Company Name4C Global Limited
Company StatusActive
Company Number07634396
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rohit Moudgil
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelindre Vicarage Road
Egham
Surrey
TW20 8NN
Director NameMr Edward John Ainsworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 5th Floor, King's House
174 - Hammersmith Road
London
W6 7JP
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2012(1 year after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 5th Floor, King's House
174 - Hammersmith Road
London
W6 7JP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameFranklin Daniel Rosenkranz
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Coombe End
Kingston Upon Thames
KT2 7DQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website4cassociates.com

Location

Registered Address174 5th Floor, King's House
174 - Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

57.9k at £1Duncanson B.v.
8.05%
Preference
266.6k at £1Danny Rosenkranz
37.08%
Preference
196.5k at £1Edward Ainsworth
27.33%
Preference
196.5k at £1Peter Marson
27.33%
Preference
33.4k at £0.01Edward Ainsworth
0.05%
Ordinary
33.4k at £0.01Peter Marson
0.05%
Ordinary
29.1k at £0.01Danny Rosenkranz
0.04%
Ordinary
13.2k at £0.01Duncanson B.v.
0.02%
Ordinary
6.6k at £0.01Aspiration Ventures LTD
0.01%
Ordinary
-OTHER
0.01%
-
797 at £0.01Ian Jeffrey Burgess
0.00%
Ordinary
1.9k at £0.01Jamie Pike
0.00%
Ordinary
3k at £0.01Johan Denekamp
0.00%
Ordinary
2.7k at £0.01Jonathan Quin
0.00%
Ordinary
1000 at £0.01Milan Panchmatia
0.00%
Ordinary
710 at £0.01Miles Templeman
0.00%
Ordinary
1.8k at £0.01Nicholas Smith
0.00%
Ordinary
1.4k at £0.01Oliver Pawle
0.00%
Ordinary
800 at £0.01Philip Percival
0.00%
Ordinary
1.3k at £0.01Simon Terry
0.00%
Ordinary
2k at £0.01Stuart-menteth Charles
0.00%
Ordinary

Financials

Year2014
Net Worth£971,315
Cash£6,919
Current Liabilities£157,439

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

3 January 2020Delivered on: 10 January 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding

Filing History

18 March 2024Change of details for 4C Procurement Ltd as a person with significant control on 15 March 2024 (2 pages)
17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
17 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 May 2023Change of details for 4C Procurement Ltd as a person with significant control on 15 May 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
14 June 2022Statement of capital on 20 December 2021
  • GBP 1,478.01
(4 pages)
27 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
2 June 2021Confirmation statement made on 16 May 2021 with updates (8 pages)
22 February 2021Statement of capital on 8 January 2020
  • GBP 386,198.01
(4 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
25 November 2020Second filing for the termination of Franklin Daniel Rosenkranz as a director (5 pages)
15 June 2020Cessation of Edward John Ainsworth as a person with significant control on 3 January 2020 (1 page)
15 June 2020Cessation of Franklin Daniel Rosenkranz as a person with significant control on 3 January 2020 (1 page)
15 June 2020Notification of 4C Procurement Ltd as a person with significant control on 3 January 2020 (2 pages)
15 June 2020Cessation of Peter Nicholas Marson as a person with significant control on 3 January 2020 (1 page)
15 June 2020Confirmation statement made on 16 May 2020 with updates (8 pages)
15 June 2020Cessation of Rohit Moudgil as a person with significant control on 3 January 2020 (1 page)
13 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 419,969.01
(4 pages)
10 January 2020Termination of appointment of Franklin Daniel Rosenkranz as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 25/11/2020
(2 pages)
10 January 2020Registration of charge 076343960001, created on 3 January 2020 (23 pages)
5 November 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 419,904.51
(4 pages)
5 November 2019Statement of capital on 30 January 2019
  • GBP 419,884.51
(4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (7 pages)
1 February 2019Statement of capital on 29 June 2018
  • GBP 599,196.51
(6 pages)
1 February 2019Statement of capital on 18 January 2019
  • GBP 1,871.785
(6 pages)
1 February 2019Statement of capital on 3 October 2018
  • GBP 1,931.569
(6 pages)
17 December 2018Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to 174 5th Floor, King's House 174 - Hammersmith Road London W6 7JP on 17 December 2018 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
23 May 2018Confirmation statement made on 16 May 2018 with updates (7 pages)
18 May 2018Statement of capital on 13 March 2018
  • GBP 659,020.51
(4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 718,804.51
(3 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 718,804.51
(3 pages)
21 June 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 10/04/2017
(14 pages)
21 June 2017Solvency Statement dated 10/04/17 (2 pages)
21 June 2017Statement by Directors (2 pages)
21 June 2017Statement by Directors (2 pages)
21 June 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 10/04/2017
(14 pages)
21 June 2017Solvency Statement dated 10/04/17 (2 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 May 2016Director's details changed for Mr Edward John Ainsworth on 16 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Edward John Ainsworth on 16 May 2016 (2 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 718,804.51
(8 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 718,804.51
(8 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 718,804.51
(9 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 718,804.51
(9 pages)
2 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 718,804.51
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 718,804.51
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 718,804.51
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 718,792.01
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 718,804.51
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 718,792.01
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 718,792.01
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 718,792.01
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 718,794.51
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 718,794.51
(3 pages)
9 December 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
9 December 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 718,782.01
(9 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 718,782.01
(9 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 718,782.01
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 718,782.01
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 718,782.01
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 718,778.01
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 718,778.01
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 718,778.01
(4 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Change of share class name or designation (2 pages)
18 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 718,782.26
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 718,762.26
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 718,762.26
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 718,762.26
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 718,782.26
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 718,762.26
(4 pages)
4 November 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 November 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
12 November 2012Full accounts made up to 31 December 2011 (13 pages)
12 November 2012Full accounts made up to 31 December 2011 (13 pages)
8 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
8 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Peter Nicholas Marson as a director (2 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
8 June 2012Appointment of Mr Peter Nicholas Marson as a director (2 pages)
8 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
18 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 1,292.39
(6 pages)
18 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 718,703.66
(7 pages)
18 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 718,703.66
(7 pages)
18 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 1,292.39
(6 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
14 July 2011Appointment of Mr Edward John Ainsworth as a director (3 pages)
14 July 2011Appointment of Mr Rohit Moudgil as a director (3 pages)
14 July 2011Appointment of Franklin Daniel Rosenkranz as a director (3 pages)
14 July 2011Appointment of Mr Edward John Ainsworth as a director (3 pages)
14 July 2011Appointment of Mr Rohit Moudgil as a director (3 pages)
14 July 2011Appointment of Franklin Daniel Rosenkranz as a director (3 pages)
18 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
18 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
18 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
18 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 May 2011Incorporation (49 pages)
16 May 2011Incorporation (49 pages)