This company is commonly known as 4c Global Limited. The company was founded 13 years ago and was given the registration number 07634396. The firm's registered office is in LONDON. You can find them at 174 5th Floor, King's House, 174 - Hammersmith Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | 4C GLOBAL LIMITED |
---|---|---|
Company Number | : | 07634396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 174 5th Floor, King's House, 174 - Hammersmith Road, London, England, W6 7JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
174, 5th Floor, King's House, 174 - Hammersmith Road, London, England, W6 7JP | Director | 16 May 2011 | Active |
174, 5th Floor, King's House, 174 - Hammersmith Road, London, England, W6 7JP | Director | 01 June 2012 | Active |
Velindre, Vicarage Road, Egham, England, TW20 8NN | Director | 16 May 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 16 May 2011 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Director | 16 May 2011 | Active |
Windrush, Coombe End, Kingston Upon Thames, England, KT2 7DQ | Director | 16 May 2011 | Active |
4c Procurement Ltd | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Kings House, 174 Hammersmith Road, London, United Kingdom, W6 7JP |
Nature of control | : |
|
Edward John Ainsworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 174, 5th Floor, King's House, London, England, W6 7JP |
Nature of control | : |
|
Mr Rohit Moudgil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 174, 5th Floor, King's House, London, England, W6 7JP |
Nature of control | : |
|
Mr Franklin Daniel Rosenkranz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 174, 5th Floor, King's House, London, England, W6 7JP |
Nature of control | : |
|
Mr Peter Nicholas Marson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 174, 5th Floor, King's House, London, England, W6 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Officers | Second filing of director termination with name. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.