4TH INDUSTRIAL MANAGEMENT LTD

Register to unlock more data on OkredoRegister

4TH INDUSTRIAL MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13099666

Incorporation date

24/12/2020

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2020)
dot icon06/01/2026
Appointment of Mr Geoffroy Gualtiero De Pourtales as a director on 2025-12-04
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Registration of charge 130996660002, created on 2025-05-15
dot icon15/05/2025
Satisfaction of charge 130996660001 in full
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon19/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19
dot icon19/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-06
dot icon15/05/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon19/01/2023
Cessation of David Bonderman as a person with significant control on 2022-01-12
dot icon19/01/2023
Cessation of James George Coulter as a person with significant control on 2022-01-12
dot icon17/01/2023
Notification of Tpg Inc. as a person with significant control on 2022-01-12
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon10/11/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon09/11/2021
Notification of James George Coulter as a person with significant control on 2020-12-24
dot icon09/11/2021
Notification of David Bonderman as a person with significant control on 2020-12-24
dot icon09/11/2021
Withdrawal of a person with significant control statement on 2021-11-09
dot icon16/07/2021
Director's details changed for Mr James Anthony Piper on 2021-06-30
dot icon04/05/2021
Director's details changed for Miss Sarah Lindsey on 2021-05-04
dot icon04/05/2021
Appointment of Miss Sarah Lindsey as a director on 2021-05-01
dot icon04/05/2021
Appointment of Mr Benjamin Howlett as a director on 2021-05-01
dot icon24/12/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
24/12/2020 - Present
246
Piper, James Anthony
Director
24/12/2020 - Present
36
Celis, Michiel
Director
24/12/2020 - Present
4
Warnes, Christopher Michael
Director
24/12/2020 - 06/07/2023
146
Heathwood, Derek Kevin
Director
24/12/2020 - Present
46

Persons with Significant Control

6
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 4TH INDUSTRIAL MANAGEMENT LTD

4TH INDUSTRIAL MANAGEMENT LTD is an(a) Active company incorporated on 24/12/2020 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 7 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 4TH INDUSTRIAL MANAGEMENT LTD?

toggle

4TH INDUSTRIAL MANAGEMENT LTD is currently Active. It was registered on 24/12/2020 .

Where is 4TH INDUSTRIAL MANAGEMENT LTD located?

toggle

4TH INDUSTRIAL MANAGEMENT LTD is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does 4TH INDUSTRIAL MANAGEMENT LTD do?

toggle

4TH INDUSTRIAL MANAGEMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 4TH INDUSTRIAL MANAGEMENT LTD?

toggle

The latest filing was on 06/01/2026: Appointment of Mr Geoffroy Gualtiero De Pourtales as a director on 2025-12-04.