UKBizDB.co.uk

FOUR C CAPITAL INVESTMENTS LIMITED

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

This company is commonly known as Four C Capital Investments Limited. The company was founded 9 years ago and was given the registration number 09586847. The firm's registered office is in BLACKHEATH. You can find them at 1 Lawn Terrace, , Blackheath, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOUR C CAPITAL INVESTMENTS LIMITED
Company Number:09586847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Lawn Terrace, Blackheath, United Kingdom, SE3 9LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Cabot Square, Canary Wharf, United Kingdom, E14 4QZ

Director07 May 2021Active
1, Lawn Terrace, Blackheath, United Kingdom, SE3 9LJ

Director12 May 2015Active
30, Kensington House, 3 Palmer Road, London, England, SW11 4FA

Director31 December 2020Active

People with Significant Control

Mr Toni Peterson Lazaro
Notified on:26 August 2021
Status:Active
Date of birth:July 1973
Nationality:Italian
Country of residence:United Kingdom
Address:25, Cabot Square, Canary Wharf, United Kingdom, E14 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rana Buland Bakht Khan
Notified on:31 December 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:30, Kensington House, London, England, SW11 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Chhatlani
Notified on:06 April 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:225, Marsh Wall, London, England, E14 9FW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-10Address

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

Download
2022-10-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-31Insolvency

Liquidation compulsory winding up order.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Address

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

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Address

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

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.