Advanced company searchLink opens in new window

FORPEOPLE GROUP (HOLDINGS) LIMITED

Company number 15352089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2025 AD03 Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
17 Jan 2025 AD02 Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
09 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty that has been paid on this repurchased.
30 Dec 2024 SH06 Cancellation of shares. Statement of capital on 29 October 2024
  • GBP 20,850
19 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
30 Nov 2024 MA Memorandum and Articles of Association
22 Nov 2024 AP01 Appointment of Sarah Vick as a director on 29 October 2024
22 Nov 2024 TM01 Termination of appointment of William Mark Amberg as a director on 29 October 2024
22 Nov 2024 TM01 Termination of appointment of Brian St. John Compton Carr as a director on 29 October 2024
22 Nov 2024 PSC07 Cessation of David Jon Summerfield as a person with significant control on 29 October 2024
22 Nov 2024 PSC07 Cessation of Michael Tropper as a person with significant control on 29 October 2024
22 Nov 2024 PSC02 Notification of Forpeople Trustee Limited as a person with significant control on 29 October 2024
22 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 22,400
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 20,900
15 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 20,825
07 Jun 2024 PSC01 Notification of Michael Tropper as a person with significant control on 4 June 2024
07 Jun 2024 PSC04 Change of details for David Jon Summerfield as a person with significant control on 4 June 2024
14 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-14
  • GBP 1