Company NameKappa Edge Limited
Company StatusDissolved
Company Number08155379
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameTyler Capital Corporate Member Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Todd Bushore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed15 January 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Botolph Street
London
EC3A 7DT
Director NameMr Paul Tyler
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address15 St. Botolph Street
London
EC3A 7DT
Secretary NameTyler Capital Limited (Corporation)
StatusClosed
Appointed15 January 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2020)
Correspondence Address15 St. Botolph Street
Beaufort House, 4th Floor
London
EC3A 7DT
Director NameMr Richard Charles Germain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleBusinessman
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Caroline Jane Hoare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr William Jardine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Tania Bearryman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address15 St. Botolph Street
London
EC3A 7DT
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(6 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Melissa McConnell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMs Michelle O'Flaherty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(6 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Botolph Street
London
EC3A 7DT
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed18 December 2018(6 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 15 January 2019)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address15 St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

100 at £1Elian Trustee (Jersey) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,200,000
Net Worth£8,356,674
Cash£488
Current Liabilities£527,767

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (3 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
18 January 2019Notification of Tyler Capital Ltd as a person with significant control on 15 January 2019 (2 pages)
18 January 2019Cessation of Arthur Jeremy Arnold as a person with significant control on 15 January 2019 (1 page)
16 January 2019Appointment of Tyler Capital Limited as a secretary on 15 January 2019 (2 pages)
15 January 2019Appointment of Mr Michael Todd Bushore as a director on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 18 December 2018 (1 page)
15 January 2019Termination of appointment of Intertrust (Uk) Limited as a secretary on 15 January 2019 (1 page)
15 January 2019Appointment of Intertrust (Uk) Limited as a secretary on 18 December 2018 (2 pages)
15 January 2019Termination of appointment of Michelle O'flaherty as a director on 15 January 2019 (1 page)
15 January 2019Termination of appointment of Tania Bearryman as a director on 15 January 2019 (1 page)
15 January 2019Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 15 st. Botolph Street London EC3A 7DT on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Paul Tyler as a director on 15 January 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (18 pages)
20 December 2018Termination of appointment of Melissa Mcconnell as a director on 17 December 2018 (1 page)
20 December 2018Appointment of Mrs Michelle O'flaherty as a director on 17 December 2018 (2 pages)
7 September 2018Appointment of Melissa Mcconnell as a director on 31 August 2018 (2 pages)
7 September 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
8 August 2018Appointment of Mr Neil David Townson as a director on 7 August 2018 (2 pages)
8 August 2018Termination of appointment of Caroline Jane Hoare as a director on 7 August 2018 (1 page)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
19 December 2017Full accounts made up to 31 March 2017 (18 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 August 2017Termination of appointment of William Jardine as a director on 3 March 2017 (1 page)
4 August 2017Termination of appointment of William Jardine as a director on 3 March 2017 (1 page)
12 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
12 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
23 March 2017Appointment of Ms Tania Bearryman as a director on 3 March 2017 (2 pages)
23 March 2017Appointment of Ms Tania Bearryman as a director on 3 March 2017 (2 pages)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
26 October 2016Full accounts made up to 31 March 2016 (11 pages)
26 October 2016Full accounts made up to 31 March 2016 (11 pages)
20 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (17 pages)
17 December 2015Full accounts made up to 31 March 2015 (17 pages)
28 July 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
10 November 2014Full accounts made up to 31 March 2014 (17 pages)
10 November 2014Full accounts made up to 31 March 2014 (17 pages)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
28 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
28 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mrs Caroline Jane Hoare on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mrs Caroline Jane Hoare on 24 June 2013 (2 pages)
27 June 2013Registered office address changed from C/O Ogier Corporate Services 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Ogier Corporate Services 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
16 January 2013Company name changed tyler capital corporate member LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2013Company name changed tyler capital corporate member LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 October 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
28 August 2012Appointment of Mr Richard Charles Germain as a director (2 pages)
28 August 2012Appointment of Mr Richard Charles Germain as a director (2 pages)
24 July 2012Incorporation (22 pages)
24 July 2012Incorporation (22 pages)