Background WavePink WaveYellow Wave

FREP 4 (E&C) HOLDINGS LIMITED (12505412)

FREP 4 (E&C) HOLDINGS LIMITED (12505412) is an active UK company. incorporated on 9 March 2020. 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.. FREP 4 (E&C) HOLDINGS LIMITED has been registered for 6 years. Current directors include BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme.

Company Number
12505412
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
11-15 Wigmore Street, London, W1A 2JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAND, Josephine Clare, ROGERS, Andrew Ian, SMITH, Patrick Julian Hulme
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREP 4 (E&C) HOLDINGS LIMITED

FREP 4 (E&C) HOLDINGS LIMITED is an active company incorporated on 9 March 2020 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.. FREP 4 (E&C) HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12505412

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

11-15 Wigmore Street London, W1A 2JZ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Mar 20
Funding Round
May 20
Director Joined
Oct 22
Director Left
Nov 22
Capital Update
Oct 23
Director Left
Oct 25
Director Left
Dec 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STRATTON, Carol Ann

Active
LondonW1A 2JZ
Secretary
Appointed 09 Mar 2020

BRAND, Josephine Clare

Active
LondonW1A 2JZ
Born April 1967
Director
Appointed 09 Mar 2020

ROGERS, Andrew Ian

Active
LondonW1A 2JZ
Born November 1967
Director
Appointed 09 Mar 2020

SMITH, Patrick Julian Hulme

Active
LondonW1A 2JZ
Born February 1968
Director
Appointed 09 Mar 2020

ALLIBONE, Timothy Kennar

Resigned
LondonW1A 2JZ
Born March 1972
Director
Appointed 09 Mar 2020
Resigned 11 Nov 2022

BRAY, Paul Baron

Resigned
LondonW1A 2JZ
Born July 1965
Director
Appointed 09 Mar 2020
Resigned 04 Dec 2025

MATTHEWS, John Paul

Resigned
LondonW1A 2JZ
Born June 1974
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
JerseyJE2 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2020
Ceased 09 Mar 2020
Wigmore Street, LondonW1A 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 October 2023
SH19Statement of Capital
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Legacy
2 October 2023
SH20SH20
Legacy
2 October 2023
CAP-SSCAP-SS
Resolution
2 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 March 2020
NEWINCIncorporation