Company NameEdgebold Capital Limited
Company StatusDissolved
Company Number07640538
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameEdgebold Corporates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jose Manuel Inacio Martins Rato
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed01 August 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 21 June 2022)
RoleFinance Director
Country of ResidenceMozambique
Correspondence Address117 George Street George Street
London
W1H 7HF
Director NameMr Charles Simon Hartley Davies
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street St James
London
SW1Y 6BN
Director NameMr Lewis Richard Edward Holland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 1 Connaught Place
London
W2 2ET
Director NameMr Hugo Alexandre Da Silva Subtil Ladeira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed16 July 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 93 Askew Road
London
W12 9AS
Director NameMr Fabio Scala
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 22-23 Old Burlington Street
London
W1S 2JJ
Director NameMrs Loredana Luciana Mateescu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGreek,Romanian
StatusResigned
Appointed26 February 2019(7 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 August 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address117 George Street George Street
London
W1H 7HF

Location

Registered Address117 George Street George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Edgebold Jlt
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,818
Cash£23,770
Current Liabilities£75,589

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Compulsory strike-off action has been discontinued (1 page)
28 August 2021Micro company accounts made up to 31 May 2020 (8 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 August 2019Appointment of Mr Jose Manuel Inacio Martins Rato as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Loredana Luciana Mateescu as a director on 1 August 2019 (1 page)
1 May 2019Registered office address changed from 1st Floor 22-23 Old Burlington Street London W1S 2JJ United Kingdom to 117 George Street George Street London W1H 7HF on 1 May 2019 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 February 2019Appointment of Mrs Loredana Luciana Mateescu as a director on 26 February 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 February 2019Termination of appointment of Fabio Scala as a director on 26 February 2019 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Termination of appointment of Hugo Alexandre Da Silva Subtil Ladeira as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Hugo Alexandre Da Silva Subtil Ladeira as a director on 31 December 2015 (1 page)
1 June 2015Registered office address changed from Second Floor 1 Connaught Place London W2 2ET to 1st Floor 22-23 Old Burlington Street London W1S 2JJ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Second Floor 1 Connaught Place London W2 2ET to 1st Floor 22-23 Old Burlington Street London W1S 2JJ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Second Floor 1 Connaught Place London W2 2ET to 1st Floor 22-23 Old Burlington Street London W1S 2JJ on 1 June 2015 (1 page)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 November 2014Appointment of Mr Fabio Scala as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr Fabio Scala as a director on 14 November 2014 (2 pages)
22 October 2014Termination of appointment of Lewis Richard Edward Holland as a director on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Lewis Richard Edward Holland as a director on 22 October 2014 (1 page)
21 July 2014Appointment of Mr Hugo Alexandre Da Silva Subtil Ladeira as a director on 16 July 2014 (2 pages)
21 July 2014Appointment of Mr Hugo Alexandre Da Silva Subtil Ladeira as a director on 16 July 2014 (2 pages)
18 June 2014Registered office address changed from 4 Hill Street London W1J 5NE on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 4 Hill Street London W1J 5NE on 18 June 2014 (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
9 April 2014Company name changed edgebold corporates LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed edgebold corporates LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 March 2013Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 13 March 2013 (1 page)
12 October 2012Termination of appointment of Charles Davies as a director (1 page)
12 October 2012Termination of appointment of Charles Davies as a director (1 page)
23 May 2012Director's details changed for Mr Charles Hartley Davies on 19 May 2011 (2 pages)
23 May 2012Director's details changed for Mr Charles Hartley Davies on 19 May 2011 (2 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)