EDGE10 (UK) LIMITED
Status | ACTIVE |
Company No. | 08215358 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
EDGE10 (UK) LIMITED is an active private limited company with number 08215358. It was incorporated 11 years, 8 months, 16 days ago, on 14 September 2012. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Resolution
Date: 17 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Octopus Apollo Vct Plc
Notification date: 2024-02-08
Documents
Capital allotment shares
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-08
Capital : 1,503,518.90002 GBP
Documents
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 06 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Mar 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-27
Capital : 1,500,699.22139 GBP
Documents
Second filing of confirmation statement with made up date
Date: 10 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-09
Documents
Resolution
Date: 31 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-11
Charge number: 082153580002
Documents
Notification of a person with significant control
Date: 29 Nov 2022
Action Date: 03 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Safi Omarov
Notification date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-03
Officer name: Mr Safi Omarov
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Keelan
Appointment date: 2022-09-01
Documents
Second filing of confirmation statement with made up date
Date: 24 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-10-18
Documents
Second filing of confirmation statement with made up date
Date: 24 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-10-07
Documents
Second filing of confirmation statement with made up date
Date: 24 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-03
Documents
Second filing capital allotment shares
Date: 22 Jun 2022
Action Date: 20 Dec 2019
Category: Capital
Type: RP04SH01
Capital : 159.0018 GBP
Date: 2019-12-20
Documents
Second filing capital allotment shares
Date: 22 Jun 2022
Action Date: 06 Sep 2019
Category: Capital
Type: RP04SH01
Capital : 157.46178 GBP
Date: 2019-09-06
Documents
Second filing capital allotment shares
Date: 22 Jun 2022
Action Date: 18 Jan 2019
Category: Capital
Type: RP04SH01
Date: 2019-01-18
Capital : 137.53171 GBP
Documents
Second filing capital allotment shares
Date: 22 Jun 2022
Action Date: 31 Mar 2021
Category: Capital
Type: RP04SH01
Date: 2021-03-31
Capital : 181.34755 GBP
Documents
Second filing capital allotment shares
Date: 22 Jun 2022
Action Date: 30 Dec 2017
Category: Capital
Type: RP04SH01
Capital : 116.8553 GBP
Date: 2017-12-30
Documents
Second filing capital allotment shares
Date: 22 Jun 2022
Action Date: 31 Jul 2017
Category: Capital
Type: RP04SH01
Date: 2017-07-31
Capital : 109.18043 GBP
Documents
Capital allotment shares
Date: 21 Jun 2022
Action Date: 30 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-30
Capital : 164.22111 GBP
Documents
Capital allotment shares
Date: 21 Jun 2022
Action Date: 07 Sep 2019
Category: Capital
Type: SH01
Capital : 161.46024 GBP
Date: 2019-09-07
Documents
Capital allotment shares
Date: 21 Jun 2022
Action Date: 07 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-07
Capital : 160.86241 GBP
Documents
Capital allotment shares
Date: 21 Jun 2022
Action Date: 07 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-07
Capital : 159.17265 GBP
Documents
Capital allotment shares
Date: 21 Jun 2022
Action Date: 31 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-31
Capital : 120.34663 GBP
Documents
Resolution
Date: 16 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-26
Psc name: Safi Omarov
Documents
Capital allotment shares
Date: 14 Jun 2022
Action Date: 26 May 2022
Category: Capital
Type: SH01
Capital : 1,500,686.59513 GBP
Date: 2022-05-26
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Capital allotment shares
Date: 26 Apr 2022
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Capital : 1,500,661.3426 GBP
Date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082153580001
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
Old address: 10D Printing House Yard, Hackney Road London E2 7PR United Kingdom
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Termination director company with name termination date
Date: 04 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-03
Officer name: Bridget Catherine Hallahane
Documents
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jan 2021
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: John Thomas Byfield
Documents
Capital allotment shares
Date: 29 Apr 2020
Action Date: 02 Apr 2020
Category: Capital
Type: SH01
Capital : 1,500,656.38825 GBP
Date: 2020-04-02
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Bridget Catherine Hallahane
Appointment date: 2020-04-02
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-02
Officer name: Ashley Caleb Abrahams
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Montford Victor Butterfield
Termination date: 2020-04-02
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver William Andrews
Appointment date: 2020-04-02
Documents
Capital allotment shares
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Capital : 161.38 GBP
Date: 2019-12-20
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 25 Sep 2019
Action Date: 06 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-06
Capital : 157.46178 GBP
Documents
Capital allotment shares
Date: 02 Jul 2019
Action Date: 10 Feb 2019
Category: Capital
Type: SH01
Capital : 146.74749 GBP
Date: 2019-02-10
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 19 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-19
Officer name: Mr Ashley Abrahams
Documents
Capital allotment shares
Date: 07 Feb 2019
Action Date: 30 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-30
Capital : 116.85530 GBP
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Justin James William Paige
Cessation date: 2019-01-11
Documents
Second filing capital allotment shares
Date: 31 Jan 2019
Action Date: 18 Jan 2019
Category: Capital
Type: RP04SH01
Date: 2019-01-18
Capital : 137.53170 GBP
Documents
Legacy
Date: 31 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/09/2018
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-21
Charge number: 082153580001
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 17 Jan 2018
Action Date: 30 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-30
Capital : 116.85530 GBP
Documents
Resolution
Date: 15 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change to a person with significant control
Date: 18 Oct 2017
Action Date: 26 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin James William Paige
Change date: 2016-09-26
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 26 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Safi Omarov
Notification date: 2016-09-26
Documents
Cessation of a person with significant control
Date: 18 Oct 2017
Action Date: 26 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-26
Psc name: Kingfisher Investment Group Limited
Documents
Second filing capital allotment shares
Date: 19 Sep 2017
Action Date: 30 Apr 2017
Category: Capital
Type: RP04SH01
Capital : 104.375 GBP
Date: 2017-04-30
Documents
Second filing capital allotment shares
Date: 18 Sep 2017
Action Date: 30 Apr 2017
Category: Capital
Type: RP04SH01
Date: 2017-04-30
Capital : 104.55 GBP
Documents
Capital allotment shares
Date: 31 Aug 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Capital : 108.05 GBP
Date: 2017-07-31
Documents
Capital allotment shares
Date: 21 Aug 2017
Action Date: 30 Apr 2017
Category: Capital
Type: SH01
Capital : 104.55 GBP
Date: 2017-04-30
Documents
Capital allotment shares
Date: 10 Aug 2017
Action Date: 30 Apr 2017
Category: Capital
Type: SH01
Capital : 104.55 GBP
Date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 10D Printing House Yard, Hackney Road London E2 7PR
Change date: 2017-04-05
Old address: 2nd Floor 17 Waterloo Place London SW1Y 4AR
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 20 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-20
Capital : 104.025 GBP
Documents
Capital alter shares subdivision
Date: 02 Nov 2016
Action Date: 05 Oct 2016
Category: Capital
Type: SH02
Date: 2016-10-05
Documents
Resolution
Date: 25 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-06
Officer name: Mr James Montford Victor Butterfield
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-06
Officer name: Mr John Thomas Byfield
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 21 Jan 2015
Category: Gazette
Type: DISS40
Documents
Some Companies
25 OLD BURLINGTON STREET,LONDON,W1S 3AN
Number: | 07281276 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 GOLDHAWK ROAD,LONDON,W12 9PE
Number: | 11154258 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 10867641 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SO306379 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI632397 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAMMOND CROFT WAY,,EXETER,EX2 8FZ
Number: | 07550199 |
Status: | ACTIVE |
Category: | Private Limited Company |