4TH INDUSTRIAL GP (UK) 2 LIMITED
Overview
| Company Name | 4TH INDUSTRIAL GP (UK) 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14084330 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 4TH INDUSTRIAL GP (UK) 2 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 4TH INDUSTRIAL GP (UK) 2 LIMITED located?
| Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 4TH INDUSTRIAL GP (UK) 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 4TH INDUSTRIAL GP (UK) 2 LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for 4TH INDUSTRIAL GP (UK) 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Geoffroy Gualtiero De Pourtales as a director on Mar 19, 2026 | 2 pages | AP01 | ||||||||||||||
Registration of charge 140843300001, created on Oct 31, 2025 | 46 pages | MR01 | ||||||||||||||
Registration of charge 140843300002, created on Oct 31, 2025 | 45 pages | MR01 | ||||||||||||||
Cessation of James George Coulter as a person with significant control on May 04, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Bonderman as a person with significant control on May 04, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Tpg Inc. as a person with significant control on May 04, 2022 | 2 pages | PSC02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 19, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of 4TH INDUSTRIAL GP (UK) 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
| CELIS, Michiel | Director | Park House 116 Park Street W1K 6AF London Tpg Europe Llp England | England | Belgian | 277957710001 | |||||||||
| DE POURTALES, Geoffroy Gualtiero | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | French | 330525410001 | |||||||||
| HEATHWOOD, Derek Kevin | Director | Park House 116 Park Street W1K 6AF London Tpg Europe Llp England | Scotland | British | 85468580007 | |||||||||
| PIPER, James Anthony | Director | Park House 116 Park Street W1K 6AF London Tpg Europe Llp England | England | British | 163685440002 | |||||||||
| WARNES, Christopher Michael | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 222731770002 |
Who are the persons with significant control of 4TH INDUSTRIAL GP (UK) 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Bonderman | May 04, 2022 | 140 Aldersgate Street EC1A 4HY London 4th Floor England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James George Coulter | May 04, 2022 | 140 Aldersgate Street EC1A 4HY London 4th Floor England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Tpg Inc. | May 04, 2022 | 4001 Kennett Pike 19807 Wilmington Suite 302 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 4TH INDUSTRIAL GP (UK) 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 31, 2025 Delivered On Nov 05, 2025 | Outstanding | ||
Brief description The real property specified in schedule 2 of the instrument including dukes park industrial estate with title number EX562972. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 31, 2025 Delivered On Nov 05, 2025 | Outstanding | ||
Brief description The real property specified in schedule 2 of the instrument including dukes park industrial estate with title number EX562972. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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