EDGE INVESTMENTS LIMITED

1 Marylebone High Street 1 Marylebone High Street, W1U 4LZ
StatusACTIVE
Company No.05507396
CategoryPrivate Limited Company
Incorporated13 Jul 2005
Age18 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

EDGE INVESTMENTS LIMITED is an active private limited company with number 05507396. It was incorporated 18 years, 10 months, 8 days ago, on 13 July 2005. The company address is 1 Marylebone High Street 1 Marylebone High Street, W1U 4LZ.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Charles Miller Smith

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Capital cancellation shares

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH06

Capital : 450.0 GBP

Date: 2022-02-18

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-24

Psc name: Edge Group Limited

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Capital

Type: SH01

Capital : 675 GBP

Date: 2022-02-24

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Anthony Goldsmith

Termination date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Power

Termination date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-07

Capital : 500.0 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edge investment management LIMITED\certificate issued on 19/12/16

Documents

View document PDF

Change of name notice

Date: 19 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 06 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Capital

Type: SH19

Capital : 507.90 GBP

Date: 2016-12-06

Documents

View document PDF

Legacy

Date: 06 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/16

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Mccarthy

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Alison Mccarthy

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Alison Mccarthy

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-15

Capital : 507.90 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-09

Officer name: Ms Alison Mccarthy

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Thomas Paterson George

Termination date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Thomas Paterson George

Termination date: 2016-05-09

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Robert Power

Change date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Miller Smith

Change date: 2016-02-24

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-09

Capital : 500.00 GBP

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 450 GBP

Date: 2015-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Alison Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-02

Officer name: Charles Miller Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-22

Officer name: Alasdair Thomas Paterson George

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Victoria Glick

Termination date: 2014-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Victoria Glick

Termination date: 2014-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Resolution

Date: 18 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Capital

Type: SH06

Date: 2013-03-18

Capital : 442.0 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Capital

Type: SH06

Capital : 50,852.0 GBP

Date: 2011-08-18

Documents

View document PDF

Resolution

Date: 18 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Gordon Robert Power

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Wadhwani

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: David Simon Glick

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-06

Officer name: Mrs Kate Victoria Glick

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Victoria Glick

Change date: 2010-01-06

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed sanjay wadhwani

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alasdair george / 19/02/2009

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david glick / 10/10/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kate glick / 10/10/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david glick / 17/09/2007

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kate glick / 17/09/2007

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/10/06--------- £ si 49900@1=49900 £ ic 50900/100800

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CARS 4 U BRADFORD LTD

JOSEPH NUTTER HOUSE,BRADFORD,BD7 3JX

Number:11415214
Status:ACTIVE
Category:Private Limited Company

CLEANING-BEEZ LTD

61 HALDON ROAD,LONDON,SW18 1QF

Number:11636230
Status:ACTIVE
Category:Private Limited Company

DESIGNER CLOBBER AUCTION LTD

80 80 THE COPPICE,WEST DRAYTON,

Number:09959120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JG MUSIC PUBLISHING LIMITED

19 PORTLAND PLACE,LONDON,W1B 1PX

Number:05866190
Status:ACTIVE
Category:Private Limited Company

RANSTER LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11577944
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAFFIE INVESTMENTS LIMITED

JPB HARRIS,UPMINSTER,RM14 2QT

Number:09954684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source