ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forge Bio No. 3a GP Limited

Forge Bio No. 3a GP Limited is an active company incorporated on 28 June 2022 with the registered office located in London, City of London. Forge Bio No. 3a GP Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14200726
Private limited company
Age
3 years
Incorporated 28 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (4 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
10th Floor, 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 4th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Legal Counsel • British • Lives in England • Born in Oct 1987
Director • Chartered Secretary • British • Lives in UK • Born in Dec 1980
UBS Asset Management (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Step Homes Limited
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Slate Bidco Limited
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Slate Propco Limited
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Forge Life Sciences GP Ltd
Abiola Modupeola Motajo, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Forge Life Sciences Nominee 1 Ltd
Mourant Governance Services (UK) Limited, Abiola Modupeola Motajo, and 1 more are mutual people.
Active
Forge Life Sciences Nominee 2 Ltd
Mourant Governance Services (UK) Limited, Abiola Modupeola Motajo, and 1 more are mutual people.
Active
Forge Bio GP Ltd
Mourant Governance Services (UK) Limited, Abiola Modupeola Motajo, and 1 more are mutual people.
Active
Forge Bio Nominee 1a Ltd
Mourant Governance Services (UK) Limited, Abiola Modupeola Motajo, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£80.84K
Increased by £80.38K (+17550%)
Turnover
£10K
Decreased by £2.41K (-19%)
Employees
Unreported
Same as previous period
Total Assets
£103.25K
Increased by £90.38K (+702%)
Total Liabilities
-£85.63K
Increased by £82.81K (+2941%)
Net Assets
£17.62K
Increased by £7.57K (+75%)
Debt Ratio (%)
83%
Increased by 61.05% (+279%)
Latest Activity
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Mourant Governance Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Ms Jennifer Elizabeth Lambkin Details Changed
10 Months Ago on 9 Dec 2024
Registered Address Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 5 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 3 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 4 Jul 2023
Jennifer Elizabeth Lambkin Appointed
2 Years 6 Months Ago on 24 Apr 2023
Rinaldo Enrico Marcoz Resigned
2 Years 6 Months Ago on 24 Apr 2023
Get Credit Report
Discover Forge Bio No. 3a GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 June 2025 with no updates
Submitted on 10 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Ms Jennifer Elizabeth Lambkin on 9 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024
Submitted on 9 Dec 2024
Resolutions
Submitted on 24 Jul 2024
Memorandum and Articles of Association
Submitted on 24 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 5 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 3 Apr 2024
Confirmation statement made on 27 June 2023 with no updates
Submitted on 4 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year