ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forge Bio No. 4 GP Limited

Forge Bio No. 4 GP Limited is an active company incorporated on 19 January 2023 with the registered office located in London, City of London. Forge Bio No. 4 GP Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14603142
Private limited company
Age
2 years 9 months
Incorporated 19 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (2 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 (11 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1980
Director • British • Lives in England • Born in Oct 1987
UBS Asset Management (UK) Limited
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
Abiola Modupeola Motajo, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Slate Bidco Limited
Abiola Modupeola Motajo, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Slate Propco Limited
Abiola Modupeola Motajo, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Forge Life Sciences GP Ltd
Jennifer Elizabeth Lambkin, Abiola Modupeola Motajo, and 1 more are mutual people.
Active
Forge Life Sciences Nominee 1 Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Forge Life Sciences Nominee 2 Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Forge Bio GP Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Forge Bio Nominee 1a Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, 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
£219.32K
Increased by £218.86K (+47579%)
Turnover
£11.56K
Increased by £6.17K (+114%)
Employees
Unreported
Same as previous period
Total Assets
£236.29K
Increased by £230.43K (+3932%)
Total Liabilities
-£222.97K
Increased by £221.48K (+14894%)
Net Assets
£13.32K
Increased by £8.95K (+205%)
Debt Ratio (%)
94%
Increased by 68.99% (+272%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Mourant Governance Services (Uk) Limited Details Changed
11 Months Ago on 9 Dec 2024
Registered Address Changed
11 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Jennifer Elizabeth Lambkin Appointed
2 Years 6 Months Ago on 24 Apr 2023
Rinaldo Enrico Marcoz Resigned
2 Years 6 Months Ago on 21 Apr 2023
Accounting Period Shortened
2 Years 9 Months Ago on 7 Feb 2023
Mourant Governance Services (Uk) Limited Appointed
2 Years 9 Months Ago on 19 Jan 2023
Get Credit Report
Discover Forge Bio No. 4 GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 28 Jan 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024
Submitted on 9 Dec 2024
Resolutions
Submitted on 25 Jul 2024
Memorandum and Articles of Association
Submitted on 25 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 1 Jul 2024
Confirmation statement made on 18 January 2024 with no updates
Submitted on 30 Jan 2024
Appointment of Jennifer Elizabeth Lambkin as a director on 24 April 2023
Submitted on 25 Apr 2023
Termination of appointment of Rinaldo Enrico Marcoz as a director on 21 April 2023
Submitted on 25 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year