Crawley
West Sussex
RH10 9LW
Director Name | Mr Alex Christiaan Jan Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 21 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 31 January 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Stephen Frank Welton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Jp Morgan Cazenove Na 125 London Wall London EC2Y 5AJ |
Director Name | Heinz Henrik Holsten |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Investment Professional |
Correspondence Address | The Old Vicarage St Mary's Road Worcester Park Surrey KT4 7JL |
Secretary Name | Heinz Henrik Holsten |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Investment Professional |
Correspondence Address | The Old Vicarage St Mary's Road Worcester Park Surrey KT4 7JL |
Director Name | Caroline Gibbings |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 2007(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 2007) |
Role | Investment Professional |
Correspondence Address | Flat 4 17-19 Courtfield Road London SW7 4DA |
Director Name | Atsushi Abe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2009) |
Role | Partner |
Correspondence Address | 2-21-2-301 Uehara Shibuya-Ku Tokyo 151-0064 Foreign |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Foxhollow Drive Farnham Common Bucks SL2 3HB |
Director Name | Alberto Delgado |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2012) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 2 Willow Road Riverside Ct New York 06878 United States |
Director Name | Mr Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Roughwoods Brantridge Forest High Street Balcombe West Sussex RH17 6JY |
Director Name | Stephen Stewart |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2012) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | 11b 16-18 MacDonnell Road Hong Kong Foreign |
Director Name | John David Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 August 2012) |
Role | Private Equity |
Country of Residence | Hong Kong Sar |
Correspondence Address | House A Provident Villa 29 Sassoon Road Pok Fu Lam Hong Kong 200031 Foreign |
Secretary Name | Melanie Jane Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | Spott Cottage 66 Venthams Farm Cottages Froxfield Nr Petersfield GU32 1DH |
Director Name | James F Gentilcore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Greg Brenneman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 750 The Woodlands 77380 Texas |
Director Name | Mr Ajeet Kumar Singh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2012) |
Role | Partner Unitas Capital Pte Limited |
Country of Residence | Hong Kong |
Correspondence Address | 14/F St. George's Building 2 Ice House Street Central Hong Kong |
Secretary Name | Sarah Louise Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 11 Bluebell Road Lindford Bordon Hampshire GU35 0YN |
Director Name | Matthew Gordon Robert Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Edward Group Limited Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr David Miles Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Keith Stephen Roberts |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 30 April 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Nicholas Charles Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Robert Joseph McGuire |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2012) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW |
Secretary Name | Mr Michael Anscombe |
---|---|
Status | Resigned |
Appointed | 31 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Finbarr Peter Crowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2014) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
296.5m at $0.001 | Edwards Group LTD 66.18% Ordinary |
---|---|
151.5m at £0.001 | Edwards Group LTD 33.82% Ordinary 1 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £683,000,000 |
Gross Profit | £264,900,000 |
Net Worth | -£80,800,000 |
Cash | £85,100,000 |
Current Liabilities | £456,500,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
31 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 August 2014 | Termination of appointment of Sarah Louise Larkins as a secretary on 30 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Finbarr Peter Crowley as a director on 30 June 2014 (2 pages) |
21 July 2014 | Registered office address changed from Edwards Group Limited Manor Royal Crawley West Sussex RH10 9LW on 21 July 2014 (2 pages) |
18 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Resolutions
|
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 February 2014 | Appointment of Alex Jan Christiaan Bongaerts as a director on 21 January 2014 (3 pages) |
29 January 2014 | Termination of appointment of Michael Anscombe as a secretary on 29 January 2014 (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Statement by directors (1 page) |
13 January 2014 | Statement of capital on 13 January 2014
|
13 January 2014 | Solvency statement dated 13/01/14 (1 page) |
8 January 2014 | Appointment of Gareth Valentine Harte as a director on 31 December 2013 (3 pages) |
2 January 2014 | Termination of appointment of David Miles Smith as a director on 31 December 2013 (1 page) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (13 pages) |
8 March 2013 | Appointment of Finbarr Peter Crowley as a director on 1 March 2013 (3 pages) |
8 March 2013 | Appointment of Finbarr Peter Crowley as a director on 1 March 2013 (3 pages) |
4 March 2013 | Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page) |
8 August 2012 | Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Gregory D Brenneman as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of John David Lewis as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of John David Lewis as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of James F Gentilcore as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Gregory D Brenneman as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Nicholas Charles Rose as a director on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Nicholas Charles Rose as a director on 8 August 2012 (1 page) |
20 April 2012 | Termination of appointment of Ajeet Kumar Singh as a director on 21 March 2012 (1 page) |
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Company name changed edwards worldwide LIMITED\certificate issued on 11/04/12
|
5 April 2012 | Re-registration of Memorandum and Articles (12 pages) |
5 April 2012 | Statement of capital on 5 April 2012
|
