4MOST GROUP HOLDINGS LTD
Overview
| Company Name | 4MOST GROUP HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10142164 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 4MOST GROUP HOLDINGS LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is 4MOST GROUP HOLDINGS LTD located?
| Registered Office Address | 3rd Floor Monument Place 24 Monument Street EC3R 8AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 4MOST GROUP HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for 4MOST GROUP HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for 4MOST GROUP HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 30 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
Director's details changed for Mr Robert James Mcdowell on Jun 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 27, 2025 with updates | 4 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Robert James Mcdowell on Sep 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Alexander Peter James Priestley as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Catherine Richards as a director on Jul 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2024 with updates | 6 pages | CS01 | ||
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 Mar 18, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Robert James Mcdowell on Mar 18, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Michelle Mullen on Mar 18, 2024 | 1 pages | CH03 | ||
Director's details changed for Ms Nicola Catherine Richards on Mar 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Craig Andrew Watters on Mar 18, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 12, 2024
| 3 pages | SH01 | ||
Who are the officers of 4MOST GROUP HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLEN, Michelle | Secretary | Monument Place 24 Monument Street EC3R 8AJ London 3rd Floor England | 304984800001 | |||||||
| MCDOWELL, Robert James | Director | Monument Place 24 Monument Street EC3R 8AJ London 3rd Floor England | England | British | 258630580003 | |||||
| PRIESTLEY, Alexander Peter James | Director | Monument Place 24 Monument Street EC3R 8AJ London 3rd Floor England | England | British | 311357810001 | |||||
| WATTERS, Craig Andrew | Director | Monument Place 24 Monument Street EC3R 8AJ London 3rd Floor England | England | British | 297058070001 | |||||
| GISLASON, Allison Rae | Secretary | EC3M 7HS London 24 Lime Street United Kingdom | 207439670001 | |||||||
| HOPKINS, Julie Angela | Secretary | 29 Finsbury Circus EC2M 5QQ London Salisbury House England | 250977090001 | |||||||
| HOPKINS, Julie | Secretary | Gresham Street EC2V 7BB London 60 England | 219810690001 | |||||||
| SISSON, Charlotte | Secretary | Gresham Street EC2V 7BB London 60 England | 219810920001 | |||||||
| DRANSFIELD, Phillip Joseph | Director | 29 Finsbury Circus EC2M 5QQ London Salisbury House England | England | British | 282255540001 | |||||
| HERBERT, Jon Mark | Director | 29 Finsbury Circus EC2M 5QQ London Salisbury House England | United Kingdom | British | 203539400001 | |||||
| MCCAIG, Malcolm Graham | Director | Griffiths Road SW19 1SS London 29 Cloisters House England | Scotland | British | 117587270003 | |||||
| RICHARDS, Nicola Catherine | Director | Monument Place 24 Monument Street EC3R 8AJ London 3rd Floor England | England | British | 295611700001 | |||||
| SISSON, Mark Andrew Mallaby | Director | Gresham Street EC2V 7BB London 60 England | England | British | 71528340003 | |||||
| SOMERS, Mark William | Director | 29 Finsbury Circus EC2M 5QQ London Salisbury House England | United Kingdom | British | 98993630003 |
Who are the persons with significant control of 4MOST GROUP HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sandcastle Bidco Limited | Apr 22, 2023 | 123 Victoria Street SW1E 6DE London C/O Phoenix Equity Partners England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 4most Esot Limited | Jul 05, 2018 | 29 Finsbury Circus EC2M 5QQ London Salisbury House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Andrew Mallaby Sisson | Apr 22, 2016 | Hemplands Lane Privett GU34 3NU Alton 7-8 Hemplands Lane England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Mark William Somers | Apr 22, 2016 | Lorne Street RG1 7YN Reading 36 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0