Background WavePink WaveYellow Wave

FA4 LIMITED (08913421)

FA4 LIMITED (08913421) is an active UK company. incorporated on 26 February 2014. 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.. FA4 LIMITED has been registered for 12 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth and 1 others.

Company Number
08913421
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth, WEST, Richard Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FA4 LIMITED

FA4 LIMITED is an active company incorporated on 26 February 2014 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.. FA4 LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08913421

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England
From: 1 September 2021To: 19 February 2025
Greytown House 221-227 High Street Orpington Kent BR6 0NZ
From: 26 February 2014To: 1 September 2021
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Jul 14
Funding Round
Feb 17
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jul 23
Loan Secured
Dec 23
Director Left
Apr 24
Loan Secured
Aug 24
Loan Secured
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 31 Aug 2021

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 31 Aug 2021

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 31 Aug 2021

WEST, Richard Mark

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 25 Jul 2023

DE BEER, Hugo Neville

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 31 Aug 2021
Resigned 31 Mar 2024

GARRY, Louise

Resigned
Edgington Way, SidcupDA14 5BH
Born December 1969
Director
Appointed 26 Feb 2014
Resigned 31 Aug 2021

GARRY, Paul

Resigned
Edgington Way, SidcupDA14 5BH
Born October 1968
Director
Appointed 26 Feb 2014
Resigned 31 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Lincoln's Inn, 9 New Square, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021

Paul Garry

Ceased
Lefa Business Park, SidcupDA14 5BH
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mrs Louise Garry

Ceased
Lefa Business Park, SidcupDA14 5BH
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Incorporation Company
26 February 2014
NEWINCIncorporation