4TH INDUSTRIAL NOMINEE 2 LIMITED

4TH INDUSTRIAL NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company Name4TH INDUSTRIAL NOMINEE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14085901
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 4TH INDUSTRIAL NOMINEE 2 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is 4TH INDUSTRIAL NOMINEE 2 LIMITED located?

    Registered Office Address
    4th Floor, 140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 4TH INDUSTRIAL NOMINEE 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 4TH INDUSTRIAL NOMINEE 2 LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for 4TH INDUSTRIAL NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Geoffroy Gualtiero De Pourtales as a director on Mar 19, 2026

    2 pagesAP01

    Registration of charge 140859010001, created on Oct 31, 2025

    45 pagesMR01

    Appointment of Mr James Anthony Piper as a director on Oct 14, 2025

    2 pagesAP01

    Cessation of 4Th Industrial Gp (Uk) 2 Ltd as a person with significant control on May 04, 2022

    1 pagesPSC07

    Notification of Tpg Inc. as a person with significant control on May 04, 2022

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for 4Th Industrial Gp (Uk) 2 Ltd as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Previous accounting period shortened from May 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Warnes as a director on Jul 26, 2023

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Mr Michiel Celis as a director on Jul 11, 2023

    2 pagesAP01

    Appointment of Derek Heathwood as a director on Jul 11, 2023

    2 pagesAP01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 04, 2022

    Model articles adopted

    MODEL ARTICLES
    capitalMay 04, 2022

    Statement of capital on May 04, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of 4TH INDUSTRIAL NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number08334728
    175738460002
    CELIS, Michiel
    Park House,
    W1K 6AF London
    Tpg Europe Llp,
    England
    Director
    Park House,
    W1K 6AF London
    Tpg Europe Llp,
    England
    EnglandBelgian277957710001
    DE POURTALES, Geoffroy Gualtiero
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    England
    EnglandFrench330525410001
    HEATHWOOD, Derek
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    England
    ScotlandBritish311938480001
    PIPER, James Anthony
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    England
    EnglandBritish163685440002
    BIDEL, Coral Suzanne
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish179297460002
    WARNES, Christopher Michael
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish222731770002

    Who are the persons with significant control of 4TH INDUSTRIAL NOMINEE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Industrial Gp (Uk) 2 Ltd
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    May 04, 2022
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number14084330
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tpg Inc.
    4001 Kennett Pike
    19807
    Wilmington
    Suite 302
    Delaware
    United States
    May 04, 2022
    4001 Kennett Pike
    19807
    Wilmington
    Suite 302
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number6133002
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does 4TH INDUSTRIAL NOMINEE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 05, 2025Registration of a charge (MR01)

    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