Background WavePink WaveYellow Wave

HEATHROW T4 GP LIMITED (09734640)

HEATHROW T4 GP LIMITED (09734640) is an active UK company. incorporated on 15 August 2015. with registered office in Hounslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEATHROW T4 GP LIMITED has been registered for 10 years. Current directors include ARORA, Surinder, BROWN, Carlton Jeffrey, LOK, Wong Ka and 1 others.

Company Number
09734640
Status
active
Type
ltd
Incorporated
15 August 2015
Age
10 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARORA, Surinder, BROWN, Carlton Jeffrey, LOK, Wong Ka, WHITEBRIDGE HOSPITALITY LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW T4 GP LIMITED

HEATHROW T4 GP LIMITED is an active company incorporated on 15 August 2015 with the registered office located in Hounslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEATHROW T4 GP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09734640

LTD Company

Age

10 Years

Incorporated 15 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom
From: 15 August 2015To: 2 October 2018
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 18
Owner Exit
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Jan 26
Director Left
Feb 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 15 Oct 2015

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 15 Aug 2015

LOK, Wong Ka

Active
South China Building, Central
Born August 1976
Director
Appointed 14 Feb 2023

WHITEBRIDGE HOSPITALITY LIMITED

Active
Clifford Street, LondonW1S 2FT
Corporate director
Appointed 15 Oct 2015

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 15 Aug 2015
Resigned 18 Feb 2022

BYWATER, David

Resigned
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026
Resigned 08 Jan 2026

YEUNG, Siu Tung Tony

Resigned
Newall Road, HounslowTW6 2TA
Born March 1978
Director
Appointed 15 Oct 2015
Resigned 30 Dec 2022

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2SF
Born November 1963
Director
Appointed 15 Aug 2015
Resigned 15 Oct 2015

Persons with significant control

3

0 Active
3 Ceased
PO BOX 3175, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Castle Hill, St Helier

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Castle Street, JerseyJE2 3RT

Nature of Control

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

Filing History

56

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company
23 March 2018
CH01Change of Director Details
Change Person Director Company
23 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
17 November 2015
AP02Appointment of Corporate Director
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Resolution
6 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2015
NEWINCIncorporation