Company NameEdcity Office
Company StatusActive
Company Number11596797
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 2018(5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Gerald Patrick Wace
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressMarshall Wace Asset Management Limited George Hous
131 Sloane Street
London
SW1X 9AT
Secretary NameMs Elizabeth Dawson
StatusCurrent
Appointed02 February 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Elizabeth Zoe Claire Dawson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Governance
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Jacqueline Anne Russell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameBaroness Sally Morgan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameSir Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarshall Wace Asset Management Limited George Hous
131 Sloane Street
London
SW1X 9AT
Secretary NameMr Michael Sandall
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressArk 65 Kingsway
London
WC2B 6TD
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Michael Benjamin Clark
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2024)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN

Location

Registered AddressThe Yellow Building
1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 11 October 2022
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

Classification: A registered charge
Particulars: The long leasehold interest held by the chargor in the land more particularly described in the headlease dated 19TH november 2021 by the lender as landlord and the chargor as tenant in relation to the proposed office premises out of the freehold property at australia road W12 7PY registered at hm land registry with title number NGL633385.
Outstanding

Filing History

30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 August 2019 (25 pages)
14 July 2020Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages)
19 February 2020Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page)
18 December 2019Registered office address changed from 65 Kingsway London WC2B 6TD United Kingdom to The Yellow Building Nicholas Road London W11 4AN on 18 December 2019 (1 page)
18 December 2019Registered office address changed from The Yellow Building Nicholas Road London W11 4AN England to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 October 2018Current accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
19 October 2018Appointment of Lord Stanley Fink as a director on 11 October 2018 (2 pages)
1 October 2018Incorporation (25 pages)