Company NameEdrri Master Nominee Limited
DirectorsPhilip Anthony Gittins and James Ferris Whidborne
Company StatusActive
Company Number11694709
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 5 months ago)
Previous NameCURI Master Nominee Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Philip Anthony Gittins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr James Ferris Whidborne
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Philip Anthony Gittins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr William George Stephen Hackney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18 Savile Row
London
W1S 3PW
Director NameMr Rodney Alexander Bysh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Mark Charles Forbes Millar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Paul David Waggott
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish,
StatusResigned
Appointed22 September 2020(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Derek Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2022)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

20 July 2023Delivered on: 21 July 2023
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land on the west side of bath lane, leicester with provisional title number LT535491 (pending. Registration out of title numbers LT395743 and. LT395744).
Outstanding
13 July 2023Delivered on: 18 July 2023
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
21 October 2022Delivered on: 26 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 2022Delivered on: 20 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold premises known as merlin wharf apartments bath lane leicester as is more particularly described in a lease dated on or around the date of the supplemental mortgage and made between (1) eddri bath lane, leicester S.A.R.l (previously known as curi bath lane leicester S.a R.l) and (2) merlin wharf apartments LP (previously known as curi bath lane leicester LP) acting by its general partner merlin wharf apartments gp LLP and edrri master nominee limited.
Outstanding
22 October 2019Delivered on: 7 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land owned by the company at any time.
Outstanding
22 October 2019Delivered on: 7 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land owned by the company at any time.
Outstanding

Filing History

22 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
21 July 2023Registration of charge 116947090006, created on 20 July 2023 (10 pages)
18 July 2023Registration of charge 116947090005, created on 13 July 2023 (63 pages)
7 July 2023Appointment of Mr James Ferris Whidborne as a director on 5 July 2023 (2 pages)
12 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
28 February 2023Termination of appointment of Paul David Waggott as a director on 21 February 2023 (1 page)
7 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
8 November 2022Termination of appointment of Derek Williams as a director on 1 November 2022 (1 page)
26 October 2022Registration of charge 116947090004, created on 21 October 2022 (62 pages)
23 September 2022Termination of appointment of Mark Charles Forbes Millar as a director on 20 September 2022 (1 page)
23 September 2022Appointment of Mr Derek Williams as a director on 20 September 2022 (2 pages)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
3 March 2022Appointment of Mr Philip Anthony Gittins as a director on 28 February 2022 (2 pages)
3 March 2022Termination of appointment of Rodney Alexander Bysh as a director on 28 February 2022 (1 page)
20 January 2022Registration of charge 116947090003, created on 20 January 2022 (21 pages)
16 December 2021Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 1 June 2021 (2 pages)
16 December 2021Director's details changed for Mr Mark Charles Forbes Millar on 1 June 2021 (2 pages)
16 December 2021Director's details changed for Mr Paul David Waggott on 1 June 2021 (2 pages)
16 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Termination of appointment of William George Stephen Hackney as a director on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
27 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Philip Anthony Gittins as a director on 22 September 2020 (1 page)
22 September 2020Appointment of Mr Paul David Waggott as a director on 22 September 2020 (2 pages)
19 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
17 March 2020Change of details for Cording Real Estate Group Limited as a person with significant control on 24 February 2020 (2 pages)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
17 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 November 2019Registration of charge 116947090002, created on 22 October 2019 (186 pages)
7 November 2019Registration of charge 116947090001, created on 22 October 2019 (183 pages)
28 November 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
27 November 2018Director's details changed for Mr Mark Charles Forbes Millar on 23 November 2018 (2 pages)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
(39 pages)