Background WavePink WaveYellow Wave

4TH INDUSTRIAL MANAGEMENT LTD (13099666)

4TH INDUSTRIAL MANAGEMENT LTD (13099666) is an active UK company. incorporated on 24 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. 4TH INDUSTRIAL MANAGEMENT LTD has been registered for 5 years. Current directors include CELIS, Michiel, DE POURTALES, Geoffroy Gualtiero, HEATHWOOD, Derek Kevin and 3 others.

Company Number
13099666
Status
active
Type
ltd
Incorporated
24 December 2020
Age
5 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CELIS, Michiel, DE POURTALES, Geoffroy Gualtiero, HEATHWOOD, Derek Kevin, HOWLETT, Benjamin, LINDSAY, Sarah Jane, PIPER, James Anthony
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4TH INDUSTRIAL MANAGEMENT LTD

4TH INDUSTRIAL MANAGEMENT LTD is an active company incorporated on 24 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. 4TH INDUSTRIAL MANAGEMENT LTD was registered 5 years ago.(SIC: 68100, 68320)

Status

active

Active since 5 years ago

Company No

13099666

LTD Company

Age

5 Years

Incorporated 24 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 24 December 2020To: 19 November 2024
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
May 21
Director Joined
May 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Secured
Feb 23
Director Left
Aug 23
Loan Cleared
May 25
Loan Secured
May 25
Director Joined
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 24 Dec 2020

CELIS, Michiel

Active
Park House, LondonW1K 6AF
Born October 1988
Director
Appointed 24 Dec 2020

DE POURTALES, Geoffroy Gualtiero

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1990
Director
Appointed 04 Dec 2025

HEATHWOOD, Derek Kevin

Active
Park House, LondonW1K 6AF
Born April 1972
Director
Appointed 24 Dec 2020

HOWLETT, Benjamin

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1982
Director
Appointed 01 May 2021

LINDSAY, Sarah Jane

Active
Park Street, LondonW1K 6AF
Born April 1972
Director
Appointed 01 May 2021

PIPER, James Anthony

Active
Park House, LondonW1K 6AF
Born August 1983
Director
Appointed 24 Dec 2020

WARNES, Christopher Michael

Resigned
Floor, LondonEC2Y 5AS
Born February 1977
Director
Appointed 24 Dec 2020
Resigned 06 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Tpg Inc.

Active
Suite 302, Wilmington19807

Nature of Control

Significant influence or control
Notified 12 Jan 2022

Mr David Bonderman

Ceased
Floor, LondonEC2Y 5AS
Born November 1942

Nature of Control

Significant influence or control
Notified 24 Dec 2020
Ceased 12 Jan 2022

Mr James George Coulter

Ceased
Floor, LondonEC2Y 5AS
Born December 1959

Nature of Control

Significant influence or control
Notified 24 Dec 2020
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 May 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Incorporation Company
24 December 2020
NEWINCIncorporation