Company NameEdition Capital Ltd
Company StatusActive
Company Number09835941
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Harry Julian Heartfield
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMs Lisa Catherine Ruth Boden
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Adam Max Spence
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Secretary NamePaul Nicholas Bedford
StatusCurrent
Appointed27 December 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
Secretary NameMr Harry Heartfield
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address26 Crondace Road
London
SW6 4BS

Location

Registered Address3rd Floor 146-148 Clerkenwell Road
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

22 July 2020Delivered on: 23 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
24 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
13 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
25 October 2022Confirmation statement made on 20 October 2022 with updates (8 pages)
10 March 2022Director's details changed for Mr Paul Nicholas Bedford on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Ms Lisa Catherine Ruth Boden on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Mr Harry Julian Heartfield on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG United Kingdom to 3rd Floor 146-148 Clerkenwell Road London EC1R 5DG on 10 March 2022 (1 page)
10 March 2022Secretary's details changed for Paul Nicholas Bedford on 10 March 2022 (1 page)
10 March 2022Director's details changed for Ms Lisa Catherine Ruth Boden on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Mr Harry Julian Heartfield on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Mr Adam Max Spence on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Mr Harry Julian Heartfield on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Mr Adam Max Spence on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Mr Paul Nicholas Bedford on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Ms Lisa Catherine Ruth Boden on 10 March 2022 (2 pages)
1 March 2022Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022 (1 page)
1 March 2022Secretary's details changed for Paul Nicholas Bedford on 1 March 2022 (1 page)
1 March 2022Director's details changed for Mr Paul Nicholas Bedford on 1 March 2022 (2 pages)
24 February 2022Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU United Kingdom to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022 (1 page)
2 November 2021Confirmation statement made on 20 October 2021 with updates (6 pages)
20 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
1 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 142.05
(3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 December 2020Confirmation statement made on 20 October 2020 with updates (8 pages)
14 December 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 138.81
(3 pages)
21 September 2020Director's details changed for Mr Harry Heartfield on 21 September 2020 (2 pages)
23 July 2020Registration of charge 098359410001, created on 22 July 2020 (12 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 November 2019Notification of a person with significant control statement (2 pages)
30 October 2019Confirmation statement made on 20 October 2019 with updates (6 pages)
30 October 2019Cessation of Adam Max Spence as a person with significant control on 30 November 2018 (1 page)
3 September 2019Director's details changed for Mr Harry Heartfield on 2 September 2019 (2 pages)
3 September 2019Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page)
3 September 2019Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019 (2 pages)
3 September 2019Change of details for Mr Adam Max Spence as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages)
3 September 2019Secretary's details changed for Paul Nicholas Bedford on 2 September 2019 (1 page)
14 February 2019Appointment of Mr Paul Nicholas Bedford as a director on 23 November 2018 (2 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 March 2017Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 83 Clerkenwell Road London EC1R 5AR on 1 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
9 August 2016Registered office address changed from 37 Shelton Street London WC2H 9HN to 14 Gray's Inn Road London WC1X 8HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 37 Shelton Street London WC2H 9HN to 14 Gray's Inn Road London WC1X 8HN on 9 August 2016 (1 page)
7 April 2016Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
7 April 2016Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
15 February 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 February 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 January 2016Termination of appointment of Harry Heartfield as a secretary on 27 December 2015 (2 pages)
21 January 2016Appointment of Lisa Catherine Ruth Boden as a director on 27 December 2015 (3 pages)
21 January 2016Appointment of Lisa Catherine Ruth Boden as a director on 27 December 2015 (3 pages)
21 January 2016Appointment of Paul Nicholas Bedford as a secretary on 27 December 2015 (3 pages)
21 January 2016Appointment of Paul Nicholas Bedford as a secretary on 27 December 2015 (3 pages)
21 January 2016Appointment of Adam Max Spence as a director on 27 December 2015 (3 pages)
21 January 2016Termination of appointment of Harry Heartfield as a secretary on 27 December 2015 (2 pages)
21 January 2016Appointment of Adam Max Spence as a director on 27 December 2015 (3 pages)
20 January 2016Registered office address changed from 26 Crondace Road London SW64BS United Kingdom to 37 Shelton Street London WC2H 9HN on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from 26 Crondace Road London SW64BS United Kingdom to 37 Shelton Street London WC2H 9HN on 20 January 2016 (2 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(21 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 1
(21 pages)