Background WavePink WaveYellow Wave

WENGEN-FOUR (04132393)

WENGEN-FOUR (04132393) is an active UK company. incorporated on 29 December 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WENGEN-FOUR has been registered for 25 years. Current directors include HAGSPIEL, Emanuel, THOMSON, Claire Therese.

Company Number
04132393
Status
active
Type
private-unlimited
Incorporated
29 December 2000
Age
25 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAGSPIEL, Emanuel, THOMSON, Claire Therese
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENGEN-FOUR

WENGEN-FOUR is an active company incorporated on 29 December 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WENGEN-FOUR was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04132393

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2006 (20 years ago)
Submitted on 17 March 2006 (20 years ago)
Period: 1 May 2005 - 31 January 2006(10 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

THORN LIGHTING NETHERLANDS HOLDINGS LIMITED
From: 1 March 2001To: 7 May 2004
ALNERY NO. 2123 LIMITED
From: 29 December 2000To: 1 March 2001
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

20 Farringdon Road London EC1M 3AP
From: 29 December 2000To: 25 July 2013
Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WHITEHEAD, Christopher Colin

Active
Butchers Race, SpennymoorDL16 6HL
Secretary
Appointed 12 Sept 2016

HAGSPIEL, Emanuel

Active
Butchers Race, SpennymoorDL16 6HL
Born February 1984
Director
Appointed 01 Jun 2022

THOMSON, Claire Therese

Active
Butchers Race, SpennymoorDL16 6HL
Born September 1970
Director
Appointed 01 May 2009

KLEINITZER, Peter Georg

Resigned
Ardetzenbergstrasse 27, Feldkirch
Secretary
Appointed 05 Mar 2002
Resigned 28 Jan 2004

THOMAS, Helen

Resigned
29 Rutherford Way, Bushey HeathWD23 1NJ
Secretary
Appointed 28 Feb 2001
Resigned 27 Nov 2001

WOODCOCK, Michael Alan

Resigned
96 Marlborough, LondonSW3 2JY
Secretary
Appointed 28 Feb 2001
Resigned 05 Mar 2002

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 28 Feb 2001

ST JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 28 Jan 2004
Resigned 12 Sept 2016

BOUCHER, Matthew James

Resigned
Copthall Road West, UxbridgeUB10 8HT
Born July 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jun 2022

BRANDT, Martin Anton

Resigned
Raueneggstrabe 43, Ravensburg88212
Born May 1960
Director
Appointed 01 Oct 2010
Resigned 13 Oct 2014

COGGINS, Paul Marcus

Resigned
Tysoe Road, WarwickCV35 0BN
Born May 1969
Director
Appointed 13 Oct 2014
Resigned 08 May 2018

CROSSLEY, Peter Graham

Resigned
62 Church Hill, LoughtonIG10 1LB
Born October 1950
Director
Appointed 28 Feb 2001
Resigned 31 Aug 2001

KLEINITZER, Peter Georg

Resigned
Ardetzenbergstrasse 27, Feldkirch
Born June 1949
Director
Appointed 28 Feb 2001
Resigned 30 Apr 2004

MAYNE, Peter Robert

Resigned
40 Grove Road, HavantPO9 1AR
Born July 1955
Director
Appointed 28 Feb 2001
Resigned 31 Aug 2001

RUSSELL, Mark Leonard James

Resigned
Chadelworth Way, AbingdonOX13 5FT
Born April 1980
Director
Appointed 08 May 2018
Resigned 01 Oct 2018

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 30 Apr 2004
Resigned 01 May 2009

SPITZENPFEIL, Thomas

Resigned
Schirnerstr.24, Grevenbroich
Born December 1962
Director
Appointed 30 Apr 2004
Resigned 30 Sept 2010

WATSON, Clive Graeme

Resigned
Woodlands, BeaconsfieldHP9 1HR
Born February 1958
Director
Appointed 28 Feb 2001
Resigned 10 May 2001

ZUMTOBEL, Jurg

Resigned
Boedelestrasse 8, Dornbirn
Born August 1936
Director
Appointed 28 Feb 2001
Resigned 30 Apr 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 29 Dec 2000
Resigned 28 Feb 2001

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 29 Dec 2000
Resigned 28 Feb 2001

Persons with significant control

1

Baker Street, LondonW1U 7EU

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
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Resolution
9 February 2006
RESOLUTIONSResolutions
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Miscellaneous
9 February 2006
MISCMISC
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
225Change of Accounting Reference Date
Certificate Re Registration Limited To Unlimited
30 January 2006
CERT3CERT3
Legacy
30 January 2006
49(8)(b)49(8)(b)
Legacy
30 January 2006
49(1)49(1)
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Re Registration Memorandum Articles
26 January 2006
MARMAR
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
244244
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
13 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
287Change of Registered Office
Legacy
20 August 2002
244244
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
287Change of Registered Office
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Statement Of Affairs
19 April 2001
SASA
Legacy
19 April 2001
88(2)R88(2)R
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
29 March 2001
MEM/ARTSMEM/ARTS
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2000
NEWINCIncorporation