West Byfleet
Surrey
KT14 6SD
Director Name | Ms Anna Yaqub |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Peter Charles Hewkin |
---|---|
Date of Birth | March 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Giuseppe Sole |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Bernard Geoghegan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Tony Martin Day |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Prof Dr Michael Stark |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 38 Kollwitz Street Berlin 10405 |
Director Name | Mr Georg Katcz |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 133 Garten Street Frankfurt 60596 |
Director Name | Mr Giuseppe Sole |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Jonathan Reeves |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Georg Katcz 50.00% Ordinary B |
---|---|
1 at £1 | Michael Stark 50.00% Ordinary A |
Latest Accounts | 31 December 2021 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2023 (7 months from now) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
---|---|
22 February 2022 | Company name changed euroedge data centres LIMITED\certificate issued on 22/02/22
|
21 February 2022 | Change of details for Mr Peter Charles Hewkin as a person with significant control on 18 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Anna Yaqub as a director on 18 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Giuseppe Sole as a director on 18 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Bernard Geoghegan as a director on 18 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Tony Martin Day as a director on 18 February 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Notification of Peter Charles Hewkin as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Cessation of Anna Yaqub as a person with significant control on 13 April 2021 (1 page) |
10 April 2021 | Termination of appointment of Jonathan Reeves as a director on 9 April 2021 (1 page) |
8 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
4 March 2021 | Change of details for Ms Anna Yaqub as a person with significant control on 1 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Ms Anna Yaqub on 1 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Giuseppe Sole on 1 March 2021 (2 pages) |
23 January 2021 | Appointment of Mr Tony Martin Day as a director on 2 January 2021 (2 pages) |
23 January 2021 | Appointment of Mr Jonathan Reeves as a director on 20 January 2021 (2 pages) |
23 January 2021 | Appointment of Mr Bernard Geoghegan as a director on 2 January 2021 (2 pages) |
23 January 2021 | Appointment of Mr Giuseppe Sole as a director on 2 January 2021 (2 pages) |
23 January 2021 | Statement of capital following an allotment of shares on 2 January 2021
|
23 January 2021 | Appointment of Mr Peter Charles Hewkin as a director on 2 January 2021 (2 pages) |
19 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 December 2020 | Resolutions
|
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 June 2019 | Resolutions
|
14 June 2019 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 14 June 2019 (1 page) |
14 June 2019 | Notification of Anna Yaqub as a person with significant control on 14 June 2019 (2 pages) |
14 June 2019 | Cessation of Michael Stark as a person with significant control on 14 June 2019 (1 page) |
14 June 2019 | Cessation of Georg Katcz as a person with significant control on 14 June 2019 (1 page) |
14 June 2019 | Appointment of Dr Anna Yaqub as a director on 14 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Giuseppe Sole as a director on 14 June 2019 (1 page) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 September 2016 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 February 2015 | Director's details changed for Mr Giuseppe Sole on 26 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Giuseppe Sole on 26 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
20 November 2014 | Appointment of Mr Giuseppe Sole as a director on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Michael Stark as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Georg Katcz as a director on 20 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Giuseppe Sole as a director on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Michael Stark as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Georg Katcz as a director on 20 November 2014 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|