4TH INDUSTRIAL NOMINEE 2 LIMITED: Filings
Overview
| Company Name | 4TH INDUSTRIAL NOMINEE 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14085901 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for 4TH INDUSTRIAL NOMINEE 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 140859010001, created on Oct 31, 2025 | 45 pages | MR01 | ||||||||||||||
Appointment of Mr James Anthony Piper as a director on Oct 14, 2025 | 2 pages | AP01 | ||||||||||||||
Cessation of 4Th Industrial Gp (Uk) 2 Ltd 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 | 18 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 | ||||||||||||||
Change of details for 4Th Industrial Gp (Uk) 2 Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||||||
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 | 16 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 | 11 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 26, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michiel Celis as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Derek Heathwood as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||||||
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 | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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