Brussels
B-1180
Belgium
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2015(13 years after company formation) |
Appointment Duration | 9 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Francis House 11 Francis Street London SW1P 1DE |
Director Name | Martin Howard Andrew Porter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 112 Avenue Fond-Roy Brussels B 1180 |
Director Name | Peter Conrad Maria Armand Verhille |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | Bijlokevest 27 Gent 9000 Foreign |
Director Name | Mr Paul Edward Adamson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 11 Avenue Juliette Brussels 1180 Foreign |
Secretary Name | Dr Martin Howard Andrew Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | Avenue Emile Van Becelaere 91 Brussels 1170 Foreign |
Secretary Name | John Ingram Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 37 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Secretary Name | Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Walnut Cottage High Street Withington Cheltenham Gloucestershire GL54 4BQ Wales |
Director Name | Mr David Bowen Horne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ainsdale Road Ealing London W5 1JX |
Director Name | John Stuart Hepburn Ingram-Johnson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 37 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Mr Robin Pauley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 62 6 Odessa Street London SE16 7TW |
Director Name | David Brain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(8 years after company formation) |
Appointment Duration | 1 year (resigned 21 March 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT |
Director Name | Richard Winston Edelman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2010(8 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 September 2020) |
Role | PR President And Ceo Of Agency |
Country of Residence | United States |
Correspondence Address | C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT |
Director Name | Robin Henry Payne |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT |
Director Name | Richard Scott Zielinski |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2012) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Hatherley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 May 2003) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Secretary Name | F R Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 January 2009) |
Correspondence Address | 79 Promenade Cheltenham Gloucestershire GL50 1PJ Wales |
Website | edelman.co.uk |
---|---|
Telephone | 020 77981300 |
Telephone region | London |
Registered Address | Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.5k at €1 | Daniel J. Edelman LTD 99.87% Ordinary A |
---|---|
2 at €1 | Daniel J. Edelman LTD 0.13% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £54,635 |
Cash | £10,258 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
13 January 2023 | Registered office address changed from C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 13 January 2023 (1 page) |
8 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
29 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
14 October 2020 | Termination of appointment of Richard Winston Edelman as a director on 23 September 2020 (1 page) |
19 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 April 2015 | Appointment of Mr Victor Allan Malanga as a director on 24 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Victor Allan Malanga as a director on 24 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Martin Howard Andrew Porter as a director on 31 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Martin Howard Andrew Porter as a director on 31 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Robin Henry Payne as a director on 25 June 2014 (1 page) |
31 March 2015 | Termination of appointment of Robin Henry Payne as a director on 25 June 2014 (1 page) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Termination of appointment of Paul Adamson as a director (1 page) |
16 January 2013 | Termination of appointment of Paul Adamson as a director (1 page) |
28 June 2012 | Termination of appointment of Richard Zielinski as a director (1 page) |
28 June 2012 | Termination of appointment of Richard Zielinski as a director (1 page) |
6 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Appointment of Richard Scott Zielinski as a director (2 pages) |
4 April 2012 | Appointment of Richard Scott Zielinski as a director (2 pages) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
13 July 2011 | Termination of appointment of David Brain as a director (1 page) |
13 July 2011 | Termination of appointment of David Brain as a director (1 page) |
11 April 2011 | Director's details changed for Martin Howard Andrew Porter on 1 June 2010 (2 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Director's details changed for Martin Howard Andrew Porter on 1 June 2010 (2 pages) |
11 April 2011 | Director's details changed for Martin Howard Andrew Porter on 1 June 2010 (2 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
15 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Purchase of own shares. (3 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
26 March 2010 | Appointment of Richard Edelman as a director (3 pages) |
26 March 2010 | Appointment of Robin Henry Payne as a director (3 pages) |
26 March 2010 | Registered office address changed from 8 Ainsdale Road London W5 1JX on 26 March 2010 (2 pages) |
26 March 2010 | Appointment of Richard Edelman as a director (3 pages) |
26 March 2010 | Registered office address changed from 8 Ainsdale Road London W5 1JX on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of David Horne as a director (2 pages) |
26 March 2010 | Termination of appointment of David Horne as a director (2 pages) |
26 March 2010 | Appointment of David Brain as a director (3 pages) |
26 March 2010 | Appointment of Robin Henry Payne as a director (3 pages) |
26 March 2010 | Appointment of David Brain as a director (3 pages) |
26 March 2010 | Termination of appointment of Robin Pauley as a director (2 pages) |
26 March 2010 | Termination of appointment of Robin Pauley as a director (2 pages) |
22 March 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
22 March 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (13 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (13 pages) |
24 January 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
24 January 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
24 January 2010 | Statement of capital following an allotment of shares on 9 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
10 August 2009 | Group of companies' accounts made up to 31 December 2008 (14 pages) |
10 August 2009 | Group of companies' accounts made up to 31 December 2008 (14 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
8 April 2009 | Director's change of particulars / martin porter / 11/04/2008 (1 page) |
8 April 2009 | Director's change of particulars / martin porter / 11/04/2008 (1 page) |
7 February 2009 | Appointment terminated secretary f r administrators LIMITED (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 79 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 79 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
7 February 2009 | Appointment terminated secretary f r administrators LIMITED (1 page) |
22 January 2009 | Ad 31/10/08\eur si [email protected]=7318.08\eur ic 1500/8818.08\ (2 pages) |
22 January 2009 | Ad 31/10/08\eur si [email protected]=7318.08\eur ic 1500/8818.08\ (2 pages) |
22 October 2008 | Director appointed robin pauley (2 pages) |
22 October 2008 | Director appointed robin pauley (2 pages) |
14 August 2008 | Return made up to 11/03/08; full list of members (4 pages) |
14 August 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / martin porter / 11/03/2008 (1 page) |
8 July 2008 | Director's change of particulars / martin porter / 11/03/2008 (1 page) |
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
18 April 2008 | Secretary appointed catherine potten (2 pages) |
18 April 2008 | Secretary appointed catherine potten (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
25 May 2007 | Return made up to 11/03/07; no change of members
|
25 May 2007 | Return made up to 11/03/07; no change of members
|
11 October 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
11 October 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
16 May 2006 | New director appointed (4 pages) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (4 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
21 July 2005 | Return made up to 11/03/05; full list of members (9 pages) |
21 July 2005 | Return made up to 11/03/05; full list of members (9 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
3 September 2003 | £ ic 1/0 15/07/03 £ sr 1@1=1 (1 page) |
3 September 2003 | £ ic 1/0 15/07/03 £ sr 1@1=1 (1 page) |
20 August 2003 | Ad 15/07/03--------- eur si 1500@1=1500 eur ic 0/1500 (2 pages) |
20 August 2003 | Nc inc already adjusted 15/07/03 (1 page) |
20 August 2003 | Nc inc already adjusted 15/07/03 (1 page) |
20 August 2003 | Nc dec already adjusted 16/07/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | Nc dec already adjusted 16/07/03 (1 page) |
20 August 2003 | Ad 15/07/03--------- eur si 1500@1=1500 eur ic 0/1500 (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 May 2003 | Company name changed majorstatus LIMITED\certificate issued on 21/05/03 (2 pages) |
21 May 2003 | Company name changed majorstatus LIMITED\certificate issued on 21/05/03 (2 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
11 March 2002 | Incorporation (13 pages) |
11 March 2002 | Incorporation (13 pages) |