Warning: file_put_contents(c/4ed012deb70c8958118e3d5e084beb49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Heathrow T4 Gp Limited, TW6 2TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEATHROW T4 GP LIMITED

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

This company is commonly known as Heathrow T4 Gp Limited. The company was founded 8 years ago and was given the registration number 09734640. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEATHROW T4 GP LIMITED
Company Number:09734640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director15 October 2015Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director15 August 2015Active
22/F, South China Building, 1-3 Wyndham Street, Central, Hong Kong,

Director14 February 2023Active
9, Clifford Street, London, W1S 2FT

Corporate Director15 October 2015Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Secretary15 August 2015Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Director15 October 2015Active
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director15 August 2015Active

People with Significant Control

Ljt4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands
Address:Road Town, PO BOX 3175, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
555 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:12, Castle Hill, St Helier, Jersey,
Nature of control:
  • Ownership of shares 25 to 50 percent
555 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Castle Street, Jersey, United Kingdom, JE2 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Change person secretary company with change date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-10-02Address

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

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.