F4 Group Limited

General information

Name:

F4 Group Ltd

Office Address:

4th Floor 85 Great Portland Street W1W 7LT London

Number: 02859797

Incorporation date: 1993-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02859797 - reg. no. of F4 Group Limited. The firm was registered as a Private Limited Company on 1993-10-06. The firm has been on the British market for the last 31 years. The firm could be reached at 4th Floor 85 Great Portland Street in London. The head office's post code assigned to this address is W1W 7LT. Its present name is F4 Group Limited. The firm's previous clients may know the company also as Food For Sport (UK), which was in use until 1998-08-05. The firm's SIC and NACE codes are 82302 and their NACE code stands for Activities of conference organisers. F4 Group Ltd released its account information for the period up to 2022-12-31. The business most recent annual confirmation statement was released on 2023-06-30.

Due to the following firm's magnitude, it was vital to choose new executives: Jay J., Stanley J. and Iris J. who have been aiding each other since 2004-07-01 for the benefit of the company. To help the directors in their tasks, this company has been using the skills of Stanley J. as a secretary since 2001.

  • Previous company's names
  • F4 Group Limited 1998-08-05
  • Food For Sport (UK) Limited 1993-10-06

Financial data based on annual reports

Company staff

Jay J.

Role: Director

Appointed: 01 July 2004

Latest update: 16 January 2024

Stanley J.

Role: Secretary

Appointed: 25 April 2001

Latest update: 16 January 2024

Stanley J.

Role: Director

Appointed: 06 October 1993

Latest update: 16 January 2024

Iris J.

Role: Director

Appointed: 06 October 1993

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Lisa E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jay J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lisa E.
Notified on 3 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jay J.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stanley J.
Notified on 30 June 2016
Ceased on 3 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 March 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 2 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 21 September 2014
Date Approval Accounts 21 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
30
Company Age

Similar companies nearby

Closest companies