Ivo Ilic Gabara as a person with significant control on 25 September 2019 (1 page)
9 September 2019Satisfaction of charge 1 in full (1 page)
9 September 2019All of the property or undertaking has been released from charge 1 (2 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 October 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 September 2017Change of details for Mr Ivo Ilic Gabara as a person with significant control on 20 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Ivo Ilic Gabara on 20 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Ivo Ilic Gabara on 20 September 2017 (2 pages)
28 September 2017Change of details for Mr Ivo Ilic Gabara as a person with significant control on 20 September 2017 (2 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
7 December 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
25 November 2016Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages)
25 November 2016Registered office address changed from C/O Haslers Old Station Road Loughton Essec IG10 4PL England to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O Haslers Old Station Road Loughton Essec IG10 4PL England to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 25 November 2016 (1 page)
25 November 2016Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages)
25 November 2016Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages)
25 November 2016Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 (2 pages)
23 November 2016Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Haslers Old Station Road Loughton Essec IG10 4PL on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Haslers Old Station Road Loughton Essec IG10 4PL on 23 November 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Director's details changed for Mr Ivo Ilic Gabara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Ivo Ilic Gabara on 6 April 2016 (2 pages)
7 December 2015Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
7 December 2015Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
9 November 2015Purchase of own shares. (3 pages)
9 November 2015Purchase of own shares. (3 pages)
28 October 2015Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015 (1 page)
28 October 2015Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015 (1 page)
28 October 2015Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015 (1 page)
28 October 2015Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015 (1 page)
28 October 2015Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015 (1 page)
28 October 2015Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015 (1 page)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 October 2015Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 6,004
(4 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
21 October 2015Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 6,004
(4 pages)
21 October 2015Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 6,004
(4 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,330,000
(5 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,330,000
(5 pages)
13 October 2015Company name changed bgr gabara LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
13 October 2015Company name changed bgr gabara LIMITED\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Director's details changed for Ivo Ilic on 9 October 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Director's details changed for Ivo Ilic on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Ivo Ilic on 9 October 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,330,000
(5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,330,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,330,000
(5 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,330,000
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Director's details changed for Mr Edward Maurice Rodgers Jr on 21 September 2012 (2 pages)
5 October 2012Director's details changed for Mr Edward Maurice Rodgers Jr on 21 September 2012 (2 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
18 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,330,000
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,330,000
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,330,000
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 1,330,000
(3 pages)
6 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of business & assests approval 12/11/2010
(36 pages)
6 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of business & assests approval 12/11/2010
(36 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2010Change of name notice (1 page)
2 December 2010Company name changed bgr gabara services LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
2 December 2010Change of name notice (1 page)
2 December 2010Company name changed bgr gabara services LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-10-15
(2 pages)
12 October 2010Director's details changed for Mr Edward Maurice Rodgers on 1 October 2010 (3 pages)
12 October 2010Director's details changed for George Orlando Griffith on 1 October 2010 (3 pages)
12 October 2010Director's details changed for Mr Edward Maurice Rodgers on 1 October 2010 (3 pages)
12 October 2010Director's details changed for George Orlando Griffith on 1 October 2010 (3 pages)
12 October 2010Director's details changed for Mr Edward Maurice Rodgers on 1 October 2010 (3 pages)
12 October 2010Director's details changed for George Orlando Griffith on 1 October 2010 (3 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)