Background WavePink WaveYellow Wave

FRANK ACQUISITION FOUR LIMITED (14291666)

FRANK ACQUISITION FOUR LIMITED (14291666) is an active UK company. incorporated on 12 August 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.. FRANK ACQUISITION FOUR LIMITED has been registered for 3 years. Current directors include NAGLER, Tristan Howard, SAND-KRISTENSEN, Tom, Mr..

Company Number
14291666
Status
active
Type
ltd
Incorporated
12 August 2022
Age
3 years
Address
3rd Floor 33 Glasshouse Street, London, W1B 5DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAGLER, Tristan Howard, SAND-KRISTENSEN, Tom, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK ACQUISITION FOUR LIMITED

FRANK ACQUISITION FOUR LIMITED is an active company incorporated on 12 August 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.. FRANK ACQUISITION FOUR LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14291666

LTD Company

Age

3 Years

Incorporated 12 August 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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

3rd Floor 33 Glasshouse Street London, W1B 5DG,

Previous Addresses

33 Glasshouse Street 33 Glasshouse Street 3rd Floor London United Kingdom W1B 5DG England
From: 31 July 2025To: 4 March 2026
33 3 rd Floor, 33 Glasshouse Street 3rd Floor London W1B 5DG United Kingdom
From: 15 July 2025To: 31 July 2025
6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom
From: 12 August 2022To: 15 July 2025
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Dec 22
Director Joined
Oct 23
Capital Update
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NAGLER, Tristan Howard

Active
33 Glasshouse Street, LondonW1B 5DG
Born March 1976
Director
Appointed 12 Aug 2022

SAND-KRISTENSEN, Tom, Mr.

Active
33 Glasshouse Street, LondonW1B 5DG
Born May 1971
Director
Appointed 27 Feb 2026

SAABYE, Tue

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1974
Director
Appointed 30 Oct 2023
Resigned 27 Feb 2026

Persons with significant control

1

33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
16 October 2024
SH19Statement of Capital
Legacy
16 October 2024
SH20SH20
Legacy
16 October 2024
CAP-SSCAP-SS
Resolution
16 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Incorporation Company
12 August 2022
NEWINCIncorporation