Company Name4C Europe UK Limited
Company StatusActive
Company Number07450958
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameSven Magnus Bergqvist
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed26 October 2011(11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr Hakan Andreas Hedskog
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed14 August 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleChairman
Country of ResidenceSweden
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr Jonas Jonsson
Date of BirthApril 1985 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed10 May 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameAlistair Ian Cartwright
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43-45 Portman Squares
London
W1H 6HN
Director NameAdam Eisen
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2011(3 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2011)
RoleManagement Consultant
Country of ResidenceSweden
Correspondence Address43 - 45 Portman Square
London
W1H 6HN
Director NameLars Johan Kihl
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2011(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 2011)
RoleChairman (Senior Executive)
Country of ResidenceSweden
Correspondence Address43 - 45 Portman Square
London
W1H 6HN
Director NameHakan Andreas Hedskog
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 2017)
RoleManagement Consultant
Country of ResidenceSweden
Correspondence Address13-14 Buckingham Street
London
WC2N 6DF
Director NameDavid John Lidbetter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 - 45 Portman Square
London
W1H 6HN
Director NameMr Gary John Collett
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 102 10 Dallington Street
London
EC1V 0DB
Director NamePeter Munksgaard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Reed Place
West Byfleet
Surrey
KT14 6AX
Secretary NameMr Peter Munksgaard
StatusResigned
Appointed11 September 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2019)
RoleCompany Director
Correspondence Address8 Reed Place
West Byfleet
Surrey
KT14 6AX
Director NameMr Paal Jernhag
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 2017(7 years after company formation)
Appointment Duration8 months (resigned 14 August 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address13-14 Buckingham Street
London
WC2N 6DF
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed25 November 2010(same day as company formation)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD

Contact

Telephone01858 438938
Telephone regionMarket Harborough

Location

Registered AddressNova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £14c Group Ab
100.00%
Ordinary

Financials

Year2014
Turnover£2,214,775
Gross Profit£1,104,325
Net Worth-£516,759
Cash£272,274
Current Liabilities£1,615,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

17 May 2016Delivered on: 23 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (25 pages)
4 November 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
24 September 2021Full accounts made up to 31 December 2020 (11 pages)
10 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (18 pages)
11 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 13-14 Buckingham Street London WC2N 6DF England to Nova North 11 Bressenden Place London SW1E 5BY on 5 February 2020 (1 page)
14 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (19 pages)
21 May 2019Termination of appointment of Peter Munksgaard as a secretary on 10 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Munksgaard as a director on 10 May 2019 (1 page)
21 May 2019Appointment of Mr Jonas Jonsson as a director on 10 May 2019 (2 pages)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
14 August 2018Appointment of Mr Hakan Andreas Hedskog as a director on 14 August 2018 (2 pages)
14 August 2018Termination of appointment of Paal Jernhag as a director on 14 August 2018 (1 page)
28 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
12 March 2018Full accounts made up to 30 June 2017 (19 pages)
11 December 2017Termination of appointment of Hakan Andreas Hedskog as a director on 11 December 2017 (1 page)
11 December 2017Appointment of Mr Paal Jernhag as a director on 11 December 2017 (2 pages)
25 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
2 February 2017Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL to 13-14 Buckingham Street London WC2N 6DF on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL to 13-14 Buckingham Street London WC2N 6DF on 2 February 2017 (1 page)
28 November 2016Full accounts made up to 30 June 2016 (17 pages)
28 November 2016Full accounts made up to 30 June 2016 (17 pages)
12 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 May 2016Registration of charge 074509580001, created on 17 May 2016 (5 pages)
23 May 2016Registration of charge 074509580001, created on 17 May 2016 (5 pages)
8 November 2015Full accounts made up to 30 June 2015 (15 pages)
8 November 2015Full accounts made up to 30 June 2015 (15 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Termination of appointment of Goodwille Limited as a secretary on 11 September 2015 (1 page)
14 September 2015Director's details changed for Hakan Andreas Hedskog on 1 September 2015 (2 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Termination of appointment of Goodwille Limited as a secretary on 11 September 2015 (1 page)
14 September 2015Director's details changed for Peter Munksgaard on 22 July 2015 (2 pages)
14 September 2015Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 20 st. Dunstan's Hill London EC3R 8HL on 14 September 2015 (1 page)
14 September 2015Appointment of Mr Peter Munksgaard as a secretary on 11 September 2015 (2 pages)
14 September 2015Director's details changed for Peter Munksgaard on 22 July 2015 (2 pages)
14 September 2015Director's details changed for Sven Magnus Bergqvist on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Sven Magnus Bergqvist on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Sven Magnus Bergqvist on 1 September 2015 (2 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Director's details changed for Hakan Andreas Hedskog on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Hakan Andreas Hedskog on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Peter Munksgaard as a secretary on 11 September 2015 (2 pages)
14 September 2015Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 20 st. Dunstan's Hill London EC3R 8HL on 14 September 2015 (1 page)
22 October 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
22 October 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
4 September 2014Appointment of Peter Munksgaard as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Peter Munksgaard as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Peter Munksgaard as a director on 1 September 2014 (2 pages)
30 April 2014Termination of appointment of Gary Collett as a director (1 page)
30 April 2014Termination of appointment of Gary Collett as a director (1 page)
5 March 2014Appointment of Gary John Collett as a director (2 pages)
5 March 2014Termination of appointment of David Lidbetter as a director (1 page)
5 March 2014Termination of appointment of Alistair Ian Cartwright as a director (1 page)
5 March 2014Termination of appointment of David Lidbetter as a director (1 page)
5 March 2014Termination of appointment of Alistair Ian Cartwright as a director (1 page)
5 March 2014Appointment of Gary John Collett as a director (2 pages)
5 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
5 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 pages)
26 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
13 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
13 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
16 November 2011Appointment of Sven Magnus Bergqvist as a director (2 pages)
16 November 2011Appointment of Sven Magnus Bergqvist as a director (2 pages)
15 November 2011Termination of appointment of Adam Eisen as a director (1 page)
15 November 2011Appointment of David John Lidbetter as a director (2 pages)
15 November 2011Termination of appointment of Adam Eisen as a director (1 page)
15 November 2011Appointment of David John Lidbetter as a director (2 pages)
15 November 2011Termination of appointment of Lars Kihl as a director (1 page)
15 November 2011Termination of appointment of Lars Kihl as a director (1 page)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
13 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
13 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
11 March 2011Appointment of Hakan Andreas Hedskog as a director (2 pages)
11 March 2011Appointment of Adam Eisen as a director (2 pages)
11 March 2011Appointment of Adam Eisen as a director (2 pages)
11 March 2011Appointment of Lars Johan Kihl as a director (2 pages)
11 March 2011Appointment of Lars Johan Kihl as a director (2 pages)
11 March 2011Appointment of Hakan Andreas Hedskog as a director (2 pages)
15 February 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
15 February 2011Director's details changed for Alistair Ian Cartwright on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Alistair Ian Cartwright on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Alistair Ian Cartwright on 1 February 2011 (2 pages)
15 February 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
25 November 2010Incorporation (35 pages)
25 November 2010Incorporation (35 pages)