Background WavePink WaveYellow Wave

PIPER NOMINEE IV LIMITED (05491862)

PIPER NOMINEE IV LIMITED (05491862) is an active UK company. incorporated on 27 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIPER NOMINEE IV LIMITED has been registered for 20 years. Current directors include CURRY, Christopher John Max, KEMP-WELCH, Peter John, STERN, Daniel Thomas.

Company Number
05491862
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
Eardley House, London, W8 7AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CURRY, Christopher John Max, KEMP-WELCH, Peter John, STERN, Daniel Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER NOMINEE IV LIMITED

PIPER NOMINEE IV LIMITED is an active company incorporated on 27 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIPER NOMINEE IV LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05491862

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LIGHTCAFE LIMITED
From: 27 June 2005To: 2 September 2005
Contact
Address

Eardley House 182-184 Campden Hill Road London, W8 7AS,

Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
May 22
Director Joined
May 22
Owner Exit
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CURRY, Christopher John Max

Active
41 Holland Street, LondonW8 4LX
Secretary
Appointed 16 Aug 2005

CURRY, Christopher John Max

Active
41 Holland Street, LondonW8 4LX
Born February 1958
Director
Appointed 16 Aug 2005

KEMP-WELCH, Peter John

Active
94 Brook Green, LondonW6 7BD
Born October 1969
Director
Appointed 31 Oct 2005

STERN, Daniel Thomas

Active
Eardley House, LondonW8 7AS
Born March 1979
Director
Appointed 19 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jun 2005
Resigned 16 Aug 2005

TWEDDELL, Crispin Noel Stephen

Resigned
28 Leamington Road Villas, LondonW11 1HT
Born December 1947
Director
Appointed 16 Aug 2005
Resigned 19 May 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Jun 2005
Resigned 16 Aug 2005

Persons with significant control

4

3 Active
1 Ceased

Mr Crispin Noel Stephen Tweddell

Ceased
Eardley House, LondonW8 7AS
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2023

Mr Peter John Kemp-Welch

Active
Eardley House, LondonW8 7AS
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher John Max Curry

Active
Eardley House, LondonW8 7AS
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Campden Hill Road, LondonW8 7AS

Nature of Control

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

Filing History

54

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Made Up Date
20 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Made Up Date
23 November 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
11 November 2005
288aAppointment of Director or Secretary
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 September 2005
MEM/ARTSMEM/ARTS
Legacy
15 September 2005
287Change of Registered Office
Certificate Change Of Name Company
2 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Incorporation Company
27 June 2005
NEWINCIncorporation