Company NameThe Edward Alexander Group Ltd
Company StatusActive
Company Number10990781
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 6 months ago)
Previous NameGainsborough Holdco Ltd

Business Activity

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

Directors

Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oakfield Capital Partners, Greyhound House 23-
Richmond
Surrey
TW9 1HY
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF
Director NameMr Mark David Ellis Nevill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(1 year, 6 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF
Director NameMr Jacob Frank Taee
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF
Director NameMr Emerson Edward Roberts
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF
Director NameMr David Robert Isherwood
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough Mill Alexandra Road
Sudbury
CO10 2XH
Director NameMr Geoffrey Collier
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF
Director NameMr Brett Hochfeld
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(1 year, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF

Location

Registered AddressUnit 310-311 Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

15 July 2022Delivered on: 19 July 2022
Persons entitled: Oakfield Capital Iii LP (As Security Agent)

Classification: A registered charge
Outstanding
29 January 2021Delivered on: 1 February 2021
Persons entitled: Oakfield Capital Iii LP as Security Agent

Classification: A registered charge
Outstanding
28 January 2020Delivered on: 5 February 2020
Persons entitled: Geoffrey Collier

Classification: A registered charge
Particulars: Please see the instrument for further details.
Outstanding
18 November 2019Delivered on: 19 November 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

24 October 2023Change of share class name or designation (2 pages)
24 October 2023Particulars of variation of rights attached to shares (3 pages)
13 October 2023Confirmation statement made on 1 October 2023 with updates (15 pages)
3 January 2023Group of companies' accounts made up to 31 March 2022 (39 pages)
12 October 2022Confirmation statement made on 1 October 2022 with updates (7 pages)
10 October 2022Memorandum and Articles of Association (31 pages)
10 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2022Memorandum and Articles of Association (32 pages)
27 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 673.7998
  • ANNOTATION Clarification SH01 was replaced on 22/09/22 as it was not properly delivered
(29 pages)
19 July 2022Registration of charge 109907810004, created on 15 July 2022 (48 pages)
4 May 2022Group of companies' accounts made up to 31 March 2021 (38 pages)
27 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 February 2021Registration of charge 109907810003, created on 29 January 2021 (45 pages)
18 December 2020Confirmation statement made on 1 October 2020 with updates (6 pages)
17 December 2020Second filing of a statement of capital following an allotment of shares on 6 January 2020
  • GBP 639.531
(8 pages)
17 December 2020Second filing of a statement of capital following an allotment of shares on 28 January 2020
  • GBP 666.958
(8 pages)
17 December 2020Second filing of a statement of capital following an allotment of shares on 1 August 2020
  • GBP 667.145
(8 pages)
8 December 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 667.145
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2020
(8 pages)
16 June 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
29 April 2020Appointment of Mr Jacob Frank Taee as a director on 3 February 2020 (2 pages)
22 April 2020Termination of appointment of Mark Alexander Marshall Bailey as a director on 3 February 2020 (1 page)
5 February 2020Registration of charge 109907810002, created on 28 January 2020 (28 pages)
3 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 666.958
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2020
(8 pages)
8 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 639.531
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2020
(8 pages)
19 November 2019Registration of charge 109907810001, created on 18 November 2019 (12 pages)
6 November 2019Confirmation statement made on 1 October 2019 with updates (11 pages)
4 November 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 639.218
(7 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 July 2019Termination of appointment of Emerson Edward Roberts as a director on 15 February 2019 (1 page)
14 June 2019Notification of Oakfield Capital Iii Llp as a person with significant control on 1 January 2019 (1 page)
22 May 2019Registered office address changed from Gainsborough House Alexandra Road Sudbury Suffolk CO10 2XH United Kingdom to Unit 310-311 Chelsea Harbour London SW10 0XF on 22 May 2019 (1 page)
30 April 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 636.25
(7 pages)
23 April 2019Appointment of Mr Mark Alexander Marshall Bailey as a director on 10 April 2019 (2 pages)
23 April 2019Appointment of Mr Mark David Ellis Nevill as a director on 10 April 2019 (2 pages)
23 April 2019Termination of appointment of David Robert Isherwood as a director on 23 April 2019 (1 page)
4 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
22 January 2019Appointment of Mr Brett Hochfeld as a director on 17 December 2018 (2 pages)
22 January 2019Appointment of Mr Geoffrey Collier as a director on 17 December 2018 (2 pages)
15 October 2018Cessation of Emerson Edward Roberts as a person with significant control on 15 January 2018 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with updates (9 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 176.943
(9 pages)
13 March 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 176.933
(9 pages)
5 March 2018Memorandum and Articles of Association (33 pages)
27 February 2018Change of name notice (2 pages)
27 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-16
(6 pages)
29 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 January 2018Appointment of Mr Roy Nathan Merritt as a director on 15 January 2018 (2 pages)
25 January 2018Appointment of Mr David Robert Isherwood as a director on 15 January 2018 (2 pages)
25 January 2018Appointment of Mr David Robert Isherwood as a director on 15 January 2018 (2 pages)
25 January 2018Appointment of Mr Roy Nathan Merritt as a director on 15 January 2018 (2 pages)
24 January 2018Appointment of Mr Michael James Patton as a director on 15 January 2018 (2 pages)
24 January 2018Appointment of Mr Michael James Patton as a director on 15 January 2018 (2 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP .01
(42 pages)
2 October 2017Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP .01
(42 pages)
2 October 2017Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)