London
W1U 4LZ
Secretary Name | Ms Kate Victoria Glick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Ms Kate Victoria Glick |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Mr Gordon Robert Power |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 April 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 11 Somerville House Manor Fields Putney Hill London SW15 3LX |
Director Name | Mr Harvey Anthony Goldsmith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 81 Harley House 28-32 Marylebone Road London NW1 5HN |
Director Name | Mr Alasdair Thomas Paterson George |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 09 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 68 Rosaville Road London SW6 7BL |
Director Name | Mr Sanjay Wadhwani |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 May 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Mews Pond Street Hampstead London NW3 2NW |
Secretary Name | Alasdair Thomas Paterson George |
---|---|
Status | Resigned |
Appointed | 22 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2016) |
Role | Company Director |
Correspondence Address | 68 Rosaville Road London SW6 7BL |
Director Name | Mr Charles Miller Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Alison McCarthy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Secretary Name | Ms Alison McCarthy |
---|---|
Status | Resigned |
Appointed | 09 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Website | edge.uk.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Marylebone High Street London W1U 4LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £0.1 | Edge Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,706 |
Cash | £223,151 |
Current Liabilities | £322,926 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 June 2023 | Accounts for a small company made up to 28 February 2023 (12 pages) |
---|---|
19 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a small company made up to 28 February 2022 (11 pages) |
4 April 2022 | Confirmation statement made on 28 February 2022 with updates (7 pages) |
2 March 2022 | Purchase of own shares.
|
2 March 2022 | Cancellation of shares. Statement of capital on 18 February 2022
|
24 February 2022 | Statement of capital following an allotment of shares on 24 February 2022
|
24 February 2022 | Change of details for Edge Group Limited as a person with significant control on 24 February 2022 (2 pages) |
14 February 2022 | Resolutions
|
15 October 2021 | Accounts for a small company made up to 28 February 2021 (8 pages) |
27 April 2021 | Termination of appointment of Harvey Anthony Goldsmith as a director on 23 April 2021 (1 page) |
27 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 July 2020 | Accounts for a small company made up to 29 February 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Gordon Robert Power as a director on 9 April 2020 (1 page) |
24 June 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
4 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
27 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
9 January 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
19 December 2016 | Company name changed edge investment management LIMITED\certificate issued on 19/12/16
|
19 December 2016 | Change of name notice (2 pages) |
19 December 2016 | Company name changed edge investment management LIMITED\certificate issued on 19/12/16
|
19 December 2016 | Change of name notice (2 pages) |
6 December 2016 | Statement by Directors (4 pages) |
6 December 2016 | Statement by Directors (4 pages) |
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Solvency Statement dated 06/12/16 (4 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Solvency Statement dated 06/12/16 (4 pages) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a director on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a director on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page) |
5 September 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
5 September 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
9 May 2016 | Termination of appointment of Alasdair Thomas Paterson George as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Alasdair Thomas Paterson George as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Alasdair Thomas Paterson George as a secretary on 9 May 2016 (1 page) |
9 May 2016 | Appointment of Ms Alison Mccarthy as a secretary on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Ms Alison Mccarthy as a secretary on 9 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Alasdair Thomas Paterson George as a secretary on 9 May 2016 (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 February 2016 | Director's details changed for Charles Miller Smith on 24 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Charles Miller Smith on 24 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Gordon Robert Power on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Gordon Robert Power on 25 February 2016 (2 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
2 July 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
2 July 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
25 February 2015 | Appointment of Alison Mccarthy as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Alison Mccarthy as a director on 25 February 2015 (2 pages) |
3 October 2014 | Appointment of Charles Miller Smith as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Charles Miller Smith as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Charles Miller Smith as a director on 2 October 2014 (2 pages) |
22 August 2014 | Appointment of Alasdair Thomas Paterson George as a secretary on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Kate Victoria Glick as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Kate Victoria Glick as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Kate Victoria Glick as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Kate Victoria Glick as a director on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Alasdair Thomas Paterson George as a secretary on 22 August 2014 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Accounts for a small company made up to 28 February 2014 (11 pages) |
30 June 2014 | Accounts for a small company made up to 28 February 2014 (11 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (8 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Accounts for a small company made up to 28 February 2013 (15 pages) |
18 June 2013 | Accounts for a small company made up to 28 February 2013 (15 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Purchase of own shares. (3 pages) |
18 March 2013 | Cancellation of shares. Statement of capital on 18 March 2013
|
18 March 2013 | Cancellation of shares. Statement of capital on 18 March 2013
|
18 March 2013 | Resolutions
|
18 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Change of share class name or designation (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Accounts for a small company made up to 29 February 2012 (14 pages) |
19 July 2012 | Accounts for a small company made up to 29 February 2012 (14 pages) |
6 October 2011 | Accounts for a small company made up to 28 February 2011 (12 pages) |
6 October 2011 | Accounts for a small company made up to 28 February 2011 (12 pages) |
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Purchase of own shares. (3 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Resolutions
|
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Gordon Robert Power on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Gordon Robert Power on 10 July 2010 (2 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (11 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (11 pages) |
4 June 2010 | Termination of appointment of Sanjay Wadhwani as a director (2 pages) |
4 June 2010 | Termination of appointment of Sanjay Wadhwani as a director (2 pages) |
16 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
16 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
16 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
9 July 2009 | Director appointed sanjay wadhwani (3 pages) |
9 July 2009 | Director appointed sanjay wadhwani (3 pages) |
2 July 2009 | Accounts for a small company made up to 28 February 2009 (9 pages) |
2 July 2009 | Accounts for a small company made up to 28 February 2009 (9 pages) |
4 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
4 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
6 March 2009 | Director's change of particulars / alasdair george / 19/02/2009 (1 page) |
6 March 2009 | Director's change of particulars / alasdair george / 19/02/2009 (1 page) |
15 October 2008 | Director and secretary's change of particulars / kate glick / 10/10/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / kate glick / 10/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / david glick / 10/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / david glick / 10/10/2008 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
7 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
6 August 2008 | Director's change of particulars / david glick / 17/09/2007 (1 page) |
6 August 2008 | Director and secretary's change of particulars / kate glick / 17/09/2007 (1 page) |
6 August 2008 | Director and secretary's change of particulars / kate glick / 17/09/2007 (1 page) |
6 August 2008 | Director's change of particulars / david glick / 17/09/2007 (1 page) |
10 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
10 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
11 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
1 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (3 pages) |
19 December 2006 | Ad 19/10/06--------- £ si 49900@1=49900 £ ic 50900/100800 (2 pages) |
19 December 2006 | Ad 19/10/06--------- £ si 49900@1=49900 £ ic 50900/100800 (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
7 December 2006 | Ad 19/10/06--------- £ si 49900@1=49900 £ ic 1000/50900 (2 pages) |
7 December 2006 | Ad 19/10/06--------- £ si 49900@1=49900 £ ic 1000/50900 (2 pages) |
6 December 2006 | S-div 06/09/06 (1 page) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
6 December 2006 | Ad 07/09/06--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
6 December 2006 | S-div 06/09/06 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 30 city road london EC1Y 2AB (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 30 city road london EC1Y 2AB (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
4 January 2006 | Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2006 | Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
13 July 2005 | Incorporation (17 pages) |
13 July 2005 | Incorporation (17 pages) |