Background WavePink WaveYellow Wave

4MOST (EUROPE) LIMITED (07537640)

4MOST (EUROPE) LIMITED (07537640) is an active UK company. incorporated on 21 February 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 4MOST (EUROPE) LIMITED has been registered for 15 years. Current directors include MCDOWELL, Robert James, PRIESTLEY, Alexander Peter James, WATTERS, Craig Andrew.

Company Number
07537640
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
3rd Floor Monument Place, London, EC3R 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCDOWELL, Robert James, PRIESTLEY, Alexander Peter James, WATTERS, Craig Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4MOST (EUROPE) LIMITED

4MOST (EUROPE) LIMITED is an active company incorporated on 21 February 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 4MOST (EUROPE) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07537640

LTD Company

Age

15 Years

Incorporated 21 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CHRIS REID THREE LIMITED
From: 7 April 2011To: 16 June 2011
NEXICAST LIMITED
From: 21 February 2011To: 7 April 2011
Contact
Address

3rd Floor Monument Place 24 Monument Street London, EC3R 8AJ,

Previous Addresses

Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 24 May 2021To: 18 March 2024
60 Gresham Street London EC2V 7BB England
From: 16 March 2017To: 24 May 2021
Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
From: 21 February 2011To: 16 March 2017
Timeline

33 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Aug 11
Director Joined
Aug 11
Funding Round
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Jun 16
Share Issue
Aug 16
Director Joined
May 19
Director Left
May 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Apr 21
Director Left
Jul 21
Loan Secured
Dec 21
Director Joined
May 22
Director Joined
Nov 22
Loan Secured
Apr 23
Director Left
May 23
Director Left
Jul 24
Director Joined
Sept 24
9
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MULLEN, Michelle

Active
Monument Place, LondonEC3R 8AJ
Secretary
Appointed 01 Feb 2023

MCDOWELL, Robert James

Active
Monument Place, LondonEC3R 8AJ
Born August 1988
Director
Appointed 17 May 2019

PRIESTLEY, Alexander Peter James

Active
Monument Place, LondonEC3R 8AJ
Born August 1980
Director
Appointed 27 Aug 2024

WATTERS, Craig Andrew

Active
Monument Place, LondonEC3R 8AJ
Born January 1984
Director
Appointed 01 Nov 2022

HOPKINS, Julie

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 10 Nov 2016
Resigned 22 Apr 2023

DRANSFIELD, Phillip Joseph

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born May 1972
Director
Appointed 12 Apr 2021
Resigned 29 Jun 2021

IDINI, Pierantonio

Resigned
150a Station Road, Woburn SandsMK17 8SG
Born January 1960
Director
Appointed 21 Feb 2011
Resigned 29 Mar 2011

REDFERN, Nigel Hugh Mcvicker

Resigned
150a Station Road, Milton KeynesMK17 8SG
Born May 1953
Director
Appointed 14 Jun 2011
Resigned 09 Mar 2012

REID, Christopher

Resigned
150a Station Road, Milton KeynesMK17 8SG
Born January 1955
Director
Appointed 21 Feb 2011
Resigned 14 Jun 2011

RICHARDS, Nicola Catherine

Resigned
Monument Place, LondonEC3R 8AJ
Born February 1989
Director
Appointed 01 May 2022
Resigned 05 Jul 2024

SISSON, Mark Andrew Mallaby

Resigned
Gresham Street, LondonEC2V 7BB
Born June 1957
Director
Appointed 14 Jun 2011
Resigned 04 May 2020

SOMERS, Mark William

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born February 1972
Director
Appointed 24 Aug 2011
Resigned 22 Apr 2023

Persons with significant control

1

Monument Place, LondonEC3R 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Memorandum Articles
27 July 2018
MAMA
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Capital Alter Shares Subdivision
17 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2016
SH10Notice of Particulars of Variation
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
1 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 April 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Incorporation Company
21 February 2011
NEWINCIncorporation