4 FUTURES PHASE 1 LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Stephen Platts as a director on 2025-06-16

View Document

17/06/2517 June 2025 Accounts for a small company made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of William Edward Lewis as a director on 2024-03-29

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2024-04-03

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Nigel Richard Henshaw as a director on 2024-03-29

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Director's details changed for Mr James Peter Marsh on 2023-08-18

View Document

15/08/2315 August 2023 Cessation of 4 Futures Phase 1 Holdings Limited as a person with significant control on 2023-07-12

View Document

15/08/2315 August 2023 Notification of 4 Futures Phase 1 (Refico) Limited as a person with significant control on 2023-07-12

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

18/07/2318 July 2023 Registration of charge 068685660002, created on 2023-07-12

View Document

13/07/2313 July 2023 Satisfaction of charge 1 in full

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr James Peter Marsh on 2023-03-01

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR NIGEL RICHARD HENSHAW

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SIMPSON

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 31/12/2016

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SIMPSON / 01/12/2017

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / 4 FUTURES PHASE 1 HOLDINGS LIMITED / 31/07/2017

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SINESH RAMESH SHAH / 31/03/2016

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MACKEE / 31/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL COLIN WARD / 31/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELIZABETH WOODS / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SIMPSON / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA ENGLAND

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED COLIN JAMES SIMPSON

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED KATE LOUISE FLAHERTY

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 6TH FLOOR 350 EUSTON ROAD LONDON NW1 3AX

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED NICHOLAS JAMES MACKEE

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR PAUL SIMON ANDREWS

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DANIEL COLIN WARD

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THORNBER

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY SARAH SHUTT

View Document

24/08/1624 August 2016 SECRETARY APPOINTED AMANDA ELIZABETH WOODS

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY NUALA O'NEILL

View Document

19/11/1519 November 2015 SECRETARY APPOINTED SARAH SHUTT

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MISS NUALA O'NEILL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED PAUL THORNBER

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DUGGAN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLS

View Document

12/06/1312 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SECRETARY APPOINTED NIGEL JOHN MARSHALL

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY SIMON JENNAWAY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR SINESH RAMESH SHAH

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL LELEW

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JENNAWAY

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED PATRICIA ANN DUGGAN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN RYLATT

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANNIE SHEPPERD

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED STEPHEN PLATTS

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR NICK ENGLISH

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ADAM WADDINGTON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BLANCHARD / 01/01/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE SHEPPERD / 01/01/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH RYLATT / 01/01/2011

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MS HELEN MARGARET WILLS

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOOSEY

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED SIMON JENNAWAY

View Document

02/07/102 July 2010 SECRETARY APPOINTED MR SIMON JENNAWAY

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK SHAHA

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR NIGEL LELEW

View Document

05/05/105 May 2010 DIRECTOR APPOINTED IAN PAUL WOOSEY

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLS

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONALD

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED ANNIE SHEPPERD

View Document

28/09/0928 September 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED IAN KENNETH RYLATT

View Document

26/05/0926 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED HELEN MARGARET WILLS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MICHAEL MELVILLE BROWN ROSS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED DAVID GRAHAM BLANCHARD

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED STEPHEN ROBERT MCDONALD

View Document

21/05/0921 May 2009 ADOPT MEM AND ARTS 06/05/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT REID

View Document

21/05/0921 May 2009 SECRETARY APPOINTED MARK SHAHA

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED CHRISTOPHER LORAINE SPENCER

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company