Background WavePink WaveYellow Wave

REIP IV HOLDINGS LIMITED (13683436)

REIP IV HOLDINGS LIMITED (13683436) is an active UK company. incorporated on 15 October 2021. 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.. REIP IV HOLDINGS LIMITED has been registered for 4 years. Current directors include DIAS, Peter Edward, ROSSER, Thomas James.

Company Number
13683436
Status
active
Type
ltd
Incorporated
15 October 2021
Age
4 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAS, Peter Edward, ROSSER, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REIP IV HOLDINGS LIMITED

REIP IV HOLDINGS LIMITED is an active company incorporated on 15 October 2021 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.. REIP IV HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13683436

LTD Company

Age

4 Years

Incorporated 15 October 2021

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 1 October 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT United Kingdom
From: 15 October 2021To: 2 April 2023
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Oct 21
Director Left
Aug 23
Funding Round
Oct 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIAS, Peter Edward

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 15 Oct 2021

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 15 Oct 2021

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Oct 2021
Resigned 23 Nov 2022

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 15 Oct 2021
Resigned 29 Aug 2023

Persons with significant control

1

164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Incorporation Company
15 October 2021
NEWINCIncorporation