London
WC1V 7EE
Secretary Name | Mr Fraser Conde Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Farm Wallingford Road Cholsey OX10 9LA |
Director Name | Mr Neil Kamal Shah |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Research Director |
Country of Residence | England |
Correspondence Address | 23 Gosberton Road London SW12 8LE |
Director Name | Mr Tom Edward Carless |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Mr Scott Robert McKenzie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Verulam Road St. Albans Hertfordshire AL3 4DL |
Secretary Name | Scott Robert McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bowes Lyon Mews St. Albans Hertfordshire AL3 4PF |
Director Name | Mr Gerald Peter Bristowe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Mr Peter Robert Molloy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue 39th Floor New York Ny 10167 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.edisoninvestmentresearch.com |
---|---|
Telephone | 020 30775700 |
Telephone region | London |
Registered Address | 20 Red Lion Street London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
376.3k at £0.05 | Edison Global 7.88% Ordinary A |
---|---|
150k at £1 | Hudson Company LTD 62.86% Preference |
9.5k at £1 | Peter Bristowe 3.98% Preference |
53.6k at £1 | Fiona Molloy 22.45% Preference |
4.8k at £1 | Scott Mckenzie 1.99% Preference |
2k at £1 | Fraser Thorne 0.84% Preference |
Year | 2014 |
---|---|
Turnover | £9,914,649 |
Gross Profit | £5,545,440 |
Net Worth | £534,485 |
Cash | £1,177,417 |
Current Liabilities | £3,917,678 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
13 August 2013 | Delivered on: 15 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Hedf Ii UK Office Sarl Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the account see image for full details. Outstanding |
27 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
---|---|
27 February 2023 | Registered office address changed from 280 High Holborn London WC1V 7EE to 20 Red Lion Street London WC1R 4PS on 27 February 2023 (1 page) |
23 February 2023 | Full accounts made up to 30 June 2022 (31 pages) |
3 October 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 30 June 2021 (41 pages) |
1 July 2022 | Termination of appointment of Peter Robert Molloy as a director on 15 June 2022 (1 page) |
6 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 July 2021 | Full accounts made up to 30 June 2020 (36 pages) |
1 October 2020 | Full accounts made up to 30 June 2019 (36 pages) |
2 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
26 February 2019 | Full accounts made up to 30 June 2018 (33 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (32 pages) |
5 July 2017 | Notification of Fraser Conde Thorne as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Fraser Conde Thorne as a person with significant control on 5 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (25 pages) |
4 September 2015 | Auditor's resignation (1 page) |
4 September 2015 | Auditor's resignation (1 page) |
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Memorandum and Articles of Association (20 pages) |
29 April 2015 | Memorandum and Articles of Association (20 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
27 March 2015 | Termination of appointment of Gerald Peter Bristowe as a director on 3 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Scott Robert Mckenzie as a director on 3 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Gerald Peter Bristowe as a director on 3 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Scott Robert Mckenzie as a director on 3 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Gerald Peter Bristowe as a director on 3 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Scott Robert Mckenzie as a director on 3 March 2015 (1 page) |
7 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
7 July 2014 | Director's details changed for Mr Peter Robert Molloy on 1 October 2013 (2 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Peter Robert Molloy on 1 October 2013 (2 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Peter Robert Molloy on 1 October 2013 (2 pages) |
27 June 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
27 June 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
15 August 2013 | Registration of charge 047942440002 (5 pages) |
15 August 2013 | Registration of charge 047942440002 (5 pages) |
30 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (10 pages) |
30 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (10 pages) |
30 July 2013 | Director's details changed for Mr Gerald Peter Bristowe on 27 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Gerald Peter Bristowe on 27 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Tom Edward Carless on 27 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Tom Edward Carless on 27 July 2013 (2 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2013 | Registered office address changed from Lincoln House 6Th Floor 296-302 High Holborn London WC1V 7JH on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Lincoln House 6Th Floor 296-302 High Holborn London WC1V 7JH on 28 March 2013 (1 page) |
5 December 2012 | Appointment of Mr Tom Carless as a director (2 pages) |
5 December 2012 | Appointment of Mr Tom Carless as a director (2 pages) |
29 June 2012 | Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
7 July 2011 | Secretary's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Secretary's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Gerald Peter Bristowe on 10 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Gerald Peter Bristowe on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Robert Molloy on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Neil Kamal Shah on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Fraser Conde Thorne on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Neil Kamal Shah on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Robert Molloy on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Fraser Conde Thorne on 10 June 2010 (2 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (17 pages) |
28 July 2009 | Return made up to 10/06/09; full list of members (8 pages) |
28 July 2009 | Return made up to 10/06/09; full list of members (8 pages) |
27 July 2009 | Director and secretary's change of particulars / fraser thorne / 17/07/2009 (2 pages) |
27 July 2009 | Director and secretary's change of particulars / fraser thorne / 17/07/2009 (2 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
23 June 2008 | Director's change of particulars / neil shah / 10/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / scott mckenzie / 10/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / scott mckenzie / 10/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / neil shah / 10/06/2008 (1 page) |
20 June 2008 | Return made up to 10/06/08; full list of members (8 pages) |
20 June 2008 | Return made up to 10/06/08; full list of members (8 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from bracton house 34-36 high holborn london WC1V 6AE (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from bracton house 34-36 high holborn london WC1V 6AE (1 page) |
7 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 July 2007 | Return made up to 10/06/07; no change of members (8 pages) |
11 July 2007 | Return made up to 10/06/07; no change of members (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 September 2006 | Return made up to 10/06/06; full list of members (10 pages) |
5 September 2006 | Return made up to 10/06/06; full list of members (10 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Ad 31/01/06--------- £ si [email protected]=1459 £ ic 234413/235872 (2 pages) |
17 August 2006 | Ad 31/01/06--------- £ si [email protected]=1459 £ ic 234413/235872 (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: bracton house 34-36 high holborn london WC1V 6AE (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: bracton house 34-36 high holborn london WC1V 6AE (1 page) |
14 September 2005 | Return made up to 10/06/05; full list of members
|
14 September 2005 | Return made up to 10/06/05; full list of members
|
25 August 2005 | Ad 17/12/04--------- £ si 53571@1=53571 £ si [email protected]=4537 £ ic 176305/234413 (2 pages) |
25 August 2005 | Ad 17/12/04--------- £ si 53571@1=53571 £ si [email protected]=4537 £ ic 176305/234413 (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
20 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
12 July 2004 | Ad 10/06/04--------- £ si [email protected]=50 £ ic 176255/176305 (2 pages) |
12 July 2004 | Ad 10/06/04--------- £ si [email protected]=50 £ ic 176255/176305 (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | S-div 23/12/03 (1 page) |
24 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
24 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | Ad 23/12/03--------- £ si [email protected]=10003 £ si 166250@1=166250 £ ic 2/176255 (2 pages) |
24 January 2004 | S-div 23/12/03 (1 page) |
24 January 2004 | Ad 23/12/03--------- £ si [email protected]=10003 £ si 166250@1=166250 £ ic 2/176255 (2 pages) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 5 newby street london SW8 3BQ (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 5 newby street london SW8 3BQ (1 page) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 June 2003 | Incorporation (13 pages) |
10 June 2003 | Incorporation (13 pages) |