Active - Proposal to Strike off
Company Information for FORENSIQ LIMITED
THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
|
Company Registration Number
09037623
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FORENSIQ LIMITED | |
Legal Registered Office | |
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF Other companies in W1W | |
Company Number | 09037623 | |
---|---|---|
Company ID Number | 09037623 | |
Date formed | 2014-05-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/01/2023 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 15:05:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Forensiq Inc | Maryland | Unknown | ||
FORENSIQ LTD | 23 GLENEAGLES DRIVE BROCKHALL VILLAGE BLACKBURN LANCS BB6 8BF | Dissolved | Company formed on the 2007-11-09 | |
FORENSIQ RISK INTELLIGENCE INC. | 539 23 AVE NW CALGARY Alberta T2M 1S7 | Active | Company formed on the 2019-03-25 | |
ForensiqueGlobal Limitée | 1315 Boulevard Jules-Poitras Apartment 414 Montréal Quebec H4N 1Y6 | Active | Company formed on the 2023-06-01 |
Officer | Role | Date Appointed |
---|---|---|
HALCO SECRETARIES LIMITED |
||
PER TROLAND PETTERSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SENDROFF |
Director | ||
DAVID ADAM STEINBERG |
Director | ||
STEVEN BENJAMIN VINE |
Director | ||
EROL SOYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEWEG CAPITAL ADVISERS LTD. | Company Secretary | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
Q SQUARED SOLUTIONS CHINA LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-19 | Active | |
Q SQUARED SOLUTIONS LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-06-12 | Active | |
Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED | Company Secretary | 2018-06-05 | CURRENT | 2015-07-08 | Active | |
STREAMSIDE FARMS LTD | Company Secretary | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
IQVIA LTD. | Company Secretary | 2018-04-10 | CURRENT | 1995-02-15 | Active | |
FABRIC REAL ESTATE LTD | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
HONORIS UK LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
OPTIMUM CONTACT LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2003-10-22 | Active | |
FIRST AGENCY HOLDINGS LTD | Company Secretary | 2017-12-22 | CURRENT | 2011-11-28 | Active | |
ORIGINATE INTERNATIONAL LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
BRYANSTON NURSERY @ MARBLE ARCH LIMITED | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MISS CALIN LIMITED | Company Secretary | 2017-08-25 | CURRENT | 2017-08-25 | Active | |
HERMED BIOMEDICAL ENGINEERING UK LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
BLACKWOOD SEVEN UK LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Liquidation | |
ACTIS STELLAR (UK) LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Dissolved 2018-05-29 | |
CLIPSTONE 13 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CAVENDISH PARK 2017 LIMITED | Company Secretary | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
CREATIVE PARKING GROUP LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2017-05-09 | Dissolved 2018-04-17 | |
THEMIS LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1993-07-14 | Active | |
SINANCO DIAMONDS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Dissolved 2018-06-05 | |
MOBNSTERS LTD | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
UNIP TECHNOLOGIES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Dissolved 2018-06-05 | |
BRIDGE COURT HOLDINGS LIMITED | Company Secretary | 2016-11-07 | CURRENT | 1998-01-23 | Active | |
BHM CONSTRUCTION INTERNATIONAL (UK) LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WOOLRICH INTERNATIONAL LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-07-29 | Active | |
HICKEY FAMILY LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
REDSITE LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2000-06-06 | Active | |
NEURAL GAME STUDIOS LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Dissolved 2018-06-05 | |
KYMAX LIMITED | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Dissolved 2018-06-05 | |
ECLARO INTERNATIONAL U.K. LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
HEMOGENYX UK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
AVALARA EUROPE LTD | Company Secretary | 2016-04-01 | CURRENT | 2013-03-15 | Active | |
ONERAGTIME PLATFORM LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
ULTRA CAPITAL LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
HUMPHREYS & PARTNERS UK LIMITED | Company Secretary | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
ZETA GLOBAL LTD. | Company Secretary | 2016-03-07 | CURRENT | 2004-07-30 | Active | |
ENNCO LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
SHAW EUROPE HOLDINGS LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANDROGENIX PHARMACEUTICALS LTD | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Dissolved 2018-01-16 | |
F.T.P. DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1997-12-08 | Dissolved 2016-11-15 | |
GREBOT DONNELLY LTD | Company Secretary | 2016-01-01 | CURRENT | 2003-04-07 | Active | |
DESPARK UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2004-11-24 | Dissolved 2018-07-31 | |
PAPERHAT FTP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-09-22 | Liquidation | |
PAPERHAT COMMUNICATIONS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-02-16 | In Administration | |
PAPERHAT GROUP LIMITED | Company Secretary | 2016-01-01 | CURRENT | 1995-11-15 | In Administration/Administrative Receiver | |
PAPERHAT LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
PRESSING MATTERS UK LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
CTI DIGITAL LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2003-09-02 | Active | |
IASIST HOLDCO LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-03-20 | Active | |
ALBATROSS FINANCIAL SOLUTIONS LTD. | Company Secretary | 2015-11-30 | CURRENT | 2009-05-11 | Active | |
BMLL TECHNOLOGIES LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2014-04-09 | Active | |
VIDERUM LTD | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
BAYSHILL SECRETARIES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1979-08-22 | Active - Proposal to Strike off | |
BAYSHILL MANAGEMENT LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1983-01-05 | Active - Proposal to Strike off | |
CHARCO NOMINEES LIMITED | Company Secretary | 2015-07-08 | CURRENT | 1978-04-19 | Active - Proposal to Strike off | |
