Background WavePink WaveYellow Wave

GREENFORD B4 NOMINEE LIMITED (13873364)

GREENFORD B4 NOMINEE LIMITED (13873364) is an active UK company. incorporated on 26 January 2022. 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.. GREENFORD B4 NOMINEE LIMITED has been registered for 4 years. Current directors include MUIRHEAD, Frederick John, VASWANI, Karishma Deepak.

Company Number
13873364
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MUIRHEAD, Frederick John, VASWANI, Karishma Deepak
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFORD B4 NOMINEE LIMITED

GREENFORD B4 NOMINEE LIMITED is an active company incorporated on 26 January 2022 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.. GREENFORD B4 NOMINEE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13873364

LTD Company

Age

4 Years

Incorporated 26 January 2022

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

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

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 1 July 2022To: 21 November 2024
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 26 January 2022To: 1 July 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 26 Jan 2022

MUIRHEAD, Frederick John

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1990
Director
Appointed 04 Nov 2024

VASWANI, Karishma Deepak

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1990
Director
Appointed 04 Nov 2024

ALLNUTT, Mark Stuart

Resigned
London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 26 Jan 2022
Resigned 04 Nov 2024

PEACOCK, Isabel Rose

Resigned
London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 26 Jan 2022
Resigned 04 Nov 2024

RUSSELL, Angela Marie

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born October 1982
Director
Appointed 26 Jan 2022
Resigned 04 Nov 2024

Persons with significant control

1

Ground Floor (West) And Level 1, LondonEC2A 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 August 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Resolution
28 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Incorporation Company
26 January 2022
NEWINCIncorporation