UKBizDB.co.uk

4C GLOBAL LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
174, 5th Floor, King's House, 174 - Hammersmith Road, London, England, W6 7JP

Director16 May 2011Active
174, 5th Floor, King's House, 174 - Hammersmith Road, London, England, W6 7JP

Director01 June 2012Active
Velindre, Vicarage Road, Egham, England, TW20 8NN

Director16 May 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary16 May 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director16 May 2011Active
Windrush, Coombe End, Kingston Upon Thames, England, KT2 7DQ

Director16 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-06-14Capital

Capital alter shares redemption statement of capital.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Capital alter shares redemption statement of capital.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Second filing of director termination with name.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Capital

Capital allotment shares.

Download
2020-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.