Background WavePink WaveYellow Wave

HIPGNOSIS SFH IV LIMITED (11633171)

HIPGNOSIS SFH IV LIMITED (11633171) is an active UK company. incorporated on 19 October 2018. 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.. HIPGNOSIS SFH IV LIMITED has been registered for 7 years. Current directors include KATOVSKY, Benjamin Jerome, POUNDER, Daniel John.

Company Number
11633171
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
United House, London, W11 3JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KATOVSKY, Benjamin Jerome, POUNDER, Daniel John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIPGNOSIS SFH IV LIMITED

HIPGNOSIS SFH IV LIMITED is an active company incorporated on 19 October 2018 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.. HIPGNOSIS SFH IV LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11633171

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to N/A
Submitted on 2 October 2019 (6 years ago)

Next Due

Due by 19 October 2020
Period: 19 October 2018 - 31 March 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 23 August 2019 (6 years ago)
Submitted on 23 August 2019 (6 years ago)

Next Due

Due by 4 October 2020
For period ending 23 August 2020
Contact
Address

United House 9 Pembridge Road London, W11 3JY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 19 October 2018To: 12 March 2026
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KATOVSKY, Benjamin Jerome

Active
9 Pembridge Road, LondonW11 3JY
Born March 1981
Director
Appointed 29 Oct 2025

POUNDER, Daniel John

Active
9 Pembridge Road, LondonW11 3JY
Born May 1977
Director
Appointed 29 Oct 2025

OCORIAN ADMINISTRATION (UK) LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 19 Oct 2018
Resigned 12 Mar 2026

BURGER, Paul Jeffrey

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1955
Director
Appointed 19 Oct 2018
Resigned 29 Oct 2025

SUTCH, Andrew Lang

Resigned
Eastcastle Street, LondonW1W 8DH
Born July 1952
Director
Appointed 19 Oct 2018
Resigned 29 Oct 2025

WILKINSON, Andrew James Durham

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1951
Director
Appointed 19 Oct 2018
Resigned 29 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2019
Trafalgar Court, St Peter PortGY1 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2018
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

24

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Restoration Order Of Court
29 January 2026
AC92AC92
Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 April 2020
GAZ1(A)GAZ1(A)
Change Corporate Secretary Company With Change Date
8 April 2020
CH04Change of Corporate Secretary Details
Resolution
6 April 2020
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
3 April 2020
DS01DS01
Change Account Reference Date Company Current Extended
2 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2018
NEWINCIncorporation