Company NameFourth Holdings U.K. Limited
DirectorsJohn Whitmarsh and Clinton Anderson
Company StatusActive
Company Number09672947
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 9 months ago)
Previous NameNimbus Acquisitions Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJohn Whitmarsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum St Paul's 33 Gutter Lane
Second Floor
London
EC2V 8AS
Director NameClinton Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressForum St Paul's 33 Gutter Lane
Second Floor
London
EC2V 8AS
Director NameMr Blair Flicker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Insight Venture Partners Llc 114 Avenue Of Ame
New York 10036
New York
United States
Director NameMr Mark Raymond Lessing
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Insight Venture Partners 114 Avenue Of America
New York 10036
New York
United States
Director NameMr David Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameRoss Devor
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Stuart Mark Goldblatt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 09 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameJeff Horing
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(1 week, 2 days after company formation)
Appointment Duration3 years, 12 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Benjamin William Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Stephen Paul Rowley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandown Road
Esher
Warwickshire
KT10 9TU
Director NameMr Steven Harper
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2018(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHotschedules Suite 650
3440 Preston Ridge Road
Alpharetta
Ga 30005

Location

Registered AddressForum St Paul's 33 Gutter Lane
Second Floor
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

9 March 2020Delivered on: 12 March 2020
Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
9 March 2020Delivered on: 12 March 2020
Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

8 January 2024Change of share class name or designation (2 pages)
28 December 2023Company name changed nimbus acquisitions holdings LIMITED\certificate issued on 28/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
(3 pages)
21 December 2023Resolutions
  • RES13 ‐ Share premium account reduced 21/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2023Statement of capital on 21 December 2023
  • GBP 1
(5 pages)
21 December 2023Statement by Directors (2 pages)
21 December 2023Solvency Statement dated 21/12/23 (2 pages)
18 July 2023Full accounts made up to 31 December 2022 (44 pages)
18 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (44 pages)
22 July 2022Director's details changed for Clinton Anderson on 22 July 2022 (2 pages)
22 July 2022Director's details changed for John Whitmarsh on 22 July 2022 (2 pages)
18 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (46 pages)
7 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
9 June 2021Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on 9 June 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (42 pages)
28 August 2020Confirmation statement made on 6 July 2020 with updates (7 pages)
27 August 2020Confirmation statement made on 5 July 2020 with updates (21 pages)
15 June 2020Change of share class name or designation (2 pages)
15 June 2020Memorandum and Articles of Association (26 pages)
15 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division and consolidation 03/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Consolidation and sub-division of shares on 3 June 2020 (9 pages)
2 April 2020Cessation of Jeff Horing as a person with significant control on 9 July 2019 (1 page)
2 April 2020Notification of a person with significant control statement (2 pages)
12 March 2020Registration of charge 096729470002, created on 9 March 2020 (75 pages)
12 March 2020Registration of charge 096729470001, created on 9 March 2020 (41 pages)
10 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 February 2020Appointment of Clinton Anderson as a director on 2 December 2019 (2 pages)
21 February 2020Appointment of John Whitmarsh as a director on 5 October 2019 (2 pages)
19 February 2020Termination of appointment of Benjamin William Hood as a director on 31 December 2019 (1 page)
9 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
27 August 2019Termination of appointment of Bijal Mahendra Patel as a director on 19 August 2019 (1 page)
29 July 2019Resolutions
  • RES13 ‐ Re-appoint director 09/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 July 2019Termination of appointment of Ross Devor as a director on 9 July 2019 (1 page)
23 July 2019Termination of appointment of Jeff Horing as a director on 9 July 2019 (1 page)
23 July 2019Termination of appointment of Stephen Paul Rowley as a director on 9 July 2019 (1 page)
23 July 2019Appointment of Mr Bijal Mahendra Patel as a director on 9 July 2019 (2 pages)
23 July 2019Termination of appointment of Steven Harper as a director on 9 July 2019 (1 page)
16 July 2019Confirmation statement made on 5 July 2019 with updates (16 pages)
16 July 2019Termination of appointment of Stuart Mark Goldblatt as a director on 9 July 2019 (1 page)
17 May 2019Group of companies' accounts made up to 31 August 2018 (31 pages)
16 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
15 October 2018Appointment of Mr Steven Harper as a director on 7 September 2018 (2 pages)
15 October 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 12,924.1064
(5 pages)
26 July 2018Confirmation statement made on 5 July 2018 with updates (19 pages)
19 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 12,592.8664
(15 pages)
6 June 2018Group of companies' accounts made up to 31 August 2017 (28 pages)
4 May 2018Appointment of Steve Rowley as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of David Anthony Giampaolo as a director on 5 April 2018 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 12,351.23
(15 pages)
11 July 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 12,351.23
(15 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (18 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (18 pages)
10 May 2017Group of companies' accounts made up to 31 August 2016 (29 pages)
10 May 2017Group of companies' accounts made up to 31 August 2016 (29 pages)
20 January 2017Statement of capital following an allotment of shares on 3 June 2016
  • GBP 12,307.07
(15 pages)
20 January 2017Statement of capital following an allotment of shares on 3 June 2016
  • GBP 12,307.07
(15 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (18 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (18 pages)
6 July 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
6 July 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
25 June 2016Previous accounting period shortened from 31 July 2016 to 31 August 2015 (3 pages)
25 June 2016Previous accounting period shortened from 31 July 2016 to 31 August 2015 (3 pages)
19 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 12,284.99
(14 pages)
19 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 12,284.99
(14 pages)
4 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 15/07/2015
(10 pages)
4 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 15/07/2015
(10 pages)
21 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 7,899.68
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2015
(9 pages)
21 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 7,899.68
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2015
(9 pages)
11 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Long Acre Covent Garden London WC2E 9RA on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Long Acre Covent Garden London WC2E 9RA on 11 August 2015 (2 pages)
3 August 2015Termination of appointment of Mark Raymond Lessing as a director on 15 July 2015 (2 pages)
3 August 2015Appointment of Jeff Horing as a director on 15 July 2015 (3 pages)
3 August 2015Termination of appointment of Blair Flicker as a director on 15 July 2015 (2 pages)
3 August 2015Appointment of Mr Benjamin William Hood as a director on 15 July 2015 (3 pages)
3 August 2015Change of share class name or designation (2 pages)
3 August 2015Appointment of Mr David Anthony Giampaolo as a director on 15 July 2015 (3 pages)
3 August 2015Termination of appointment of Mark Raymond Lessing as a director on 15 July 2015 (2 pages)
3 August 2015Termination of appointment of Blair Flicker as a director on 15 July 2015 (2 pages)
3 August 2015Appointment of Mr David Anthony Giampaolo as a director on 15 July 2015 (3 pages)
3 August 2015Change of share class name or designation (2 pages)
3 August 2015Appointment of Ross Devor as a director on 15 July 2015 (3 pages)
3 August 2015Appointment of Stuart Mark Goldblatt as a director on 15 July 2015 (3 pages)
3 August 2015Appointment of Stuart Mark Goldblatt as a director on 15 July 2015 (3 pages)
3 August 2015Sub-division of shares on 15 July 2015 (5 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
3 August 2015Sub-division of shares on 15 July 2015 (5 pages)
3 August 2015Appointment of Jeff Horing as a director on 15 July 2015 (3 pages)
3 August 2015Appointment of Mr Benjamin William Hood as a director on 15 July 2015 (3 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
3 August 2015Appointment of Ross Devor as a director on 15 July 2015 (3 pages)
6 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 1
(23 pages)
6 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-06
  • GBP 1
(23 pages)