4MOST (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

4MOST (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07537640

Incorporation date

21/02/2011

Size

Full

Contacts

Registered address

Registered address

3rd Floor Monument Place, 24 Monument Street, London EC3R 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2011)
dot icon28/04/2026
Full accounts made up to 2025-09-30
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon11/06/2025
Full accounts made up to 2024-09-30
dot icon04/06/2025
Director's details changed for Mr Robert James Mcdowell on 2025-06-04
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon10/09/2024
Director's details changed for Mr Robert James Mcdowell on 2024-09-10
dot icon02/09/2024
Appointment of Mr Alexander Peter James Priestley as a director on 2024-08-27
dot icon05/07/2024
Termination of appointment of Nicola Catherine Richards as a director on 2024-07-05
dot icon18/03/2024
Director's details changed for Mr Craig Andrew Watters on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Robert James Mcdowell on 2024-03-18
dot icon18/03/2024
Director's details changed for Ms Nicola Catherine Richards on 2024-03-18
dot icon18/03/2024
Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to 3rd Floor Monument Place 24 Monument Street London EC3R 8AJ on 2024-03-18
dot icon18/03/2024
Secretary's details changed for Ms Michelle Mullen on 2024-03-18
dot icon18/03/2024
Change of details for 4Most Group Holdings Limited as a person with significant control on 2024-03-18
dot icon21/02/2024
Change of details for 4Most Group Holdings Limited as a person with significant control on 2024-02-21
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon31/12/2023
Full accounts made up to 2023-09-30
dot icon04/05/2023
Termination of appointment of Mark William Somers as a director on 2023-04-22
dot icon26/04/2023
Termination of appointment of Julie Hopkins as a secretary on 2023-04-22
dot icon24/04/2023
Registration of charge 075376400005, created on 2023-04-22
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon31/01/2023
Appointment of Ms Michelle Mullen as a secretary on 2023-02-01
dot icon30/01/2023
Full accounts made up to 2022-09-30
dot icon04/11/2022
Appointment of Mr Craig Andrew Watters as a director on 2022-11-01
dot icon09/05/2022
Appointment of Ms Nicola Richards as a director on 2022-05-01
dot icon26/04/2022
Change of details for 4Most Group Holdings Limited as a person with significant control on 2022-02-22
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon23/12/2021
Full accounts made up to 2021-09-30
dot icon14/12/2021
Registration of charge 075376400004, created on 2021-12-14
dot icon17/08/2021
Secretary's details changed for Mrs Julie Hopkins on 2021-08-06
dot icon17/08/2021
Director's details changed for Dr Mark William Somers on 2021-08-06
dot icon08/07/2021
Termination of appointment of Phillip Joseph Dransfield as a director on 2021-06-29
dot icon24/05/2021
Registered office address changed from 60 Gresham Street London EC2V 7BB England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2021-05-24
dot icon20/04/2021
Appointment of Mr Phillip Joseph Dransfield as a director on 2021-04-12
dot icon04/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon30/12/2020
Full accounts made up to 2020-09-30
dot icon06/08/2020
Satisfaction of charge 075376400002 in full
dot icon06/08/2020
Satisfaction of charge 075376400001 in full
dot icon21/07/2020
Registration of charge 075376400003, created on 2020-07-21
dot icon15/05/2020
Termination of appointment of Mark Andrew Mallaby Sisson as a director on 2020-05-04
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon16/12/2019
Full accounts made up to 2019-09-30
dot icon20/05/2019
Appointment of Mr Robert James Mcdowell as a director on 2019-05-17
dot icon11/03/2019
Director's details changed for Mr Mark Andrew Mallaby Sisson on 2019-03-11
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon31/12/2018
Full accounts made up to 2018-09-30
dot icon27/07/2018
Memorandum and Articles of Association
dot icon27/06/2018
Full accounts made up to 2017-09-30
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon25/05/2017
Accounts for a small company made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/03/2017
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 60 Gresham Street London EC2V 7BB on 2017-03-16
dot icon09/01/2017
Appointment of Mrs Julie Hopkins as a secretary on 2016-11-10
dot icon17/08/2016
Sub-division of shares on 2016-07-25
dot icon12/08/2016
Change of share class name or designation
dot icon12/08/2016
Particulars of variation of rights attached to shares
dot icon12/08/2016
Change of share class name or designation
dot icon11/08/2016
Resolutions
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon20/06/2016
Resolutions
dot icon17/06/2016
Particulars of variation of rights attached to shares
dot icon01/06/2016
Registration of charge 075376400001, created on 2016-05-26
dot icon01/06/2016
Registration of charge 075376400002, created on 2016-05-26
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon24/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Resolutions
dot icon14/08/2013
Change of share class name or designation
dot icon14/08/2013
Change of share class name or designation
dot icon14/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-08-25
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-08-25
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-08-25
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-08-25
dot icon01/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-21
dot icon27/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/03/2012
Termination of appointment of Nigel Redfern as a director
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/03/2012
Termination of appointment of Christopher Reid as a director
dot icon15/02/2012
Previous accounting period shortened from 2012-02-29 to 2011-09-30
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-10-10
dot icon30/08/2011
Appointment of Mark William Somers as a director
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon16/06/2011
Certificate of change of name
dot icon14/06/2011
Appointment of Mr Nigel Hugh Mcvicker Redfern as a director
dot icon14/06/2011
Appointment of Mr Mark Andrew Mallaby Sisson as a director
dot icon07/04/2011
Certificate of change of name
dot icon01/04/2011
Termination of appointment of Pierantonio Idini as a director
dot icon07/03/2011
Appointment of Pierantonio Idini as a director
dot icon21/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Somers, Mark William
Director
24/08/2011 - 22/04/2023
13
Mcdowell, Robert James
Director
17/05/2019 - Present
9
Priestley, Alexander Peter James
Director
27/08/2024 - Present
19
Mullen, Michelle
Secretary
01/02/2023 - Present
-
Hopkins, Julie
Secretary
10/11/2016 - 22/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4MOST (EUROPE) LIMITED

4MOST (EUROPE) LIMITED is an(a) Active company incorporated on 21/02/2011 with the registered office located at 3rd Floor Monument Place, 24 Monument Street, London EC3R 8AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4MOST (EUROPE) LIMITED?

toggle

4MOST (EUROPE) LIMITED is currently Active. It was registered on 21/02/2011 .

Where is 4MOST (EUROPE) LIMITED located?

toggle

4MOST (EUROPE) LIMITED is registered at 3rd Floor Monument Place, 24 Monument Street, London EC3R 8AJ.

What does 4MOST (EUROPE) LIMITED do?

toggle

4MOST (EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 4MOST (EUROPE) LIMITED?

toggle

The latest filing was on 28/04/2026: Full accounts made up to 2025-09-30.