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

4delivery Limited LONDON


4delivery started in year 2004 as Private Limited Company with registration number 05322479. The 4delivery company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 210 Pentonville Road. Postal code: N1 9JY. Since Thu, 31st Mar 2005 4delivery Limited is no longer carrying the name Hamsard 2795.

At present there are 7 directors in the the firm, namely Duke M., Darren S. and Craig B. and others. In addition one secretary - Celia G. - is with the company. At present 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.

4delivery Limited Address / Contact

Office Address 210 Pentonville Road
Town London
Post code N1 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05322479
Date of Incorporation Thu, 30th Dec 2004
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Sun, 26th Mar 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Duke M.

Position: Director

Appointed: 31 October 2023

Darren S.

Position: Director

Appointed: 22 November 2022

Craig B.

Position: Director

Appointed: 01 November 2022

Jamie W.

Position: Director

Appointed: 18 March 2019

Celia G.

Position: Secretary

Appointed: 14 September 2018

Graham W.

Position: Director

Appointed: 21 June 2017

John A.

Position: Director

Appointed: 23 March 2016

David S.

Position: Director

Appointed: 28 October 2010

Gerard S.

Position: Director

Appointed: 23 September 2020

Resigned: 22 November 2022

Kevin T.

Position: Director

Appointed: 10 April 2020

Resigned: 12 July 2023

Lee B.

Position: Director

Appointed: 24 January 2019

Resigned: 23 September 2020

James K.

Position: Director

Appointed: 12 December 2018

Resigned: 31 October 2022

Robert T.

Position: Director

Appointed: 26 October 2018

Resigned: 23 January 2019

Rachel E.

Position: Director

Appointed: 01 September 2018

Resigned: 07 January 2019

Adrian M.

Position: Director

Appointed: 30 July 2018

Resigned: 10 April 2020

Matthew C.

Position: Director

Appointed: 13 April 2018

Resigned: 26 October 2018

Mark A.

Position: Director

Appointed: 02 June 2017

Resigned: 05 April 2018

Mandy D.

Position: Director

Appointed: 31 December 2016

Resigned: 01 September 2018

John B.

Position: Director

Appointed: 09 November 2016

Resigned: 30 July 2018

Philip M.

Position: Director

Appointed: 24 October 2016

Resigned: 11 March 2019

Ross M.

Position: Director

Appointed: 20 October 2015

Resigned: 27 October 2016

Andrew F.

Position: Director

Appointed: 20 October 2015

Resigned: 08 March 2019

Karen R.

Position: Director

Appointed: 02 June 2015

Resigned: 23 March 2016

Caroline G.

Position: Secretary

Appointed: 23 April 2015

Resigned: 14 September 2018

Gary M.

Position: Director

Appointed: 28 January 2015

Resigned: 31 December 2016

Colin R.

Position: Director

Appointed: 25 September 2013

Resigned: 20 October 2015

Simon D.

Position: Director

Appointed: 25 September 2013

Resigned: 24 October 2016

Matthew C.

Position: Director

Appointed: 24 July 2013

Resigned: 28 January 2015

Stephen J.

Position: Director

Appointed: 20 November 2012

Resigned: 31 May 2017

Olivier B.

Position: Director

Appointed: 29 September 2011

Resigned: 25 September 2013

Malcolm S.

Position: Director

Appointed: 16 December 2010

Resigned: 02 June 2015

Nigel P.

Position: Director

Appointed: 16 December 2010

Resigned: 09 November 2016

Graham K.

Position: Director

Appointed: 10 December 2010

Resigned: 24 July 2013

David W.

Position: Director

Appointed: 09 November 2010

Resigned: 19 September 2011

John M.

Position: Director

Appointed: 09 November 2010

Resigned: 20 November 2012

Nicholas C.

Position: Secretary

Appointed: 09 November 2010

Resigned: 23 April 2015

John M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 November 2010

David W.

Position: Director

Appointed: 01 November 2010

Resigned: 01 November 2010

Nicholas C.

Position: Secretary

Appointed: 01 November 2010

Resigned: 01 November 2010

Michael E.

Position: Director

Appointed: 27 October 2010

Resigned: 09 November 2010

Michael S.

Position: Director

Appointed: 01 July 2010

Resigned: 05 July 2012

Alan K.

Position: Director

Appointed: 01 July 2010

Resigned: 17 February 2014

James M.

Position: Director

Appointed: 26 May 2010

Resigned: 09 November 2010

William M.

Position: Director

Appointed: 24 February 2010

Resigned: 01 July 2010

Michael S.

Position: Director

Appointed: 21 January 2010

Resigned: 30 June 2010

John B.

Position: Director

Appointed: 26 November 2009

Resigned: 12 October 2010

Michael E.

Position: Director

Appointed: 22 October 2009

Resigned: 27 October 2010

Michael P.

Position: Director

Appointed: 22 January 2009

Resigned: 30 September 2009

David J.

Position: Director

Appointed: 20 November 2008

Resigned: 30 June 2010

Barry M.

Position: Director

Appointed: 20 November 2008

Resigned: 20 November 2008

Martin H.

Position: Director

Appointed: 20 November 2008

Resigned: 21 January 2010

Andrew C.

Position: Director

Appointed: 21 May 2008

Resigned: 22 January 2009

Gary M.

Position: Director

Appointed: 25 April 2008

Resigned: 26 May 2010

Ian M.

Position: Director

Appointed: 20 December 2007

Resigned: 21 May 2008

Graham K.

Position: Director

Appointed: 09 October 2007

Resigned: 31 October 2010

Ian N.

Position: Director

Appointed: 23 August 2007

Resigned: 26 November 2009

Ian M.

Position: Director

Appointed: 19 April 2007

Resigned: 09 October 2007

Bruce H.

Position: Director

Appointed: 22 March 2007

Resigned: 23 August 2007

Christopher B.

Position: Director

Appointed: 22 February 2007

Resigned: 10 April 2008

Jonathan P.

Position: Director

Appointed: 25 January 2007

Resigned: 12 October 2010

Ian M.

Position: Director

Appointed: 22 November 2006

Resigned: 22 March 2007

Martin H.

Position: Director

Appointed: 06 May 2005

Resigned: 20 November 2008

Ian M.

Position: Director

Appointed: 06 May 2005

Resigned: 22 November 2006

John H.

Position: Director

Appointed: 06 May 2005

Resigned: 20 December 2007

Clive F.

Position: Director

Appointed: 06 May 2005

Resigned: 24 February 2010

Bruce H.

Position: Director

Appointed: 31 March 2005

Resigned: 22 November 2006

Douglas C.

Position: Director

Appointed: 31 March 2005

Resigned: 19 April 2007

Martyn W.

Position: Director

Appointed: 31 March 2005

Resigned: 01 July 2010

Uu Secretariat Limited

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 09 November 2010

Martin B.

Position: Director

Appointed: 31 March 2005

Resigned: 22 February 2007

David J.

Position: Director

Appointed: 31 March 2005

Resigned: 20 November 2008

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 30 December 2004

Resigned: 31 March 2005

Hammonds Directors Limited

Position: Nominee Director

Appointed: 30 December 2004

Resigned: 31 March 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Veolia Water Capital Delivery Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Costain Limited that entered Maidenhead, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Veolia Water Capital Delivery Limited

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 05380028
Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Costain Limited

Costain House Vanwall Road, Maidenhead, SL6 4UB, England

Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 00610201
Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamsard 2795 March 31, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending Sun, 26th Mar 2023
filed on: 16th, October 2023
Free Download (20 pages)

Company search

Advertisements