4global Consulting Limited

General information

Name:

4global Consulting Ltd

Office Address:

Venture X, 5th Floor, Building 7 Chiswick Park 566 Chiswick High Road W4 5YG Chiswick

Number: 04574194

Incorporation date: 2002-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

4global Consulting Limited has existed on the local market for twenty two years. Registered under the number 04574194 in the year 2002, the company is located at Venture X, 5th Floor, Building 7 Chiswick Park, Chiswick W4 5YG. Despite the fact, that lately it's been referred to as 4global Consulting Limited, it previously was known under a different name. This company was known as 4ward Group until Wednesday 17th May 2006, at which point the company name was changed to 4ward Ppm. The final switch came on Thursday 1st October 2009. This firm's registered with SIC code 70229 - Management consultancy activities other than financial management. The most recent accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-01-19.

The enterprise has three trademarks, all are valid. The first trademark was licensed in 2016. The one which will lose its validity first, that is in February, 2026 is UK00003149232.

The data at our disposal regarding this specific company's executives indicates the existence of three directors: Ian J., Utku T. and Eloy M. who were appointed to their positions on Thursday 11th February 2021, Wednesday 1st April 2015 and Friday 25th October 2002.

  • Previous company's names
  • 4global Consulting Limited 2009-10-01
  • 4ward Ppm Ltd 2006-05-17
  • 4ward Group Limited 2002-10-25

Trade marks

Trademark UK00003152961
Trademark image:-
Status:Registered
Filing date:2016-03-03
Date of entry in register:2016-07-15
Renewal date:2026-03-03
Owner name:4global Consulting Limited
Owner address:Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA
Trademark UK00003149232
Trademark image:-
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-08-12
Renewal date:2026-02-11
Owner name:4global Consulting Limited
Owner address:Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA
Trademark UK00003152718
Trademark image:-
Status:Registered
Filing date:2016-03-02
Date of entry in register:2016-09-23
Renewal date:2026-03-02
Owner name:4global Consulting Limited
Owner address:Building 3, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YA

Financial data based on annual reports

Company staff

Ian J.

Role: Director

Appointed: 11 February 2021

Latest update: 19 March 2024

Utku T.

Role: Director

Appointed: 01 April 2015

Latest update: 19 March 2024

Eloy M.

Role: Director

Appointed: 25 October 2002

Latest update: 19 March 2024

People with significant control

The companies that control this firm include: 4global Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 7 Chiswick Park, 566 Chiswick High Road, W4 5YG and was registered as a PSC under the registration number 13523846.

4global Plc
Address: Venture X, 5th Floor Building 7 Chiswick Park, 566 Chiswick High Road, London, W4 5YG, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 13523846
Notified on 11 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Eloy M.
Notified on 6 April 2016
Ceased on 11 November 2021
Nature of control:
over 1/2 to 3/4 of shares
Elena H.
Notified on 6 April 2016
Ceased on 16 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 August 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (21 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Team B Partners Llp

Address:

Cooper House 3p1 2 Michael Road

Post code:

SW6 2AD

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Closest Companies - by postcode