Company NameEdge Investments Limited
DirectorDavid Simon Glick
Company StatusActive
Company Number05507396
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)
Previous NameEdge Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr David Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameMs Kate Victoria Glick
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameMr Gordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 09 April 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address11 Somerville House Manor Fields
Putney Hill
London
SW15 3LX
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 09 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameMr Sanjay Wadhwani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(3 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Mews
Pond Street Hampstead
London
NW3 2NW
Secretary NameAlasdair Thomas Paterson George
StatusResigned
Appointed22 August 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2016)
RoleCompany Director
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameMr Charles Miller Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameAlison McCarthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameMs Alison McCarthy
StatusResigned
Appointed09 May 2016(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2016)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ

Contact

Websiteedge.uk.com
Email address[email protected]

Location

Registered Address1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £0.1Edge Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£391,706
Cash£223,151
Current Liabilities£322,926

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

23 June 2023Accounts for a small company made up to 28 February 2023 (12 pages)
19 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 August 2022Accounts for a small company made up to 28 February 2022 (11 pages)
4 April 2022Confirmation statement made on 28 February 2022 with updates (7 pages)
2 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 March 2022Cancellation of shares. Statement of capital on 18 February 2022
  • GBP 450.0
(4 pages)
24 February 2022Statement of capital following an allotment of shares on 24 February 2022
  • GBP 675
(4 pages)
24 February 2022Change of details for Edge Group Limited as a person with significant control on 24 February 2022 (2 pages)
14 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2021Accounts for a small company made up to 28 February 2021 (8 pages)
27 April 2021Termination of appointment of Harvey Anthony Goldsmith as a director on 23 April 2021 (1 page)
27 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 July 2020Accounts for a small company made up to 29 February 2020 (9 pages)
9 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Gordon Robert Power as a director on 9 April 2020 (1 page)
24 June 2019Accounts for a small company made up to 28 February 2019 (8 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 28 February 2018 (9 pages)
4 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
27 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 January 2017Purchase of own shares. (3 pages)
25 January 2017Purchase of own shares. (3 pages)
9 January 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 500.0
(6 pages)
9 January 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 500.0
(6 pages)
19 December 2016Company name changed edge investment management LIMITED\certificate issued on 19/12/16
  • RES15 ‐ Change company name resolution on 2016-12-19
(2 pages)
19 December 2016Change of name notice (2 pages)
19 December 2016Company name changed edge investment management LIMITED\certificate issued on 19/12/16
  • RES15 ‐ Change company name resolution on 2016-12-19
(2 pages)
19 December 2016Change of name notice (2 pages)
6 December 2016Statement by Directors (4 pages)
6 December 2016Statement by Directors (4 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 507.90
(7 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 507.90
(7 pages)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 06/12/2016
(1 page)
6 December 2016Solvency Statement dated 06/12/16 (4 pages)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 06/12/2016
(1 page)
6 December 2016Solvency Statement dated 06/12/16 (4 pages)
1 December 2016Termination of appointment of Alison Mccarthy as a director on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a director on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
5 September 2016Accounts for a small company made up to 29 February 2016 (8 pages)
5 September 2016Accounts for a small company made up to 29 February 2016 (8 pages)
6 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 507.90
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 507.90
(6 pages)
9 May 2016Termination of appointment of Alasdair Thomas Paterson George as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Alasdair Thomas Paterson George as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Alasdair Thomas Paterson George as a secretary on 9 May 2016 (1 page)
9 May 2016Appointment of Ms Alison Mccarthy as a secretary on 9 May 2016 (2 pages)
9 May 2016Appointment of Ms Alison Mccarthy as a secretary on 9 May 2016 (2 pages)
9 May 2016Termination of appointment of Alasdair Thomas Paterson George as a secretary on 9 May 2016 (1 page)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(10 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(10 pages)
25 February 2016Director's details changed for Charles Miller Smith on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Charles Miller Smith on 24 February 2016 (2 pages)
25 February 2016Director's details changed for Gordon Robert Power on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Gordon Robert Power on 25 February 2016 (2 pages)
24 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 500.00
(6 pages)
24 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 500.00
(6 pages)
24 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 500.00
(6 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
23 November 2015Change of share class name or designation (2 pages)
2 July 2015Accounts for a small company made up to 28 February 2015 (9 pages)
2 July 2015Accounts for a small company made up to 28 February 2015 (9 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 450
(10 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 450
(10 pages)
14 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 450
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 450
(4 pages)
25 February 2015Appointment of Alison Mccarthy as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Alison Mccarthy as a director on 25 February 2015 (2 pages)
3 October 2014Appointment of Charles Miller Smith as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Charles Miller Smith as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Charles Miller Smith as a director on 2 October 2014 (2 pages)
