Background WavePink WaveYellow Wave

4MOST GROUP HOLDINGS LTD (10142164)

4MOST GROUP HOLDINGS LTD (10142164) is an active UK company. incorporated on 22 April 2016. 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.. 4MOST GROUP HOLDINGS LTD has been registered for 9 years. Current directors include MCDOWELL, Robert James, PRIESTLEY, Alexander Peter James, WATTERS, Craig Andrew.

Company Number
10142164
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
3rd Floor Monument Place, London, EC3R 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCDOWELL, Robert James, PRIESTLEY, Alexander Peter James, WATTERS, Craig Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4MOST GROUP HOLDINGS LTD

4MOST GROUP HOLDINGS LTD is an active company incorporated on 22 April 2016 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.. 4MOST GROUP HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10142164

LTD Company

Age

9 Years

Incorporated 22 April 2016

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

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

Previous Addresses

Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 28 May 2021To: 18 March 2024
60 Gresham Street London EC2V 7BB England
From: 2 December 2016To: 28 May 2021
24 Lime Street London EC3M 7HS United Kingdom
From: 22 April 2016To: 2 December 2016
Timeline

46 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Dec 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Funding Round
Mar 19
Director Joined
May 19
Director Left
May 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jul 21
Loan Secured
Dec 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Joined
May 22
Share Buyback
May 22
Director Joined
Nov 22
Loan Secured
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
22
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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

GISLASON, Allison Rae

Resigned
LondonEC3M 7HS
Secretary
Appointed 22 Apr 2016
Resigned 19 Oct 2018

HOPKINS, Julie Angela

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 24 Sept 2018
Resigned 01 Feb 2023

HOPKINS, Julie

Resigned
Gresham Street, LondonEC2V 7BB
Secretary
Appointed 10 Nov 2016
Resigned 02 Dec 2016

SISSON, Charlotte

Resigned
Gresham Street, LondonEC2V 7BB
Secretary
Appointed 10 Nov 2016
Resigned 07 Jan 2020

DRANSFIELD, Phillip Joseph

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

HERBERT, Jon Mark

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born October 1962
Director
Appointed 01 Mar 2021
Resigned 22 Apr 2023

MCCAIG, Malcolm Graham

Resigned
Griffiths Road, LondonSW19 1SS
Born May 1955
Director
Appointed 15 Oct 2016
Resigned 05 Jul 2018

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 22 Apr 2016
Resigned 04 May 2020

SOMERS, Mark William

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born February 1972
Director
Appointed 22 Apr 2016
Resigned 22 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2023
29 Finsbury Circus, LondonEC2M 5QQ

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 05 Jul 2018
Ceased 22 Apr 2023

Mr Mark Andrew Mallaby Sisson

Ceased
Hemplands Lane, AltonGU34 3NU
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2016
Ceased 05 Jul 2018

Dr Mark William Somers

Ceased
Lorne Street, ReadingRG1 7YN
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2016
Ceased 05 Jul 2018
Fundings
Financials
Latest Activities

Filing History

111

Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
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 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 Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 October 2023
SH04Notice of Sale or Transfer under s727
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
13 May 2022
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 May 2022
SH04Notice of Sale or Transfer under s727
Second Filing Of Confirmation Statement With Made Up Date
11 May 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Memorandum Articles
21 April 2022
MAMA
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2022
SH03Return of Purchase of Own Shares
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
7 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
17 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Legacy
23 August 2018
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
20 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Resolution
18 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 April 2017
RP04SH01RP04SH01
Resolution
17 January 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2016
SH08Notice of Name/Rights of Class of Shares
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
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2016
NEWINCIncorporation