Pitch No. 4 Limited LONDON


Pitch No. 4 started in year 2007 as Private Limited Company with registration number 06123128. The Pitch No. 4 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 7th Floor. Postal code: SW1H 0DB. Since May 1, 2007 Pitch No. 4 Limited is no longer carrying the name Shelfco (no.3400).

The company has 2 directors, namely Caterina J., Ana F.. Of them, Ana F. has been with the company the longest, being appointed on 26 April 2023 and Caterina J. has been with the company for the least time - from 14 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pitch No. 4 Limited Address / Contact

Office Address 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06123128
Date of Incorporation Wed, 21st Feb 2007
Industry Activities of property unit trusts
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Caterina J.

Position: Director

Appointed: 14 December 2023

Ana F.

Position: Director

Appointed: 26 April 2023

Accomplish Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2021

Martin P.

Position: Director

Appointed: 29 October 2021

Resigned: 26 April 2023

Paul C.

Position: Director

Appointed: 27 November 2015

Resigned: 14 December 2023

Barry G.

Position: Director

Appointed: 27 November 2015

Resigned: 25 November 2021

Barry G.

Position: Secretary

Appointed: 27 November 2015

Resigned: 22 November 2021

Roland W.

Position: Director

Appointed: 30 September 2015

Resigned: 27 November 2015

Roland W.

Position: Secretary

Appointed: 30 September 2015

Resigned: 27 November 2015

Barry G.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2015

Barry G.

Position: Secretary

Appointed: 03 May 2007

Resigned: 30 September 2015

Royal Bank Of Canada Trust Corporation Limited

Position: Corporate Director

Appointed: 03 May 2007

Resigned: 27 November 2015

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 21 February 2007

Resigned: 03 May 2007

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2007

Resigned: 03 May 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Cht Nominees Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jean R. This PSC has significiant influence or control over the company,.

Cht Nominees Limited

7th Floor 50 Broadway, London, SW1H 0DB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01751556
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Shelfco (no.3400) May 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On December 14, 2023 new director was appointed.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search