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

4most Group Holdings Ltd LONDON


Founded in 2016, 4most Group Holdings, classified under reg no. 10142164 is an active company. Currently registered at Salisbury House EC2M 5QQ, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Alexander P., Craig W. and Robert M.. In addition one secretary - Michelle M. - 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.

4most Group Holdings Ltd Address / Contact

Office Address Salisbury House
Office Address2 29 Finsbury Circus
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10142164
Date of Incorporation Fri, 22nd Apr 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Alexander P.

Position: Director

Appointed: 27 August 2024

Michelle M.

Position: Secretary

Appointed: 01 February 2023

Craig W.

Position: Director

Appointed: 01 November 2022

Robert M.

Position: Director

Appointed: 17 May 2019

Nicola R.

Position: Director

Appointed: 01 May 2022

Resigned: 05 July 2024

Phillip D.

Position: Director

Appointed: 12 April 2021

Resigned: 29 June 2021

Jon H.

Position: Director

Appointed: 01 March 2021

Resigned: 22 April 2023

Julie H.

Position: Secretary

Appointed: 24 September 2018

Resigned: 01 February 2023

Charlotte S.

Position: Secretary

Appointed: 10 November 2016

Resigned: 07 January 2020

Julie H.

Position: Secretary

Appointed: 10 November 2016

Resigned: 02 December 2016

Malcolm M.

Position: Director

Appointed: 15 October 2016

Resigned: 05 July 2018

Mark S.

Position: Director

Appointed: 22 April 2016

Resigned: 04 May 2020

Allison G.

Position: Secretary

Appointed: 22 April 2016

Resigned: 19 October 2018

Mark S.

Position: Director

Appointed: 22 April 2016

Resigned: 22 April 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Sandcastle Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is 4Most Esot Limited that put London, England as the address. This PSC has a legal form of "a private company limited by guarantee", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mark S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Sandcastle Bidco Limited

C/O Phoenix Equity Partners 123 Victoria Street, London, SW1E 6DE, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14756092
Notified on 22 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

4most Esot Limited

Salisbury House 29 Finsbury Circus, London, EC2M 5QQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England & Wales
Place registered Uk Companies House
Registration number 11396719
Notified on 5 July 2018
Ceased on 22 April 2023
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Mark S.

Notified on 22 April 2016
Ceased on 5 July 2018
Nature of control: 25-50% shares

Mark S.

Notified on 22 April 2016
Ceased on 5 July 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Tue, 10th Sep 2024 director's details were changed
filed on: 10th, September 2024
Free Download (2 pages)

Company search