Company NameEDM Global Services Limited
Company StatusDissolved
Company Number08401555
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date10 May 2022 (1 year, 12 months ago)
Previous NameIntercede Dollarco No. 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Francis Eyerman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 November 2021(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Ed Preate Drive
Moosic 18507
Pennsylvania
United States
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameRichard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen's House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(4 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueen's House 8-9 Queen Street
London
EC4N 1SP
Secretary NameRichard Mark Lea Jones
NationalityBritish
StatusResigned
Appointed14 March 2013(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressQueen's House 8-9 Queen Street
London
EC4N 1SP
Director NameJames Eyerman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressQueen's House 8-9 Queen Street
London
EC4N 1SP
Director NameMr David Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, 5 Hanover Square 3rd Floor
5 Hanover Square
London
W1S 1HE
Secretary NameMr Alistair Charles Wragg
StatusResigned
Appointed02 October 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2021)
RoleCompany Director
Correspondence Address3rd Floor, 5 Hanover Square 3rd Floor
5 Hanover Square
London
W1S 1HE
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed13 February 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address3rd Floor, 5 Hanover Square 3rd Floor
5 Hanover Square
London
W1S 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

35.8m at $1Edm Business Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,970,065

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 November 2018Delivered on: 14 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
15 January 2016Delivered on: 27 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 14 January 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties, the "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
14 February 2022Application to strike the company off the register (4 pages)
18 January 2022Satisfaction of charge 084015550003 in full (1 page)
18 January 2022Satisfaction of charge 084015550004 in full (1 page)
18 January 2022Satisfaction of charge 084015550001 in full (1 page)
9 December 2021Termination of appointment of David Lindsay as a director on 25 November 2021 (1 page)
9 December 2021Appointment of Mr James Francis Eyerman as a director on 25 November 2021 (2 pages)
9 December 2021Termination of appointment of Alistair Charles Wragg as a secretary on 25 November 2021 (1 page)
7 October 2021Full accounts made up to 31 March 2021 (21 pages)
24 May 2021Secretary's details changed for Mr Alistair Charles Wragg on 26 April 2021 (1 page)
24 May 2021Notification of Orchid Holdco Limited as a person with significant control on 26 April 2021 (2 pages)
19 May 2021Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to 3rd Floor, 5 Hanover Square 3rd Floor 5 Hanover Square London W1S 1HE on 19 May 2021 (1 page)
11 May 2021Cessation of Edm Business Services Holdings Limited as a person with significant control on 26 April 2021 (3 pages)
21 April 2021Satisfaction of charge 084015550002 in full (1 page)
16 April 2021Full accounts made up to 31 March 2020 (22 pages)
4 April 2021Registered office address changed from Queen's House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 4 April 2021 (1 page)
18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 March 2019 (17 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 February 2019Accounts for a small company made up to 31 March 2018 (17 pages)
14 January 2019Termination of appointment of Cecil Jenkin Ferguson as a director on 30 October 2018 (1 page)
14 November 2018Registration of charge 084015550004, created on 1 November 2018 (68 pages)
9 October 2018Director's details changed for Mr Cecil Jenkin Ferguson on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Mr David Lindsay on 2 October 2018 (2 pages)
5 October 2018Appointment of Mr Alistair Charles Wragg as a secretary on 2 October 2018 (2 pages)
5 October 2018Termination of appointment of James Eyerman as a director on 2 October 2018 (1 page)
13 September 2018Appointment of Mr David Lindsay as a director on 6 September 2018 (2 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
30 March 2017Appointment of James Eyerman as a director on 1 March 2017 (2 pages)
30 March 2017Appointment of James Eyerman as a director on 1 March 2017 (2 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • USD 1
(3 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • USD 1
(3 pages)
27 January 2016Registration of charge 084015550003, created on 15 January 2016 (36 pages)
27 January 2016Registration of charge 084015550003, created on 15 January 2016 (36 pages)
14 January 2016Registration of charge 084015550002, created on 13 January 2016 (73 pages)
14 January 2016Registration of charge 084015550002, created on 13 January 2016 (73 pages)
3 January 2016Full accounts made up to 31 March 2015 (13 pages)
3 January 2016Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Registration of charge 084015550001, created on 7 December 2015 (67 pages)
17 December 2015Registration of charge 084015550001, created on 7 December 2015 (67 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements as listed 04/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various agreements as listed 04/12/2015
(33 pages)
4 December 2015Solvency Statement dated 04/12/15 (1 page)
4 December 2015Statement by Directors (1 page)
4 December 2015Statement by Directors (1 page)
4 December 2015Solvency Statement dated 04/12/15 (1 page)
4 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2015Termination of appointment of Richard Mark Lea Jones as a secretary on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Richard Mark Lea Jones as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Richard Mark Lea Jones as a director on 4 December 2015 (1 page)
4 December 2015Statement of capital on 4 December 2015
  • USD 1
(4 pages)
4 December 2015Statement of capital on 4 December 2015
  • USD 1
(4 pages)
4 December 2015Termination of appointment of Richard Mark Lea Jones as a secretary on 4 December 2015 (1 page)
4 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • USD 35,750,264
(4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • USD 35,750,264
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (13 pages)
29 December 2014Full accounts made up to 31 March 2014 (13 pages)
13 March 2014Statement of capital following an allotment of shares on 14 March 2013
  • USD 35,750,264
(3 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • USD 35,750,264
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 14 March 2013
  • USD 35,750,264
(3 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • USD 35,750,264
(4 pages)
11 April 2013Termination of appointment of Mitre Directors Limited as a director (2 pages)
11 April 2013Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
11 April 2013Termination of appointment of William Yuill as a director (2 pages)
11 April 2013Termination of appointment of William Yuill as a director (2 pages)
11 April 2013Appointment of Richard Mark Lea Jones as a secretary (3 pages)
11 April 2013Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
11 April 2013Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
11 April 2013Appointment of Richard Mark Lea Jones as a secretary (3 pages)
11 April 2013Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
11 April 2013Termination of appointment of Mitre Directors Limited as a director (2 pages)
4 April 2013Appointment of Mr Cecil Jenkins Ferguson as a director (3 pages)
4 April 2013Appointment of Richard Mark Lea Jones as a director (3 pages)
4 April 2013Appointment of Mr Cecil Jenkins Ferguson as a director (3 pages)
4 April 2013Appointment of Richard Mark Lea Jones as a director (3 pages)
27 February 2013Company name changed intercede dollarco no. 1 LIMITED\certificate issued on 27/02/13
  • CONNOT ‐
(3 pages)
27 February 2013Company name changed intercede dollarco no. 1 LIMITED\certificate issued on 27/02/13
  • CONNOT ‐
(3 pages)
27 February 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 February 2013 (1 page)
27 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 February 2013 (1 page)
13 February 2013Incorporation (44 pages)
13 February 2013Incorporation (44 pages)