Company Name4 Life Direct International Management Service Limited
Company StatusActive
Company Number08049507
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean Pierre Dos Santos
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed14 November 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG
Director NameLukasz Michal Siara
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed14 November 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleMarketing & Business Development
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG
Director NameMr Jonathan Richard Gammie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG
Director NameBruce David Howard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Francois Marais
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG
Director NameMaria Christina Correia
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed18 January 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG
Director NameMrs Erica Brenda Mackay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG
Director NameMr Jonathan David O'Brien
Date of BirthMay 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2017(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 January 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG

Contact

Websitewww.4lifedirect.co.uk/
Telephone020 34023170
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
Kensington
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £14life International Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,201,833
Gross Profit£1,194,643
Net Worth£16,122
Cash£134,154
Current Liabilities£196,512

Accounts

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

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

25 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
12 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
21 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
12 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
25 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
22 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 September 2019Termination of appointment of Maria Christina Correia as a director on 31 July 2019 (1 page)
4 September 2019Termination of appointment of Francois Marais as a director on 31 July 2019 (1 page)
27 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Erica Brenda Mackay as a director on 30 April 2019 (1 page)
10 January 2019Termination of appointment of Jonathan David O'brien as a director on 7 January 2019 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road Kensington London SW7 4AG on 3 February 2017 (1 page)
3 February 2017Director's details changed for Jean Pierre Dos Santos on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Jean Pierre Dos Santos on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Erica Brenda Mackay on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Francois Marais on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Maria Christina Correia on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road Kensington London SW7 4AG on 3 February 2017 (1 page)
3 February 2017Director's details changed for Lukasz Michal Siara on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Erica Brenda Mackay on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Jonathan Richard Gammie on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Maria Christina Correia on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Francois Marais on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Jonathan Richard Gammie on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Lukasz Michal Siara on 3 February 2017 (2 pages)
19 January 2017Director's details changed for Mr Francois Marais on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Francois Marais on 19 January 2017 (2 pages)
3 January 2017Appointment of Mr Jonathan David O'brien as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Jonathan David O'brien as a director on 1 January 2017 (2 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 July 2016Appointment of Mrs Erica Brenda Mackay as a director on 7 July 2016 (2 pages)
29 July 2016Director's details changed for Mrs Erica Brenda Mackay on 7 July 2016 (2 pages)
29 July 2016Director's details changed for Mrs Erica Brenda Mackay on 7 July 2016 (2 pages)
29 July 2016Appointment of Mrs Erica Brenda Mackay as a director on 7 July 2016 (2 pages)
13 July 2016Second filing for the appointment of Lukasz Michal Siara as a director (5 pages)
13 July 2016Second filing for the appointment of Lukasz Michal Siara as a director (5 pages)
16 June 2016Director's details changed for Maria Christina Correia on 27 April 2016 (2 pages)
16 June 2016Director's details changed for Jonathan Richard Gammie on 27 April 2016 (2 pages)
16 June 2016Director's details changed for Jonathan Richard Gammie on 27 April 2016 (2 pages)
16 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(7 pages)
16 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(7 pages)
16 June 2016Director's details changed for Mr Francois Marais on 27 April 2016 (2 pages)
16 June 2016Director's details changed for Mr Francois Marais on 27 April 2016 (2 pages)
16 June 2016Director's details changed for Maria Christina Correia on 27 April 2016 (2 pages)
23 February 2016Termination of appointment of Bruce David Howard as a director on 26 January 2016 (1 page)
23 February 2016Termination of appointment of Bruce David Howard as a director on 26 January 2016 (1 page)
12 February 2016Appointment of Jonathan Richard Gammie as a director on 18 January 2016 (2 pages)
12 February 2016Appointment of Maria Christina Correia as a director on 18 January 2016 (2 pages)
12 February 2016Appointment of Maria Christina Correia as a director on 18 January 2016 (2 pages)
12 February 2016Appointment of Jonathan Richard Gammie as a director on 18 January 2016 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 May 2015Director's details changed for Jean Pierre Dos Santos on 27 April 2015 (2 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(6 pages)
28 May 2015Director's details changed for Jean Pierre Dos Santos on 27 April 2015 (2 pages)
28 May 2015Director's details changed for Lukasz Michal Siara on 27 April 2015 (2 pages)
28 May 2015Director's details changed for Lukasz Michal Siara on 27 April 2015 (2 pages)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(6 pages)
28 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(6 pages)
28 May 2014Director's details changed for Jean Pierre Dos Santos on 27 April 2014 (2 pages)
28 May 2014Director's details changed for Jean Pierre Dos Santos on 27 April 2014 (2 pages)
28 May 2014Director's details changed for Bruce David Howard on 27 April 2014 (2 pages)
28 May 2014Director's details changed for Bruce David Howard on 27 April 2014 (2 pages)
16 December 2013Appointment of Lukasz Michal Siara as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2016
(3 pages)
16 December 2013Appointment of Jean Pierre Dos Santos as a director (3 pages)
16 December 2013Appointment of Lukasz Michal Siara as a director (3 pages)
16 December 2013Appointment of Lukasz Michal Siara as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2016
(3 pages)
16 December 2013Appointment of Jean Pierre Dos Santos as a director (3 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
31 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 April 2012Incorporation (28 pages)
27 April 2012Incorporation (28 pages)