Company Name4Global Consulting Limited
Company StatusActive
Company Number04574194
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Previous Names4Ward Group Limited and 4Ward Ppm Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eloy Mazon
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVenture X, 5th Floor, Building 7 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YG
Director NameMr Utku Toprakseven
Date of BirthMay 1984 (Born 39 years ago)
NationalityTurkish
StatusCurrent
Appointed01 April 2015(12 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture X, 5th Floor, Building 7 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YG
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Wilmington Avenue
Chiswick
London
W4 3HA
Director NameMr Patrik Oskarsson
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCto Daruba Ab
Country of ResidenceEngland
Correspondence Address34 Warwick Chambers
Pater Street
London
W8 6EW
Director NameJuliet Fiona Oury
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address5 Hasker Street
Chelsea
London
SW3 2LE
Director NameAllison Jane Walsh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RolePersonal Assistant
Correspondence Address124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameJuliet Fiona Oury
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address5 Hasker Street
Chelsea
London
SW3 2LE
Secretary NameAna Maria Villegas-Oskarsson
NationalityColumbian
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleStudent
Correspondence Address34 Warwick Chambers
Pater Street
London
W8 6EW
Secretary NameMrs Emily Mazon
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 July 2012)
RoleOffice Manager
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameElena Mazon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed14 May 2012(9 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 June 2012)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameAlexander Burrows
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameElena Mazon
StatusResigned
Appointed08 June 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2015)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Colin Donald King Palmer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Contact

Websitewww.fourglobal.org

Location

Registered AddressVenture X, 5th Floor, Building 7 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

75 at £1Alexander Burrows
7.14%
Ordinary D
420 at £1Eloy Mazon
40.00%
Ordinary A
50 at £1Utku Toprakseven
4.76%
Ordinary E
400 at £1Elena Mazon Heras
38.10%
Ordinary B
105 at £1Colin Palmer
10.00%
Ordinary C

Financials

Year2014
Net Worth£84,630
Cash£28,970
Current Liabilities£107,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 4 weeks ago)
Next Return Due2 February 2025 (9 months, 3 weeks from now)