FIRST PROTOCOL LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2017-07-11 | |
DATALINE SOFTWARE LIMITED | Company Secretary | 2015-06-04 | CURRENT | 1983-04-25 | Active | |
ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2007-08-03 | Active | |
IMS TECHNOLOGY SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1994-04-29 | Active | |
INFOPHARM LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-11-06 | Active | |
HOSPITAL MARKETING SERVICES LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1993-03-15 | Active | |
IMS INFORMATION SOLUTIONS UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2000-01-17 | Active | |
IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2004-12-23 | Active | |
CRAY U.K. LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2000-03-07 | Liquidation | |
FIRST PROTOCOL EVENT MANAGEMENT LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
FIRST PROTOCOL GROUP LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1996-09-17 | Active | |
OIKIA (UK) LIMITED | Company Secretary | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
SHALE RESOURCES LIMITED | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2017-10-24 | |
KRAMUTS LIMITED | Company Secretary | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2016-05-24 | |
QUANTANCE MEDIA, LTD | Company Secretary | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
IQVIA SOLUTIONS FINANCE UK V LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK II LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK I LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
IQVIA SOLUTIONS FINANCE UK III LTD. | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
3D TOTAL SOLUTIONS LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2016-12-27 | |
66 PONT STREET LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2000-07-14 | Active | |
PHARMADEALS LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2002-02-26 | Active | |
AQUILA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
CARINA RENEWABLE LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-16 | Active | |
MEDER ELECTRONIC UK LTD. | Company Secretary | 2012-08-31 | CURRENT | 2006-09-06 | Dissolved 2015-05-12 | |
EVGA LONDON LTD | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Liquidation | |
IQVIA TECHNOLOGY SERVICES LTD. | Company Secretary | 2012-05-15 | CURRENT | 1998-05-19 | Active | |
INFOCUS HEALTH LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-13 | Active | |
ARDENTIA INTERNATIONAL LIMITED | Company Secretary | 2012-03-30 | CURRENT | 2006-03-14 | Active | |
ZETA INTERACTIVE INTERNATIONAL LTD | Company Secretary | 2012-03-20 | CURRENT | 2010-01-26 | Liquidation | |
LEWIS INSIGHT LIMITED | Company Secretary | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
ZETAXCHANGE LTD | Company Secretary | 2011-12-29 | CURRENT | 2011-12-29 | Liquidation | |
ZETA INTERACTIVE EUROPE HOLDINGS LTD | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Liquidation | |
SURREY CONNECTS LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2016-09-20 | |
KHOO TECK PUAT UK FOUNDATION | Company Secretary | 2011-09-19 | CURRENT | 2011-06-08 | Active | |
HUMANIGEN LTD. | Company Secretary | 2011-09-18 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
KEMBREY WIRING SYSTEMS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1978-03-09 | Dissolved 2017-09-30 | |
PRECISION ENGINEERING INTERNATIONAL LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1997-03-14 | Active | |
SPINCRAFT ETG LIMITED | Company Secretary | 2011-03-07 | CURRENT | 1955-10-26 | Active | |
MECHEL SERVICE UK LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2016-04-29 | |
THINKBROADBAND LTD | Company Secretary | 2010-02-22 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
NETCONNEX BROADBAND LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2000-07-24 | Active | |
NETCONNEX LTD. | Company Secretary | 2010-02-22 | CURRENT | 1997-08-08 | Active | |
IMS HEALTH GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 2000-05-26 | Active | |
SOURCE INFORMATICS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1995-11-20 | Active | |
IQVIA SOLUTIONS UK LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1959-08-05 | Active | |
CAMBRIDGE PHARMA CONSULTANCY LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1988-09-19 | Active | |
PHARMA STRATEGY GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1973-02-20 | Active | |
IMS HEALTH NETWORKS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1991-12-13 | Active | |
IQVIA HOLDINGS (UK) LTD. | Company Secretary | 2009-12-31 | CURRENT | 1980-10-22 | Active | |
IMS HOSPITAL GROUP LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1985-08-20 | Active | |
IQVIA WORLD PUBLICATIONS LTD. | Company Secretary | 2009-12-31 | CURRENT | 1973-07-26 | Active | |
IMS HEALTH SURVEYS LIMITED | Company Secretary | 2009-12-31 | CURRENT | 1978-11-23 | Active | |
IQVIA SOLUTIONS HQ LTD. | Company Secretary | 2009-12-31 | CURRENT | 1998-08-12 | Active | |
IQVIA SOLUTIONS UK INVESTMENTS LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. | Company Secretary | 2009-12-31 | CURRENT | 2008-10-27 | Active | |
IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED | Company Secretary | 2009-12-30 | CURRENT | 1996-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/11/22 FROM 5 Fleet Place London EC4M 7rd England | |
CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090376230001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM 50 Eastcastle Street London W1W 8EA | |
ANNOTATION | Part Rectified | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090376230001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/07/17 | |
AP01 | DIRECTOR APPOINTED MR PER TROLAND PETTERSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEINBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN VINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SENDROFF | |
AP01 | DIRECTOR APPOINTED MR PER TROLAND PETTERSEN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EROL SOYER | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA01 | CURRSHO FROM 31/05/2015 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED EROL SOYER | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORENSIQ LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FORENSIQ LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |