Company NameEdison Investment Research Limited
Company StatusActive
Company Number04794244
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fraser Conde Thorne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address280 High Holborn
London
WC1V 7EE
Secretary NameMr Fraser Conde Thorne
NationalityBritish
StatusCurrent
Appointed23 January 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Farm
Wallingford Road
Cholsey
OX10 9LA
Director NameMr Neil Kamal Shah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleResearch Director
Country of ResidenceEngland
Correspondence Address23 Gosberton Road
London
SW12 8LE
Director NameMr Tom Edward Carless
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(8 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameMr Scott Robert McKenzie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Verulam Road
St. Albans
Hertfordshire
AL3 4DL
Secretary NameScott Robert McKenzie
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Bowes Lyon Mews
St. Albans
Hertfordshire
AL3 4PF
Director NameMr Gerald Peter Bristowe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(7 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameMr Peter Robert Molloy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 Park Avenue 39th Floor
New York
Ny
10167
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.edisoninvestmentresearch.com
Telephone020 30775700
Telephone regionLondon

Location

Registered Address20 Red Lion Street
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

376.3k at £0.05Edison Global
7.88%
Ordinary A
150k at £1Hudson Company LTD
62.86%
Preference
9.5k at £1Peter Bristowe
3.98%
Preference
53.6k at £1Fiona Molloy
22.45%
Preference
4.8k at £1Scott Mckenzie
1.99%
Preference
2k at £1Fraser Thorne
0.84%
Preference

Financials

Year2014
Turnover£9,914,649
Gross Profit£5,545,440
Net Worth£534,485
Cash£1,177,417
Current Liabilities£3,917,678

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

13 August 2013Delivered 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 2013Delivered 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

