Background WavePink WaveYellow Wave

GROUP 4 LIMITED (02380908)

GROUP 4 LIMITED (02380908) is an active UK company. incorporated on 8 May 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GROUP 4 LIMITED has been registered for 36 years. Current directors include INGHAM, Matthew John, SIMPSON, Christopher Graham.

Company Number
02380908
Status
active
Type
ltd
Incorporated
8 May 1989
Age
36 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INGHAM, Matthew John, SIMPSON, Christopher Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP 4 LIMITED

GROUP 4 LIMITED is an active company incorporated on 8 May 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GROUP 4 LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02380908

LTD Company

Age

36 Years

Incorporated 8 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

DRENSET LIMITED
From: 8 May 1989To: 24 August 1989
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

46 Gillingham Street London SW1V 1HU England
From: 5 February 2021To: 3 July 2023
46 46 Gillingham Street Pimlico London SW1 1HU England
From: 5 February 2021To: 5 February 2021
5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom
From: 23 October 2015To: 5 February 2021
The Manor, Manor Royal Crawley West Sussex RH10 9UN
From: 8 May 1989To: 23 October 2015
Timeline

17 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Mar 14
Funding Round
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 21
Director Left
May 21
Director Left
Nov 21
Owner Exit
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BARTLETT, Ridwaan Yousuf

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 05 May 2021

INGHAM, Matthew John

Active
50 Broadway, LondonSW1H 0DB
Born March 1980
Director
Appointed 01 Aug 2024

SIMPSON, Christopher Graham

Active
50 Broadway, LondonSW1H 0DB
Born December 1961
Director
Appointed 01 Oct 2024

BARROCHE, Celine Arlette Virginie

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 08 Nov 2010
Resigned 31 Jan 2016

HAYES, William Andrew

Resigned
105 Victoria Street, LondonSW1E 6QT
Secretary
Appointed 31 Jan 2016
Resigned 22 Jan 2018

LYELL, Stephen Edward

Resigned
122 Lambton Road, LondonSW20 0TJ
Secretary
Appointed 10 Jan 2007
Resigned 01 Nov 2010

PATEL, Vaishali Jagdish

Resigned
Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 22 Jan 2018
Resigned 05 May 2021

RAMSBOTTOM, Ronald Arthur

Resigned
The Old Thatch, PershoreWR10 3EW
Secretary
Appointed N/A
Resigned 02 Apr 1994

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 02 Apr 1994
Resigned 10 Jan 2007

BAILLIEU, Charles Latham

Resigned
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 12 May 2021
Resigned 30 Sept 2024

BANKS, Andrew David

Resigned
7 Bassett Close, GloucesterGL54 5YY
Born July 1956
Director
Appointed N/A
Resigned 11 Sept 2000

BARROCHE, Celine Arlette Virginie

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1974
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2024

BEATON, David James

Resigned
25 Saint Marys Road, LissGU33 7AH
Born January 1952
Director
Appointed 01 Jan 2005
Resigned 10 Jan 2007

BENNETZEN, Hans Olaf

Resigned
Avenue Des Eglantines No 15, 1410 Waterloo
Born June 1947
Director
Appointed 18 May 2004
Resigned 10 Jan 2007

BLACK, Peter Vernon

Resigned
13 Lechlade Close, RedditchB98 8RN
Born July 1960
Director
Appointed 11 Sept 2000
Resigned 01 Sept 2004

BROWN, Stephen Richard

Resigned
Holly House Station Road, Chipping CampdenGL55 6HY
Born January 1944
Director
Appointed N/A
Resigned 11 Sept 2000

DAVID, Peter Vincent

Resigned
105 Victoria Street, LondonSW1E 6QT
Born June 1958
Director
Appointed 10 Jan 2007
Resigned 31 Dec 2016

DIGHTON, Trevor Leslie

Resigned
The Manor, Manor Royal, West SussexRH10 9UN
Born July 1949
Director
Appointed 10 Jan 2007
Resigned 31 Jul 2013

GIBSON, Grahame Reginald

Resigned
1 St Anthonys, CheltenhamGL50 2PL
Born January 1953
Director
Appointed 11 Sept 2000
Resigned 18 May 2004

HARROWER, James Arthur

Resigned
24 Lifford Gardens, BroadwayWR12 7DA
Born February 1938
Director
Appointed N/A
Resigned 11 Sept 2000

LUNDSBERG-NIELSEN, Soren

Resigned
Gillingham Street, LondonSW1V 1HU
Born October 1951
Director
Appointed 31 Jul 2013
Resigned 24 Nov 2021

RAJA, Himanshu Haridas

Resigned
105 Victoria Street, LondonSW1E 6QT
Born July 1965
Director
Appointed 28 Feb 2014
Resigned 01 Oct 2016

RAMSBOTTOM, Ronald Arthur

Resigned
The Old Thatch, PershoreWR10 3EW
Born June 1933
Director
Appointed N/A
Resigned 02 Apr 1994

WALLIN, Bjorn Anders

Resigned
Moorlands Farm, WitneyOX29 6TE
Born July 1946
Director
Appointed N/A
Resigned 11 Sept 2000

WELLER, Timothy Peter

Resigned
Gillingham Street, LondonSW1V 1HU
Born June 1963
Director
Appointed 24 Oct 2016
Resigned 11 May 2021

Persons with significant control

2

1 Active
1 Ceased
14 Rue Du Père Raphaël, 14 Rue Du Père Raphaël

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
25 September 2015
AUDAUD
Auditors Resignation Company
25 August 2015
AUDAUD
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
190190
Legacy
11 May 2007
353353
Legacy
11 May 2007
287Change of Registered Office
Legacy
26 February 2007
287Change of Registered Office
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
353353
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288cChange of Particulars
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Resolution
14 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
25 March 1996
MEM/ARTSMEM/ARTS
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
9 June 1994
363x363x
Legacy
20 May 1994
288288
Legacy
29 October 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 September 1993
AUDAUD
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Legacy
6 May 1993
363x363x
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
20 May 1992
363x363x
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
18 June 1991
363b363b
Legacy
12 June 1991
288288
Legacy
1 June 1991
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Memorandum Articles
27 October 1989
MEM/ARTSMEM/ARTS
Resolution
27 October 1989
RESOLUTIONSResolutions
Legacy
25 September 1989
288288
Legacy
1 September 1989
224224
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
287Change of Registered Office
Incorporation Company
8 May 1989
NEWINCIncorporation