You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Imprint Usa Limited LONDON


4 Imprint Usa started in year 1994 as Private Limited Company with registration number 02948064. The 4 Imprint Usa company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 25 Southampton Buildings. Postal code: WC2A 1AL. Since 2000/08/18 4 Imprint Usa Limited is no longer carrying the name 4 Imprint Group.

Currently there are 2 directors in the the firm, namely Emma T. and David S.. In addition one secretary - Emma T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Imprint Usa Limited Address / Contact

Office Address 25 Southampton Buildings
Town London
Post code WC2A 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02948064
Date of Incorporation Wed, 13th Jul 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Emma T.

Position: Director

Appointed: 27 December 2019

Emma T.

Position: Secretary

Appointed: 27 December 2019

David S.

Position: Director

Appointed: 31 March 2015

Andrew S.

Position: Director

Appointed: 23 February 2005

Resigned: 27 December 2019

Gillian D.

Position: Director

Appointed: 23 February 2005

Resigned: 31 March 2015

Andrew S.

Position: Secretary

Appointed: 23 February 2005

Resigned: 27 December 2019

Andrea S.

Position: Secretary

Appointed: 12 July 2004

Resigned: 23 February 2005

Tim H.

Position: Director

Appointed: 09 July 2004

Resigned: 23 February 2005

David S.

Position: Director

Appointed: 25 November 2003

Resigned: 23 February 2005

Richard S.

Position: Director

Appointed: 19 October 2001

Resigned: 20 August 2004

Richard S.

Position: Secretary

Appointed: 19 October 2001

Resigned: 20 August 2004

Martin V.

Position: Director

Appointed: 24 July 2001

Resigned: 30 November 2001

Richard H.

Position: Secretary

Appointed: 12 October 1994

Resigned: 19 October 2001

Stephen B.

Position: Director

Appointed: 12 October 1994

Resigned: 25 November 2003

Richard H.

Position: Director

Appointed: 12 October 1994

Resigned: 19 October 2001

Louise F.

Position: Secretary

Appointed: 16 September 1994

Resigned: 12 October 1994

Yvonne G.

Position: Director

Appointed: 16 September 1994

Resigned: 12 October 1994

Louise F.

Position: Director

Appointed: 16 September 1994

Resigned: 12 October 1994

Elaine H.

Position: Nominee Director

Appointed: 13 July 1994

Resigned: 16 September 1994

Elaine H.

Position: Nominee Secretary

Appointed: 13 July 1994

Resigned: 16 September 1994

Peter M.

Position: Nominee Director

Appointed: 13 July 1994

Resigned: 16 September 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is 4Imprint Uk Holdings Limited from London, England. This PSC is categorised as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

4imprint Uk Holdings Limited

7/8 Market Place, London, W1W 8AG, England

Legal authority English
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 05779870
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

4 Imprint Group August 18, 2000
Bemrose Group July 12, 2000
School Fundraisers October 29, 1996
Foray 705 November 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, April 2023
Free Download (17 pages)

Company search

Advertisements