Filing History

27 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
27 February 2023Registered 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 2023Full accounts made up to 30 June 2022 (31 pages)
3 October 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 30 June 2021 (41 pages)
1 July 2022Termination of appointment of Peter Robert Molloy as a director on 15 June 2022 (1 page)
6 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 July 2021Full accounts made up to 30 June 2020 (36 pages)
1 October 2020Full accounts made up to 30 June 2019 (36 pages)
2 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 February 2019Full accounts made up to 30 June 2018 (33 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (32 pages)
5 July 2017Notification of Fraser Conde Thorne as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Fraser Conde Thorne as a person with significant control on 5 July 2017 (2 pages)
29 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (31 pages)
5 April 2017Full accounts made up to 30 June 2016 (31 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 238,636.65
(7 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 238,636.65
(7 pages)
8 April 2016Full accounts made up to 30 June 2015 (25 pages)
8 April 2016Full accounts made up to 30 June 2015 (25 pages)
4 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 238,636.65
(7 pages)
16 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 238,636.65
(7 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2015Memorandum and Articles of Association (20 pages)
29 April 2015Memorandum and Articles of Association (20 pages)
28 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 238,734.9
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 238,734.9
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 238,734.9
(3 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
13 April 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
13 April 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
27 March 2015Termination of appointment of Gerald Peter Bristowe as a director on 3 March 2015 (1 page)
27 March 2015Termination of appointment of Scott Robert Mckenzie as a director on 3 March 2015 (1 page)
27 March 2015Termination of appointment of Gerald Peter Bristowe as a director on 3 March 2015 (1 page)
27 March 2015Termination of appointment of Scott Robert Mckenzie as a director on 3 March 2015 (1 page)
27 March 2015Termination of appointment of Gerald Peter Bristowe as a director on 3 March 2015 (1 page)
27 March 2015Termination of appointment of Scott Robert Mckenzie as a director on 3 March 2015 (1 page)
7 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 236,291.55
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 236,291.55
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 236,291.55
(3 pages)
7 July 2014Director's details changed for Mr Peter Robert Molloy on 1 October 2013 (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 236,193.3
(10 pages)
7 July 2014Director's details changed for Mr Peter Robert Molloy on 1 October 2013 (2 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 236,193.3
(10 pages)
7 July 2014Director's details changed for Mr Peter Robert Molloy on 1 October 2013 (2 pages)
27 June 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
27 June 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
15 August 2013Registration of charge 047942440002 (5 pages)
15 August 2013Registration of charge 047942440002 (5 pages)
30 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (10 pages)
30 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (10 pages)
30 July 2013Director's details changed for Mr Gerald Peter Bristowe on 27 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Gerald Peter Bristowe on 27 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Tom Edward Carless on 27 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Tom Edward Carless on 27 July 2013 (2 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2013Registered office address changed from Lincoln House 6Th Floor 296-302 High Holborn London WC1V 7JH on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Lincoln House 6Th Floor 296-302 High Holborn London WC1V 7JH on 28 March 2013 (1 page)
5 December 2012Appointment of Mr Tom Carless as a director (2 pages)
5 December 2012Appointment of Mr Tom Carless as a director (2 pages)
29 June 2012Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages)
29 June 2012Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages)
29 June 2012Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages)
28 June 2012Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages)
28 June 2012Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
28 June 2012Director's details changed for Mr Peter Robert Molloy on 4 March 2012 (2 pages)
30 January 2012Full accounts made up to 30 June 2011 (17 pages)
30 January 2012Full accounts made up to 30 June 2011 (17 pages)
7 July 2011Secretary's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
7 July 2011Secretary's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Fraser Conde Thorne on 6 July 2011 (2 pages)
19 January 2011Full accounts made up to 30 June 2010 (16 pages)
19 January 2011Full accounts made up to 30 June 2010 (16 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Gerald Peter Bristowe on 10 June 2010 (2 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Gerald Peter Bristowe on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Robert Molloy on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Neil Kamal Shah on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Fraser Conde Thorne on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Neil Kamal Shah on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Robert Molloy on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Fraser Conde Thorne on 10 June 2010 (2 pages)
10 November 2009Full accounts made up to 30 June 2009 (17 pages)
10 November 2009Full accounts made up to 30 June 2009 (17 pages)
28 July 2009Return made up to 10/06/09; full list of members (8 pages)
28 July 2009Return made up to 10/06/09; full list of members (8 pages)
27 July 2009Director and secretary's change of particulars / fraser thorne / 17/07/2009 (2 pages)
27 July 2009Director and secretary's change of particulars / fraser thorne / 17/07/2009 (2 pages)
7 January 2009Full accounts made up to 30 June 2008 (20 pages)
7 January 2009Full accounts made up to 30 June 2008 (20 pages)
23 June 2008Director's change of particulars / neil shah / 10/06/2008 (1 page)
23 June 2008Director's change of particulars / scott mckenzie / 10/06/2008 (1 page)
23 June 2008Director's change of particulars / scott mckenzie / 10/06/2008 (1 page)
23 June 2008Director's change of particulars / neil shah / 10/06/2008 (1 page)
20 June 2008Return made up to 10/06/08; full list of members (8 pages)
20 June 2008Return made up to 10/06/08; full list of members (8 pages)
19 May 2008Registered office changed on 19/05/2008 from bracton house 34-36 high holborn london WC1V 6AE (1 page)
19 May 2008Registered office changed on 19/05/2008 from bracton house 34-36 high holborn london WC1V 6AE (1 page)
7 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 10/06/07; no change of members (8 pages)
11 July 2007Return made up to 10/06/07; no change of members (8 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 September 2006Return made up to 10/06/06; full list of members (10 pages)
5 September 2006Return made up to 10/06/06; full list of members (10 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Ad 31/01/06--------- £ si [email protected]=1459 £ ic 234413/235872 (2 pages)
17 August 2006Ad 31/01/06--------- £ si [email protected]=1459 £ ic 234413/235872 (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 October 2005Registered office changed on 14/10/05 from: bracton house 34-36 high holborn london WC1V 6AE (1 page)
14 October 2005Registered office changed on 14/10/05 from: bracton house 34-36 high holborn london WC1V 6AE (1 page)
14 September 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(9 pages)
14 September 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(9 pages)
25 August 2005Ad 17/12/04--------- £ si 53571@1=53571 £ si [email protected]=4537 £ ic 176305/234413 (2 pages)
25 August 2005Ad 17/12/04--------- £ si 53571@1=53571 £ si [email protected]=4537 £ ic 176305/234413 (2 pages)
25 August 2005Resolutions
  • RES13 ‐ Allotment of shares 288 17/12/04
(2 pages)
25 August 2005Resolutions
  • RES13 ‐ Allotment of shares 288 17/12/04
(2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
20 July 2004Return made up to 10/06/04; full list of members (7 pages)
20 July 2004Return made up to 10/06/04; full list of members (7 pages)
12 July 2004Ad 10/06/04--------- £ si [email protected]=50 £ ic 176255/176305 (2 pages)
12 July 2004Ad 10/06/04--------- £ si [email protected]=50 £ ic 176255/176305 (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 January 2004S-div 23/12/03 (1 page)
24 January 2004Nc inc already adjusted 23/12/03 (1 page)
24 January 2004Nc inc already adjusted 23/12/03 (1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 January 2004Ad 23/12/03--------- £ si [email protected]=10003 £ si 166250@1=166250 £ ic 2/176255 (2 pages)
24 January 2004S-div 23/12/03 (1 page)
24 January 2004Ad 23/12/03--------- £ si [email protected]=10003 £ si 166250@1=166250 £ ic 2/176255 (2 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
21 July 2003Registered office changed on 21/07/03 from: 5 newby street london SW8 3BQ (1 page)
21 July 2003Registered office changed on 21/07/03 from: 5 newby street london SW8 3BQ (1 page)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 June 2003Incorporation (13 pages)
10 June 2003Incorporation (13 pages)