FTSI UK PROPCO NO.4, LTD

Register to unlock more data on OkredoRegister

FTSI UK PROPCO NO.4, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07228697

Incorporation date

20/04/2010

Size

Small

Contacts

Registered address

Registered address

8th Floor 1 Fleet Place, London EC4M 7RACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon16/12/2025
All of the property or undertaking has been released from charge 072286970010
dot icon16/12/2025
All of the property or undertaking has been released from charge 072286970009
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2025-06-24
dot icon24/06/2025
Change of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 2025-06-17
dot icon24/06/2025
Change of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 2025-06-18
dot icon24/06/2025
Appointment of Mr Michel Lim as a director on 2025-06-17
dot icon24/06/2025
Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 2025-06-17
dot icon24/06/2025
Appointment of Mr Klaus Christoph Schmid as a director on 2025-06-17
dot icon24/06/2025
Termination of appointment of Mark Howard Filer as a director on 2025-06-17
dot icon24/06/2025
Termination of appointment of L.D.C. Corporate Director No. 4 Limited as a director on 2025-06-17
dot icon24/06/2025
Termination of appointment of L.D.C. Corporate Director No. 3 Limited as a director on 2025-06-17
dot icon24/06/2025
Appointment of Langham Hall Uk Services Llp as a secretary on 2025-06-17
dot icon18/06/2025
Certificate of change of name
dot icon20/05/2025
Resolutions
dot icon20/05/2025
Memorandum and Articles of Association
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon21/11/2023
Accounts for a small company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon12/04/2023
Registration of charge 072286970009, created on 2023-04-05
dot icon12/04/2023
Registration of charge 072286970010, created on 2023-04-05
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon02/12/2020
Director's details changed for L.D.C. Corporate Director No. 4 Limited on 2020-11-30
dot icon02/12/2020
Director's details changed for L.D.C. Corporate Director No. 3 Limited on 2020-11-30
dot icon02/12/2020
Secretary's details changed for Law Debenture Corporate Services Limited on 2020-11-30
dot icon02/12/2020
Change of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 2020-11-30
dot icon30/11/2020
Registered office address changed from 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-11-30
dot icon30/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon09/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon26/04/2018
Accounts for a small company made up to 2017-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon19/07/2017
Appointment of Mr Mark Howard Filer as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Ian Kenneth Bowden as a director on 2017-07-17
dot icon03/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon11/04/2017
Full accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-06-30
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon20/11/2015
Memorandum and Articles of Association
dot icon20/11/2015
Resolutions
dot icon15/10/2015
Registration of charge 072286970008, created on 2015-10-05
dot icon14/10/2015
Registration of charge 072286970007, created on 2015-10-05
dot icon14/10/2015
Registration of charge 072286970006, created on 2015-10-12
dot icon13/10/2015
Satisfaction of charge 2 in full
dot icon13/10/2015
Satisfaction of charge 1 in full
dot icon13/10/2015
Satisfaction of charge 4 in full
dot icon13/10/2015
Satisfaction of charge 3 in full
dot icon13/10/2015
Registration of charge 072286970005, created on 2015-10-05
dot icon10/06/2015
Full accounts made up to 2014-06-30
dot icon30/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon17/09/2014
Auditor's resignation
dot icon06/05/2014
Full accounts made up to 2013-06-30
dot icon29/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon26/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon02/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-06-30
dot icon20/12/2011
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2010
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon20/04/2010
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
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filer, Mark Howard
Director
17/07/2017 - 17/06/2025
568
Langham Hall Uk Services Limited Liability Partnership
Corporate Secretary
17/06/2025 - Present
17
Schmid, Klaus Christoph
Director
17/06/2025 - Present
12
LAW DEBENTURE CORPORATE SERVICES LIMITED
Corporate Secretary
20/04/2010 - 17/06/2025
207
L.D.C. CORPORATE DIRECTOR NO. 3 LIMITED
Corporate Director
20/04/2010 - 17/06/2025
22

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 FTSI UK PROPCO NO.4, LTD

FTSI UK PROPCO NO.4, LTD is an(a) Active company incorporated on 20/04/2010 with the registered office located at 8th Floor 1 Fleet Place, London EC4M 7RA. There are currently 3 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 FTSI UK PROPCO NO.4, LTD?

toggle

FTSI UK PROPCO NO.4, LTD is currently Active. It was registered on 20/04/2010 .

Where is FTSI UK PROPCO NO.4, LTD located?

toggle

FTSI UK PROPCO NO.4, LTD is registered at 8th Floor 1 Fleet Place, London EC4M 7RA.

What does FTSI UK PROPCO NO.4, LTD do?

toggle

FTSI UK PROPCO NO.4, LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FTSI UK PROPCO NO.4, LTD?

toggle

The latest filing was on 16/12/2025: All of the property or undertaking has been released from charge 072286970010.