London
W1H 7HF
Director Name | Mr Charles Simon Hartley Davies |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James London SW1Y 6BN |
Director Name | Mr Lewis Richard Edward Holland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 1 Connaught Place London W2 2ET |
Director Name | Mr Hugo Alexandre Da Silva Subtil Ladeira |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 93 Askew Road London W12 9AS |
Director Name | Mr Fabio Scala |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Mrs Loredana Luciana Mateescu |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Greek,Romanian |
Status | Resigned |
Appointed | 26 February 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 117 George Street George Street London W1H 7HF |
Registered Address | 117 George Street George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Edgebold Jlt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,818 |
Cash | £23,770 |
Current Liabilities | £75,589 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 August 2019 | Appointment of Mr Jose Manuel Inacio Martins Rato as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Loredana Luciana Mateescu as a director on 1 August 2019 (1 page) |
1 May 2019 | Registered 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 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
26 February 2019 | Appointment of Mrs Loredana Luciana Mateescu as a director on 26 February 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 February 2019 | Termination of appointment of Fabio Scala as a director on 26 February 2019 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Termination of appointment of Hugo Alexandre Da Silva Subtil Ladeira as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Hugo Alexandre Da Silva Subtil Ladeira as a director on 31 December 2015 (1 page) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 November 2014 | Appointment of Mr Fabio Scala as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Fabio Scala as a director on 14 November 2014 (2 pages) |
22 October 2014 | Termination of appointment of Lewis Richard Edward Holland as a director on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Lewis Richard Edward Holland as a director on 22 October 2014 (1 page) |
21 July 2014 | Appointment of Mr Hugo Alexandre Da Silva Subtil Ladeira as a director on 16 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Hugo Alexandre Da Silva Subtil Ladeira as a director on 16 July 2014 (2 pages) |
18 June 2014 | Registered office address changed from 4 Hill Street London W1J 5NE on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 4 Hill Street London W1J 5NE on 18 June 2014 (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 April 2014 | Company name changed edgebold corporates LTD\certificate issued on 09/04/14
|
9 April 2014 | Company name changed edgebold corporates LTD\certificate issued on 09/04/14
|
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 March 2013 | Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 13 March 2013 (1 page) |
12 October 2012 | Termination of appointment of Charles Davies as a director (1 page) |
12 October 2012 | Termination of appointment of Charles Davies as a director (1 page) |
23 May 2012 | Director's details changed for Mr Charles Hartley Davies on 19 May 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Charles Hartley Davies on 19 May 2011 (2 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|