Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
4TH Industrial Nominee Ltd
4TH Industrial Nominee Ltd is an active company incorporated on 31 December 2020 with the registered office located in London, City of London. 4TH Industrial Nominee Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13106046
Private limited company
Age
4 years
Incorporated
31 December 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 December 2024
(10 months ago)
Next confirmation dated
30 December 2025
Due by
13 January 2026
(2 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about 4TH Industrial Nominee Ltd
Contact
Update Details
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on
19 Nov 2024
(11 months ago)
Previous address was
6th Floor 125 London Wall London EC2Y 5AS England
Companies in EC1A 4HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
James Anthony Piper
Director • Real Estate Investment • British • Lives in England • Born in Aug 1983
Mr Michiel Celis
Director • Real Estate Investment • Belgian • Lives in England • Born in Oct 1988
Mr Derek Kevin Heathwood
Director • Chartered Surveyor • British • Lives in Scotland • Born in Apr 1972
Sanne Group Secretaries (UK) Limited
Secretary
TPG INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
4TH Industrial Management Ltd
James Anthony Piper, Mr Derek Kevin Heathwood, and 2 more are mutual people.
Active
4TH Industrial GP (UK) Ltd
James Anthony Piper, Mr Derek Kevin Heathwood, and 2 more are mutual people.
Active
4TH Industrial GP (UK) 2 Limited
James Anthony Piper, Mr Derek Kevin Heathwood, and 2 more are mutual people.
Active
UK PRS GP Ltd
James Anthony Piper and Sanne Group Secretaries (UK) Limited are mutual people.
Active
4TH Industrial Nominee 2 Limited
Mr Michiel Celis and Sanne Group Secretaries (UK) Limited are mutual people.
Active
CJH Properties Limited
Mr Derek Kevin Heathwood is a mutual person.
Active
Greenpark (Reading ) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£7.28K
Increased by £3.91K (+116%)
Net Assets
-£7.28K
Decreased by £3.91K (+116%)
Debt Ratio (%)
728400%
Increased by 390700% (+116%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
New Charge Registered
5 Months Ago on 15 May 2025
Charge Satisfied
5 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 19 Nov 2024
4Th Industrial Gp (Uk) Ltd (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Tpg Inc. (PSC) Appointed
3 Years Ago on 13 Jan 2022
4Th Industrial Gp (Uk) Ltd (PSC) Resigned
3 Years Ago on 13 Jan 2022
Get Alerts
Get Credit Report
Discover 4TH Industrial Nominee Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Cessation of 4Th Industrial Gp (Uk) Ltd as a person with significant control on 13 January 2022
Submitted on 10 Sep 2025
Notification of Tpg Inc. as a person with significant control on 13 January 2022
Submitted on 10 Sep 2025
Registration of charge 131060460002, created on 15 May 2025
Submitted on 19 May 2025
Satisfaction of charge 131060460001 in full
Submitted on 15 May 2025
Memorandum and Articles of Association
Submitted on 24 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Confirmation statement made on 30 December 2024 with no updates
Submitted on 6 Jan 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 19 Nov 2024
Change of details for 4Th Industrial Gp (Uk) Ltd as a person with significant control on 18 November 2024
Submitted on 19 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs