Background WavePink WaveYellow Wave

4TH INDUSTRIAL GP (UK) LTD (13100299)

4TH INDUSTRIAL GP (UK) LTD (13100299) is an active UK company. incorporated on 29 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 GP (UK) LTD has been registered for 5 years. Current directors include CELIS, Michiel, DE POURTALES, Geoffroy Gualtiero, HEATHWOOD, Derek Kevin and 1 others.

Company Number
13100299
Status
active
Type
ltd
Incorporated
29 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, 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 GP (UK) LTD

4TH INDUSTRIAL GP (UK) LTD is an active company incorporated on 29 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 GP (UK) LTD was registered 5 years ago.(SIC: 68100, 68320)

Status

active

Active since 5 years ago

Company No

13100299

LTD Company

Age

5 Years

Incorporated 29 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (8 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

8 months left

Last Filed

Made up to 28 December 2025 (5 months ago)
Submitted on 9 January 2026 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

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

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 29 December 2020To: 19 November 2024
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Director Left
Aug 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Sept 25
Director Joined
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 29 Dec 2020

CELIS, Michiel

Active
Park House, LondonW1K 6AF
Born October 1988
Director
Appointed 29 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 29 Dec 2020

PIPER, James Anthony

Active
Park House, LondonW1K 6AF
Born August 1983
Director
Appointed 29 Dec 2020

WARNES, Christopher Michael

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 29 Dec 2020
Resigned 10 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Tpg Inc.

Active
4001 Kennett Pike, Wilmington

Nature of Control

Significant influence or control
Notified 13 Jan 2022

Tpg Inc.

Ceased
Kennett Pike, Wilmington19807

Nature of Control

Significant influence or control
Notified 12 Jan 2022
Ceased 12 Jan 2022
140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2020
Ceased 13 Jan 2022
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2020
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Memorandum Articles
24 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
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
29 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 May 2024
AAMDAAMD
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 November 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
3 November 2023
AAMDAAMD
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
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
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 November 2022
AAMDAAMD
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity 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
Incorporation Company
29 December 2020
NEWINCIncorporation