Accounts. Accounts type dormant. |
2023-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-01 |
View Report |
Persons with significant control. Psc name: Ansor Ib Lp Activing by Its General Partner Ansor Fund I Gp Llp. Change date: 2023-03-13. |
2023-05-12 |
View Report |
Change of name. Description: Company name changed fourcentric LTD\certificate issued on 12/05/23. |
2023-05-12 |
View Report |
Address. Old address: Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell MK16 9JS England. New address: Fifth Floor, Kings House 174 Hammersmith Road London W6 7JP. Change date: 2023-05-11. |
2023-05-11 |
View Report |
Persons with significant control. Psc name: Ansor Ib Lp Activing by Its General Partner Ansor Fund I Gp Llp. Change date: 2023-03-13. |
2023-03-13 |
View Report |
Persons with significant control. Psc name: Ansor Ib Lp Activing by Its General Partner Ansor Fund I Gp Llp. Notification date: 2023-03-13. |
2023-03-13 |
View Report |
Persons with significant control. Withdrawal date: 2023-03-13. |
2023-03-13 |
View Report |
Officers. Termination date: 2023-03-13. Officer name: Katherine Mary Louise Robertson. |
2023-03-13 |
View Report |
Officers. Officer name: Mr Peter Nicholas Marson. Appointment date: 2023-03-13. |
2023-03-13 |
View Report |
Officers. Officer name: Mr Edward John Burnett Ainsworth. Appointment date: 2023-03-13. |
2023-03-13 |
View Report |
Officers. Appointment date: 2023-03-13. Officer name: Mr Rohit Moudgil. |
2023-03-13 |
View Report |
Officers. Officer name: Mr Simon Jonathan Patrick Terry. Appointment date: 2023-03-13. |
2023-03-13 |
View Report |
Accounts. Accounts type dormant. |
2023-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-07 |
View Report |
Incorporation. Capital: GBP 1 |
2021-05-26 |
View Report |