22 August 2014Appointment of Alasdair Thomas Paterson George as a secretary on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Kate Victoria Glick as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Kate Victoria Glick as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Kate Victoria Glick as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Kate Victoria Glick as a director on 22 August 2014 (1 page)
22 August 2014Appointment of Alasdair Thomas Paterson George as a secretary on 22 August 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 442
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 442
(7 pages)
30 June 2014Accounts for a small company made up to 28 February 2014 (11 pages)
30 June 2014Accounts for a small company made up to 28 February 2014 (11 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (8 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (8 pages)
18 June 2013Accounts for a small company made up to 28 February 2013 (15 pages)
18 June 2013Accounts for a small company made up to 28 February 2013 (15 pages)
18 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2013Purchase of own shares. (3 pages)
18 March 2013Cancellation of shares. Statement of capital on 18 March 2013
  • GBP 442.0
(4 pages)
18 March 2013Cancellation of shares. Statement of capital on 18 March 2013
  • GBP 442.0
(4 pages)
18 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2013Purchase of own shares. (3 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
15 March 2013Change of share class name or designation (2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
15 March 2013Change of share class name or designation (2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
19 July 2012Accounts for a small company made up to 29 February 2012 (14 pages)
19 July 2012Accounts for a small company made up to 29 February 2012 (14 pages)
6 October 2011Accounts for a small company made up to 28 February 2011 (12 pages)
6 October 2011Accounts for a small company made up to 28 February 2011 (12 pages)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Purchase of own shares. (3 pages)
18 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 50,852.0
(6 pages)
18 August 2011Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 50,852.0
(6 pages)
18 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Gordon Robert Power on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Gordon Robert Power on 10 July 2010 (2 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (11 pages)
8 July 2010Accounts for a small company made up to 28 February 2010 (11 pages)
4 June 2010Termination of appointment of Sanjay Wadhwani as a director (2 pages)
4 June 2010Termination of appointment of Sanjay Wadhwani as a director (2 pages)
16 February 2010Director's details changed for David Simon Glick on 6 January 2010 (3 pages)
16 February 2010Director's details changed for David Simon Glick on 6 January 2010 (3 pages)
16 February 2010Director's details changed for David Simon Glick on 6 January 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Director's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Director's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Director's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages)
4 August 2009Return made up to 13/07/09; full list of members (6 pages)
4 August 2009Return made up to 13/07/09; full list of members (6 pages)
9 July 2009Director appointed sanjay wadhwani (3 pages)
9 July 2009Director appointed sanjay wadhwani (3 pages)
2 July 2009Accounts for a small company made up to 28 February 2009 (9 pages)
2 July 2009Accounts for a small company made up to 28 February 2009 (9 pages)
4 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
4 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
6 March 2009Director's change of particulars / alasdair george / 19/02/2009 (1 page)
6 March 2009Director's change of particulars / alasdair george / 19/02/2009 (1 page)
15 October 2008Director and secretary's change of particulars / kate glick / 10/10/2008 (1 page)
15 October 2008Director and secretary's change of particulars / kate glick / 10/10/2008 (1 page)
15 October 2008Director's change of particulars / david glick / 10/10/2008 (1 page)
15 October 2008Director's change of particulars / david glick / 10/10/2008 (1 page)
24 September 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
24 September 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
7 August 2008Return made up to 13/07/08; full list of members (5 pages)
7 August 2008Return made up to 13/07/08; full list of members (5 pages)
6 August 2008Director's change of particulars / david glick / 17/09/2007 (1 page)
6 August 2008Director and secretary's change of particulars / kate glick / 17/09/2007 (1 page)
6 August 2008Director and secretary's change of particulars / kate glick / 17/09/2007 (1 page)
6 August 2008Director's change of particulars / david glick / 17/09/2007 (1 page)
10 December 2007Full accounts made up to 31 July 2007 (14 pages)
10 December 2007Full accounts made up to 31 July 2007 (14 pages)
11 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 August 2007Resolutions
  • RES13 ‐ Allot opf securities 31/07/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Allot opf securities 31/07/07
(1 page)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (3 pages)
19 December 2006Ad 19/10/06--------- £ si 49900@1=49900 £ ic 50900/100800 (2 pages)
19 December 2006Ad 19/10/06--------- £ si 49900@1=49900 £ ic 50900/100800 (2 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 December 2006Ad 19/10/06--------- £ si 49900@1=49900 £ ic 1000/50900 (2 pages)
7 December 2006Ad 19/10/06--------- £ si 49900@1=49900 £ ic 1000/50900 (2 pages)
6 December 2006S-div 06/09/06 (1 page)
6 December 2006Ad 07/09/06--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
6 December 2006Ad 07/09/06--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
6 December 2006S-div 06/09/06 (1 page)
26 October 2006Registered office changed on 26/10/06 from: 30 city road london EC1Y 2AB (1 page)
26 October 2006Registered office changed on 26/10/06 from: 30 city road london EC1Y 2AB (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
29 August 2006Return made up to 13/07/06; full list of members (8 pages)
29 August 2006Return made up to 13/07/06; full list of members (8 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New director appointed (3 pages)
4 January 2006Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2006Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2005Resolutions
  • RES13 ‐ Share agreement 06/12/05
(1 page)
20 December 2005Resolutions
  • RES13 ‐ Share agreement 06/12/05
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 July 2005Incorporation (17 pages)
13 July 2005Incorporation (17 pages)