Charges

19 November 2013Delivered on: 21 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
23 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (7 pages)
18 January 2022Notification of 4Global Plc as a person with significant control on 11 November 2021 (2 pages)
18 January 2022Cessation of Eloy Mazon as a person with significant control on 11 November 2021 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
27 July 2021Confirmation statement made on 25 May 2021 with updates (7 pages)
27 July 2021Statement of capital following an allotment of shares on 22 March 2021
  • GBP 1,096.92
(3 pages)
21 June 2021Change of details for Mr Eloy Mazon as a person with significant control on 12 April 2021 (2 pages)
11 June 2021Second filing of Confirmation Statement dated 18 March 2021 (3 pages)
18 March 2021Memorandum and Articles of Association (36 pages)
18 March 202118/03/21 Statement of Capital gbp 945
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
(6 pages)
18 March 2021Sub-division of shares on 8 March 2021 (6 pages)
18 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 March 2021Resolutions
  • RES13 ‐ Sub-division 08/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 March 2021Cessation of Elena Mazon Heras as a person with significant control on 16 March 2021 (1 page)
5 March 2021Appointment of Mr Ian James as a director on 11 February 2021 (2 pages)
4 March 2021Change of share class name or designation (2 pages)
4 March 2021Memorandum and Articles of Association (36 pages)
4 March 2021Particulars of variation of rights attached to shares (3 pages)
4 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2021Registered office address changed from 5th Floor, Building 7 566 Chiswick High Road London W4 5YG England to Venture X, 5th Floor, Building 7 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YG on 25 February 2021 (1 page)
23 February 2021Cancellation of shares. Statement of capital on 26 November 2020
  • GBP 945
(6 pages)
4 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (6 pages)
17 February 2020Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 5th Floor, Building 7 566 Chiswick High Road London W4 5YG on 17 February 2020 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
1 August 2019Termination of appointment of Alexander Burrows as a director on 30 July 2018 (1 page)
8 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
8 November 2016Director's details changed for Mr Eloy Mazon on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Eloy Mazon on 8 November 2016 (2 pages)
19 September 2016Termination of appointment of Colin Donald King Palmer as a director on 8 August 2016 (1 page)
19 September 2016Termination of appointment of Colin Donald King Palmer as a director on 8 August 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Employee shareholder agreements, file SHO1 and enter into S431 agreement 07/10/2015
  • RES13 ‐ Employee shareholder agreements, file SHO1 and enter into S431 agreement 07/10/2015
(3 pages)
9 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Employee shareholder agreements, file SHO1 and enter into S431 agreement 07/10/2015
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1,050
(6 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1,050
(6 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,050
(7 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,050
(7 pages)
18 November 2015Termination of appointment of Elena Mazon as a secretary on 11 November 2015 (1 page)
18 November 2015Termination of appointment of Elena Mazon as a secretary on 11 November 2015 (1 page)
16 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1,050
(6 pages)
16 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1,050
(6 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Change of share class name or designation (2 pages)
10 November 2015Appointment of Mr Colin Donald King Palmer as a director on 1 April 2015 (2 pages)
10 November 2015Appointment of Mr Utku Toprakseven as a director on 1 April 2015 (2 pages)
10 November 2015Appointment of Mr Colin Donald King Palmer as a director on 1 April 2015 (2 pages)
10 November 2015Appointment of Mr Utku Toprakseven as a director on 1 April 2015 (2 pages)
30 October 2015Purchase of own shares. (3 pages)
30 October 2015Purchase of own shares. (3 pages)
20 October 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 820
(4 pages)
20 October 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 820
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Registration of charge 045741940001 (8 pages)
21 November 2013Registration of charge 045741940001 (8 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
18 July 2012Termination of appointment of Emily Mazon as a secretary (1 page)
18 July 2012Appointment of Alexander Burrows as a director (2 pages)
18 July 2012Termination of appointment of Emily Mazon as a secretary (1 page)
18 July 2012Appointment of Alexander Burrows as a director (2 pages)
8 June 2012Appointment of Elena Mazon as a secretary (1 page)
8 June 2012Termination of appointment of Elena Mazon as a director (1 page)
8 June 2012Appointment of Elena Mazon as a secretary (1 page)
8 June 2012Termination of appointment of Elena Mazon as a director (1 page)
7 June 2012Appointment of Elena Mazon as a director (2 pages)
7 June 2012Appointment of Elena Mazon as a director (2 pages)
3 February 2012Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 3 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Secretary's details changed for Mrs Emily Mazon on 3 September 2010 (1 page)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Mr Eloy Mazon on 3 September 2010 (2 pages)
25 November 2010Registered office address changed from 83 Victoria Street Avanta Building 2Nd Floor London SW1H 0HW on 25 November 2010 (1 page)
25 November 2010Secretary's details changed for Mrs Emily Mazon on 3 September 2010 (1 page)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 November 2010Registered office address changed from 83 Victoria Street Avanta Building 2Nd Floor London SW1H 0HW on 25 November 2010 (1 page)
25 November 2010Director's details changed for Mr Eloy Mazon on 3 September 2010 (2 pages)
25 November 2010Director's details changed for Mr Eloy Mazon on 3 September 2010 (2 pages)
25 November 2010Secretary's details changed for Mrs Emily Mazon on 3 September 2010 (1 page)
21 September 2010Registered office address changed from 19 Reckitt Road London W4 2BT on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 19 Reckitt Road London W4 2BT on 21 September 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Eloy Mazon on 25 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Eloy Mazon on 25 October 2009 (2 pages)
10 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 September 2009Company name changed 4WARD ppm LTD\certificate issued on 01/10/09 (2 pages)
30 September 2009Company name changed 4WARD ppm LTD\certificate issued on 01/10/09 (2 pages)
7 May 2009Director's change of particulars / eloy mazon / 01/10/2008 (2 pages)
7 May 2009Return made up to 25/10/08; full list of members (4 pages)
7 May 2009Director's change of particulars / eloy mazon / 01/10/2008 (2 pages)
7 May 2009Secretary's change of particulars / emily mazon / 01/10/2008 (2 pages)
7 May 2009Return made up to 25/10/08; full list of members (4 pages)
7 May 2009Secretary's change of particulars / emily mazon / 01/10/2008 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 37 green dragon lane london TW8 0EN (1 page)
6 March 2009Registered office changed on 06/03/2009 from 37 green dragon lane london TW8 0EN (1 page)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2007Return made up to 25/10/07; no change of members (6 pages)
28 November 2007Return made up to 25/10/07; no change of members (6 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 34 warwick chambers pater street london W8 6EW (1 page)
23 May 2006Registered office changed on 23/05/06 from: 34 warwick chambers pater street london W8 6EW (1 page)
17 May 2006Company name changed 4WARD group LIMITED\certificate issued on 17/05/06 (3 pages)
17 May 2006Company name changed 4WARD group LIMITED\certificate issued on 17/05/06 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 November 2005Return made up to 25/10/05; full list of members (8 pages)
3 November 2005Return made up to 25/10/05; full list of members (8 pages)
3 December 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 November 2003Return made up to 25/10/03; full list of members (7 pages)
13 November 2003Return made up to 25/10/03; full list of members (7 pages)
22 January 2003Ad 15/12/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2003Ad 15/12/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 10 john street london WC1N 2EB (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 10 john street london WC1N 2EB (1 page)
17 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 October 2002Incorporation (23 pages)
25 October 2002Incorporation (23 pages)