FOURCENTRIC GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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