Background WavePink WaveYellow Wave

THE 40 FOUR GROUP LTD (14734721)

THE 40 FOUR GROUP LTD (14734721) is an active UK company. incorporated on 16 March 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE 40 FOUR GROUP LTD has been registered for 3 years. Current directors include MURRAY-POORE, Jemima Elizabeth, PARKER, Duncan Michael.

Company Number
14734721
Status
active
Type
ltd
Incorporated
16 March 2023
Age
3 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MURRAY-POORE, Jemima Elizabeth, PARKER, Duncan Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 40 FOUR GROUP LTD

THE 40 FOUR GROUP LTD is an active company incorporated on 16 March 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE 40 FOUR GROUP LTD was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14734721

LTD Company

Age

3 Years

Incorporated 16 March 2023

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 26 September 2025 (7 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

23 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

44 ASSET HOLDINGS LTD
From: 16 March 2023To: 5 June 2023
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Ironmongers Mews Offices Ironmongers Mews, Church Road, Barnes London SW13 0DD
From: 13 May 2023To: 15 March 2024
Ironmongers Mews Offices Ironmongers Mews, Church Road Barnes London SW13 0DD
From: 9 May 2023To: 13 May 2023
The Foundry 77 Fulham Palace Road London W6 8JA England
From: 16 March 2023To: 9 May 2023
Timeline

15 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Share Issue
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURRAY-POORE, Jemima Elizabeth

Active
Cornhill, LondonEC3V 3QQ
Born September 1996
Director
Appointed 22 Mar 2024

PARKER, Duncan Michael

Active
Cromwell Park, Chipping NortonOX7 5SR
Born June 1974
Director
Appointed 13 Oct 2023

ANDERSEN, Nicolas Olav

Resigned
Ironmongers Mews, Church Road,, LondonSW13 0DD
Born April 1980
Director
Appointed 16 Mar 2023
Resigned 13 Jul 2023

DISS, Simon Robert

Resigned
Cornhill, LondonEC3V 3QQ
Born March 1976
Director
Appointed 22 Mar 2024
Resigned 29 Nov 2024

JONES ST JOHN, Sarah Elizabeth

Resigned
Ironmongers Mews, Church Road,, LondonSW13 0DD
Born August 1978
Director
Appointed 13 Jul 2023
Resigned 13 Oct 2023

THE EMPLOYMENT CO GROUP LTD

Resigned
Cromwell Park, Chipping NortonOX7 5SR
Corporate director
Appointed 13 Oct 2023
Resigned 14 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Sarah Elizabeth Jones St John

Ceased
Cornhill, LondonEC3V 3QQ
Born August 1978

Nature of Control

Significant influence or control
Notified 13 Jul 2023
Ceased 13 Jul 2023

Mr Iain Edward Thomas St John

Active
Cornhill, LondonEC3V 3QQ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023

Nicolas Olav Andersen

Ceased
Ironmongers Mews, Church Road,, LondonSW13 0DD
Born April 1980

Nature of Control

Significant influence or control
Notified 16 Mar 2023
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Corporate Director Company With Change Date
1 March 2024
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
13 October 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 August 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
5 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Incorporation Company
16 March 2023
NEWINCIncorporation