UKBizDB.co.uk

4AWH FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4awh Finance Limited. The company was founded 5 years ago and was given the registration number 11666266. The firm's registered office is in LONDON. You can find them at Cabot Square Capital Llp, 1 Connaught Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:4AWH FINANCE LIMITED
Company Number:11666266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cabot Square Capital Llp, 1 Connaught Place, London, United Kingdom, W2 2ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director30 March 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director07 November 2018Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director23 July 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director30 March 2019Active
Cabot Square Capital Llp, 1 Connaught Place, London, United Kingdom, W2 2ET

Director30 March 2019Active
Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, United Kingdom, B3 3AG

Director11 January 2021Active
Cabot Square Capital Llp, 1 Connaught Place, London, United Kingdom, W2 2ET

Director30 March 2019Active

People with Significant Control

Cs Capital Partners V (Fp) Llp
Notified on:07 November 2018
Status:Active
Address:One Connaught Place, London, W2 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cabot Square Capital Llp
Notified on:07 November 2018
Status:Active
Address:One Connaught Place, London, W2 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Autograph Care Group Holdings Ltd
Notified on:07 November 2018
Status:Active
Country of residence:England
Address:Browne Jacobson Llp (Cs), 15th Floor, 103 Colmore Row, Birmingham, England, B3 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Resolution

Resolution.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.