This company is commonly known as Fourth Street Place Consultants Limited. The company was founded 12 years ago and was given the registration number 07871675. The firm's registered office is in LONDON. You can find them at 212 The Print Rooms, 164-180 Union Street, London, . This company's SIC code is 70221 - Financial management.
Name | : | FOURTH STREET PLACE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 07871675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY | Director | 15 January 2021 | Active |
Ground Floor Right, 5 Maidstone Buildings Mews, 72-76 Borough High Street, London, England, SE1 1GN | Director | 05 December 2011 | Active |
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 3LY | Director | 15 January 2021 | Active |
212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH | Secretary | 05 December 2011 | Active |
5, Ground Floor Right, 5 Maidstone Buildings Mews, 72-76 Borough High Street, London, England, SE1 1GN | Director | 05 December 2011 | Active |
143 High Street, High Street, Cranleigh, England, GU6 8BB | Director | 05 December 2011 | Active |
Place Capital Advisory Limited | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Commercial Street, Manchester, England, M15 4RQ |
Nature of control | : |
|
Place Capital Group Limited | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY |
Nature of control | : |
|
Mr Daniel Ian Anderson | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH |
Nature of control | : |
|
Mr James Struan Roberts | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 212 The Print Rooms, 164-180 Union Street, London, England, SE1 0LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Accounts | Change account reference date company previous extended. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-07 | Officers | Appoint person director company with name date. | Download |
2021-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-07 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.