Background WavePink WaveYellow Wave

US REAL ESTATE HOLDINGS NO. 4 LIMITED (02958400)

US REAL ESTATE HOLDINGS NO. 4 LIMITED (02958400) is an active UK company. incorporated on 12 August 1994. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. US REAL ESTATE HOLDINGS NO. 4 LIMITED has been registered for 31 years. Current directors include GLOGOFF, Marc J, KAGAN, Spencer, KEATING, Kester Tristram Mackenzie, Mr. and 1 others.

Company Number
02958400
Status
active
Type
ltd
Incorporated
12 August 1994
Age
31 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GLOGOFF, Marc J, KAGAN, Spencer, KEATING, Kester Tristram Mackenzie, Mr., RYLES, Amanda Joy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

US REAL ESTATE HOLDINGS NO. 4 LIMITED

US REAL ESTATE HOLDINGS NO. 4 LIMITED is an active company incorporated on 12 August 1994 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. US REAL ESTATE HOLDINGS NO. 4 LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02958400

LTD Company

Age

31 Years

Incorporated 12 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BARCLAYS CAPITAL PRINCIPAL INVESTMENTS LIMITED
From: 5 December 2001To: 1 October 2020
BARSHELFCO (NO.72) LIMITED
From: 12 August 1994To: 5 December 2001
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

38 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Left
May 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Oct 14
Funding Round
Nov 15
Director Left
Feb 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 23
Director Joined
Aug 23
Funding Round
Apr 24
Capital Update
May 24
Owner Exit
Aug 24
4
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 26 Jul 1996

GLOGOFF, Marc J

Active
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 26 Jul 2023

KAGAN, Spencer

Active
Churchill Place, LondonE14 5HP
Born January 1961
Director
Appointed 29 Sept 2020

KEATING, Kester Tristram Mackenzie, Mr.

Active
Churchill Place, LondonE14 5HP
Born October 1985
Director
Appointed 29 Sept 2020

RYLES, Amanda Joy

Active
Churchill Place, LondonE14 5HP
Born June 1975
Director
Appointed 29 Sept 2020

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed 22 Aug 1994
Resigned 08 Mar 1995

CASSIDY, Merryl

Resigned
Little Daymens Grove Farm Road, MaldonCM9 8JY
Secretary
Appointed 08 Mar 1995
Resigned 26 Jul 1996

CASSIDY, Merryl

Resigned
14 Vineyard Hill Road, LondonSW19 7JH
Nominee secretary
Appointed 12 Aug 1994
Resigned 22 Aug 1994

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 12 Nov 2019
Resigned 30 Sept 2020

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 26 Jun 2014
Resigned 22 Nov 2017

BENNINGTON, Alexia Susan

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 01 Jul 2013
Resigned 08 Feb 2018

BLACKBURN, Michael

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1964
Director
Appointed 08 Feb 2007
Resigned 08 Jul 2008

BLACKBURN, Michael

Resigned
54 Lombard Street, LondonEC3P 3AH
Born December 1964
Director
Appointed 07 Dec 2001
Resigned 20 Apr 2005

COLES, Christopher James

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1959
Director
Appointed 07 Dec 2001
Resigned 30 Sept 2006

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 29 Sept 2011
Resigned 14 Aug 2013

FERRIER, James Campbell

Resigned
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 10 Aug 2017
Resigned 30 Sept 2020

GRINNELL, Matthew

Resigned
Churchill Place, LondonE14 5HP
Born January 1968
Director
Appointed 10 Feb 2010
Resigned 30 Oct 2014

HAYWARD, Ryan Paul

Resigned
Churchill Place, LondonE14 5HP
Born September 1982
Director
Appointed 05 Mar 2018
Resigned 30 Sept 2020

HO, Keith Sin Yong

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1965
Director
Appointed 08 Feb 2007
Resigned 07 May 2010

JOHANNESSEN, Tom

Resigned
Churchill Place, LondonE14 5HP
Born April 1970
Director
Appointed 04 Aug 2010
Resigned 30 Jun 2011

KEEGAN, Michael Joseph

Resigned
Churchill Place, LondonE14 5HP
Born April 1956
Director
Appointed 24 Nov 2004
Resigned 18 Feb 2016

KELTING, John Russell

Resigned
Churchill Place, LondonE14 5HP
Born February 1961
Director
Appointed 30 Sept 2006
Resigned 20 May 2009

KING, Linda Margaret

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1955
Director
Appointed 07 Dec 2001
Resigned 28 Jan 2013

LEATHES, Simon William De Mussenden

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1948
Director
Appointed 12 Mar 2004
Resigned 30 Dec 2006

MISTRY, Jiten

Resigned
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 10 Aug 2017
Resigned 30 Sept 2020

ROMAIN, Gary Carl

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 08 Jul 2008
Resigned 29 Sept 2011

SHAW, David Quinton Henning

Resigned
Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 09 Jul 2009
Resigned 28 Feb 2011

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 22 Nov 2017
Resigned 04 Nov 2019

WESTENBERGER, Andrew Thomas Karl

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 03 May 2005
Resigned 07 Feb 2007

WESTENBERGER, Andrew Thomas Karl

Resigned
Churchill Place, LondonE14 5HP
Born March 1966
Director
Appointed 12 Mar 2004
Resigned 09 Nov 2004

WUEST, Mark E

Resigned
Churchill Place, LondonE14 5HP
Born May 1957
Director
Appointed 29 Sept 2020
Resigned 30 May 2023

BARCLAYS DIRECTORS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 12 Aug 1994
Resigned 27 Jul 1999

BARCLAYS GROUP HOLDINGS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 12 Aug 1994
Resigned 27 Jul 1999

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 27 Jul 1999
Resigned 15 Apr 2004

BAROMETERS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 27 Jul 1999
Resigned 15 Apr 2004

Persons with significant control

3

1 Active
2 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 24 Jul 2024
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 May 2024
SH19Statement of Capital
Legacy
13 May 2024
SH20SH20
Legacy
13 May 2024
CAP-SSCAP-SS
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2021
AA01Change of Accounting Reference Date
Capital Redomination Of Shares
27 April 2021
SH14Notice of Redenomination
Resolution
23 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
13 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 October 2020
AA01Change of Accounting Reference Date
Resolution
1 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
30 August 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
363aAnnual Return
Legacy
5 August 2004
288cChange of Particulars
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
3 September 2003
363aAnnual Return
Legacy
26 August 2003
288cChange of Particulars
Legacy
3 July 2003
88(2)R88(2)R
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
16 January 2003
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
88(2)R88(2)R
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 January 2002
MEM/ARTSMEM/ARTS
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
288cChange of Particulars
Legacy
18 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
21 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 1997
AAAnnual Accounts
Legacy
3 September 1996
363aAnnual Return
Legacy
27 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Dormant
30 May 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
29 August 1995
363x363x
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
3 September 1994
224224
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Incorporation Company
12 August 1994
NEWINCIncorporation