Company NameEd UK 2 Limited
Company StatusDissolved
Company Number08341817
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 4 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Corporate Director No. 2 Limited (Corporation)
StatusClosed
Appointed10 September 2015(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 18 July 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameLDC Corporate Director No.1 Limited (Corporation)
StatusClosed
Appointed10 September 2015(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 18 July 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed10 September 2015(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 18 July 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Ulrich Witt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDanish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YA
Director NameMr Germon Hans Knoop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNetherlands
StatusResigned
Appointed30 January 2015(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressTelevisiokatu 4
Helsinki
00240
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at €1European Directories Opholdco S.a.r.l
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
19 April 2023Application to strike the company off the register (3 pages)
4 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2023Statement by Directors (1 page)
4 April 2023Statement of capital on 4 April 2023
  • EUR 14.60
(4 pages)
4 April 2023Solvency Statement dated 31/03/23 (1 page)
5 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
23 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
23 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
18 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for Ldc Corporate Director No.1 Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for Ldc Corporate Director No. 2 Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
14 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
16 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (60 pages)
16 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 April 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (60 pages)
10 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
10 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (60 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (60 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 December 2015 (23 pages)
7 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 December 2015 (23 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • EUR 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016
(7 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • EUR 1
(5 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • EUR 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016
(7 pages)
20 October 2015Termination of appointment of Germon Hans Knoop as a director on 16 June 2015 (1 page)
20 October 2015Termination of appointment of Germon Hans Knoop as a director on 16 June 2015 (1 page)
30 September 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 10 September 2015 (3 pages)
30 September 2015Appointment of Ldc Corporate Director No. 1 Limited as a director (3 pages)
30 September 2015Appointment of Ldc Corporate Director No. 2 Limited as a director on 10 September 2015 (3 pages)
30 September 2015Appointment of Mr Ian Kenneth Bowden as a director on 10 September 2015 (3 pages)
30 September 2015Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Fifth Floor 100 Wood Street London EC2V 7EX on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from , Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to Fifth Floor 100 Wood Street London EC2V 7EX on 30 September 2015 (2 pages)
30 September 2015Appointment of Law Debenture Corporate Services Limited as a secretary on 10 September 2015 (3 pages)
30 September 2015Appointment of Mr Ian Kenneth Bowden as a director on 10 September 2015 (3 pages)
30 September 2015Appointment of Ldc Corporate Director No. 2 Limited as a director on 10 September 2015 (3 pages)
30 September 2015Registered office address changed from , Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to Fifth Floor 100 Wood Street London EC2V 7EX on 30 September 2015 (2 pages)
30 September 2015Appointment of Ldc Corporate Director No. 1 Limited as a director (3 pages)
30 September 2015Appointment of Ldc Corporate Director No. 2 Limited as a director (3 pages)
29 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
29 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages)
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages)
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 February 2015Appointment of Mr Germon Hans Knoop as a director on 30 January 2015 (2 pages)
16 February 2015Appointment of Mr Germon Hans Knoop as a director on 30 January 2015 (2 pages)
16 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • EUR 1
(3 pages)
16 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • EUR 1
(3 pages)
13 February 2015Termination of appointment of Ulrich Witt as a director on 12 January 2015 (1 page)
13 February 2015Termination of appointment of Ulrich Witt as a director on 12 January 2015 (1 page)
7 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 October 2014Registered office address changed from , Priory House Pilgrims Court Sydenham Road, Guildford, Surrey, GU1 3RX to Fifth Floor 100 Wood Street London EC2V 7EX on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from , Priory House Pilgrims Court Sydenham Road, Guildford, Surrey, GU1 3RX to Fifth Floor 100 Wood Street London EC2V 7EX on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 10 October 2014 (2 pages)
19 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • EUR 1
(3 pages)
19 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • EUR 1
(3 pages)
11 February 2014Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA United Kingdom on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from , Building 10 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from , Building 10 Chiswick Park, 566 Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom on 11 February 2014 (2 pages)
1 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • EUR 146,000,001
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • EUR 146,000,001
(4 pages)
27 December 2012Incorporation (34 pages)
27 December 2012Incorporation (34 pages)