EDYN LIMITED

6th Floor Embassy House Queens Avenue 6th Floor Embassy House Queens Avenue, Bristol, BS8 1SB
StatusACTIVE
Company No.07638220
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 28 days
JurisdictionEngland Wales

SUMMARY

EDYN LIMITED is an active private limited company with number 07638220. It was incorporated 13 years, 28 days ago, on 18 May 2011. The company address is 6th Floor Embassy House Queens Avenue 6th Floor Embassy House Queens Avenue, Bristol, BS8 1SB.



Company Fillings

Capital allotment shares

Date: 11 Apr 2024

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-11

Capital : 24,794,426 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Apr 2024

Action Date: 24 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-24

Capital : 24,794,425 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-02-02

Documents

View document PDF

Confirmation statement

Date: 12 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Original description: 02/02/24 Statement of Capital gbp 24794425

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2024

Action Date: 12 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076382200011

Charge creation date: 2024-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-30

Officer name: Ms Maddalena Padrin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Eric Jafari

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Stephen James Mccall

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-24

Capital : 24,814,425 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2023

Action Date: 15 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076382200010

Charge creation date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saco Group Holdings Limited

Cessation date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-06

Psc name: Aparthotel Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Ms. Lauren Mariko Young

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Birte Brinkmann

Termination date: 2022-03-08

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2022

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Capital : 22,594,425 GBP

Date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 27 Jul 2021

Category: Capital

Type: SH01

Capital : 22,294,425 GBP

Date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Zachary Bryan Vaughan

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 19,476,425 GBP

Date: 2021-05-28

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2021

Action Date: 08 Apr 2021

Category: Capital

Type: SH01

Capital : 18,276,425 GBP

Date: 2021-04-08

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-03

Capital : 17,576,425 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-23

Capital : 15,086,425 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 29 Dec 2020

Action Date: 19 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-19

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2020

Category: Address

Type: AD02

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Rose Belle Claire Meller

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: Kevin O'donnell Mccrain

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mccall

Change date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076382200005

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Bryan Vaughan

Change date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Stephen Anthony Hanton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Stephen Mccall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Birte Brinkmann

Appointment date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Mariko Okada

Termination date: 2018-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jun 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-26

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2018

Category: Address

Type: AD03

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Change sail address company with new address

Date: 06 Apr 2018

Category: Address

Type: AD02

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-12

Charge number: 076382200009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 12 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-12

Charge number: 076382200008

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076382200004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076382200006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-26

Charge number: 076382200007

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Eric Jafari

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Daniel Carre-Bishop

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'donnell Mccrain

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bradley Hyler

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Mariko Okada

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Velez Calvo

Termination date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-26

Officer name: Nael Khatoun

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-05-01

Psc name: Ocm Luxembourg Serviced Apartments Holding Sarl

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Nael Khatoun

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pablo Velez Calvo

Change date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Stephen Anthony Hanton

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Andrew Bickle

Termination date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Ann Freed

Termination date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 22 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Original description: 18/05/17 Statement of Capital gbp 100

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076382200003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 076382200006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076382200005

Charge creation date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-29

New date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076382200004

Charge creation date: 2016-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-29

Charge number: 076382200003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076382200002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Miscellaneous

Date: 17 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Neil Briggs

Termination date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Maxwell Freed

Termination date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony William Deeley

Termination date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Stephen Anthony Hanton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pablo Velez Calvo

Appointment date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Mr Justin Andrew Bickle

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Nael Khatoun

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Anthony Hanton

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: 7 Whiteladies Road Clifton Bristol BS8 1NN United Kingdom

Change date: 2014-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF


Some Companies

BOGDAN.DROSU LTD

19 MARTIN CLOSE,HATFIELD,AL10 8QS

Number:09393218
Status:ACTIVE
Category:Private Limited Company

CANALMOZ LIMITED

57 SUMMER RD,THAMES DITTON,KT7 0QW

Number:07550566
Status:ACTIVE
Category:Private Limited Company

GYPSY CLOTHING LIMITED

46 NELSON STREET,LONDON,E1 2DQ

Number:04261835
Status:ACTIVE
Category:Private Limited Company

MZH CONSULTANCY LIMITED

C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP

Number:09550268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SONBILL LIMITED

27 BRICKFIELD COTTAGES,LONDON,SE18 2AG

Number:09409146
Status:ACTIVE
Category:Private Limited Company

SUSAN SHEPPARD CONSULTANCY SERVICES LIMITED

36, STEPHENSON SMART & CO,PETERBOROUGH,PE2 6LR

Number:11351349
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