5 April 2012 | Re-registration court order to reduce share capital (51 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Statement of capital on 5 April 2012
|
5 April 2012 | Re-registration from a public company to a private company following a court order
|
5 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
5 April 2012 | Group of companies' accounts made up to 31 December 2011 (66 pages) |
5 April 2012 | Company name changed edwards group PLC\certificate issued on 05/04/12
|
19 March 2012 | Resolutions
|
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (18 pages) |
20 February 2012 | Director's details changed for Ajeet Kumar Singh on 20 February 2012 (3 pages) |
16 February 2012 | Appointment of Mr Michael Anscombe as a secretary on 31 January 2012 (1 page) |
13 February 2012 | Termination of appointment of Alberto Delgado as a director on 10 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Robert Joseph Mcguire as a director on 10 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Alberto Delgado as a director on 10 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Stephen Stewart as a director on 10 February 2012 (1 page) |
21 July 2011 | Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages) |
22 June 2011 | Statement of capital on 22 June 2011
|
22 June 2011 | Reduction of iss capital and minute (oc) (11 pages) |
22 June 2011 | Certificate of reduction of share premium (1 page) |
21 June 2011 | Amended group of companies' accounts made up to 31 December 2010 (61 pages) |
3 June 2011 | Resolutions
|
10 May 2011 | Termination of appointment of Keith Roberts as a director (1 page) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
13 April 2011 | Appointment of Robert Joseph Mcguire as a director (3 pages) |
13 April 2011 | Appointment of Mr Keith Stephen Roberts as a director (3 pages) |
12 April 2011 | Appointment of Nicholas Charles Rose as a director (6 pages) |
31 March 2011 | Termination of appointment of Nigel Hunton as a director (1 page) |
31 March 2011 | Termination of appointment of Stephen Welton as a director (1 page) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (19 pages) |
11 March 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 March 2011 | Re-registration of Memorandum and Articles (58 pages) |
11 March 2011 | Balance Sheet (2 pages) |
11 March 2011 | Auditor's statement (1 page) |
11 March 2011 | Auditor's report (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Re-registration from a private company to a public company (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
10 March 2011 | Resolutions
|
31 January 2011 | Termination of appointment of Christopher Bradley as a director (1 page) |
28 July 2010 | Appointment of David Miles Smith as a director (3 pages) |
16 July 2010 | Appointment of Matthew Gordon Robert Taylor as a director (3 pages) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
29 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (24 pages) |
23 March 2010 | Director's details changed for Stephen Frank Welton on 29 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John David Lewis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alberto Delgado on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stephen Stewart on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for James F Gentilcore on 22 March 2010 (2 pages) |
10 February 2010 | Appointment of Sarah Louise Larkins as a secretary (4 pages) |
1 February 2010 | Termination of appointment of Melanie Rowlands as a secretary (1 page) |
17 December 2009 | Director's details changed for James Gentilcore on 3 December 2009 (3 pages) |
17 December 2009 | Director's details changed for James Gentilcore on 3 December 2009 (3 pages) |
9 November 2009 | Appointment of Ajeet Kumar Singh as a director (3 pages) |
9 November 2009 | Appointment of Gregory D Brenneman as a director (3 pages) |
9 November 2009 | Termination of appointment of Heinz Holsten as a director (2 pages) |
9 November 2009 | Termination of appointment of Atsushi Abe as a director (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Ad 14/05/09\gbp si [email protected]=10.428\gbp ic 13022.298/13032.726\ (2 pages) |
3 June 2009 | Nc inc already adjusted 14/05/09 (2 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (49 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (20 pages) |
16 January 2009 | Ad 14/01/09\gbp si [email protected]=23.828\gbp ic 12998.47/13022.298\ (2 pages) |
12 January 2009 | Ad 17/12/08\gbp si [email protected]=33.784\gbp ic 12964.686/12998.47\ (2 pages) |
27 October 2008 | Ad 17/10/08\gbp si [email protected]=48.047\gbp ic 12916.639/12964.686\ (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Nc inc already adjusted 22/09/08 (1 page) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (46 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (19 pages) |
19 March 2008 | Director's change of particulars / stephen welton / 22/02/2007 (1 page) |
14 March 2008 | Director's change of particulars / nigel hunton / 31/05/2007 (1 page) |
14 March 2008 | Director's change of particulars / christopher bradley / 22/06/2007 (1 page) |
12 March 2008 | Ad 13/02/08\usd si [email protected]=464.135\usd ic 296000/296464.135\ (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Nc inc already adjusted 04/02/08 (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
18 December 2007 | New director appointed (3 pages) |
6 November 2007 | Ad 01/06/07--------- £ si [email protected] (2 pages) |
29 October 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
29 October 2007 | Ad 31/05/07--------- £ si [email protected] (3 pages) |
11 October 2007 | Ad 27/09/07--------- £ si [email protected]=50 £ ic 12864/12914 (2 pages) |
14 September 2007 | Ad 31/05/07--------- us$ si [email protected]= 296000 us$ ic 0/296000 (2 pages) |
14 September 2007 | Ad 31/05/07--------- £ si [email protected]=11771 £ ic 508/12279 (2 pages) |
14 September 2007 | Ad 31/05/07--------- £ si [email protected]=585 £ ic 12279/12864 (5 pages) |
7 September 2007 | Nc inc already adjusted 31/05/07 (1 page) |
7 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
28 June 2007 | Ad 31/05/07--------- £ si [email protected]=318 £ ic 190/508 (3 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Ad 01/06/07--------- £ si [email protected]=189 £ ic 1/190 (2 pages) |
25 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF (1 page) |
23 May 2007 | Company name changed edwards ukco 1 LIMITED\certificate issued on 23/05/07 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
22 February 2007 | Incorporation (17 pages) |