EDGIO UK LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Kroll Advisory Ltd, the Shard, 32 London Bridge Street London SE1 9SG on 2025-04-30

View Document

30/04/2530 April 2025 Statement of affairs

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

17/03/2517 March 2025 Appointment of Mr Michael Edward Hall as a director on 2025-03-08

View Document

17/03/2517 March 2025 Termination of appointment of Shalando Shanta Smith as a director on 2025-03-08

View Document

17/03/2517 March 2025 Termination of appointment of Marissa Caltabiano Stoltz as a director on 2025-03-08

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

14/04/2314 April 2023 Director's details changed for Shalando Shanta Smith on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Marissa Caltabiano Stoltz on 2023-04-14

View Document

01/03/231 March 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-03-01

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 2ND FLOOR 1-4 KING STREET COVENT GARDEN LONDON WC2E 8HH ENGLAND

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY PPK ACCOUNTANTS LTD

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 2ND & 3RD FLOOR 1-4 KING STREET LONDON WC2E 8HN

View Document

20/08/1520 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JAMES RONALD TODD

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JAMES RONALD TODD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYNARD

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PPK ACCOUNTANTS LTD / 12/05/2014

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058755940003

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 3RD FLOOR 12 GOLDEN SQUARE LONDON W1F 9JE ENGLAND

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DANIEL RICHARD BONCEL

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LINDROTH

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY ONE STOP ACCOUNTING BUSINESS CENTRE

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY ONE STOP ACCOUNTING BUSINESS CENTRE

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 16-18 HATTON GARDEN LONDON EC1N 8AT

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/1111 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O PPK ACCOUNTANTS EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EG

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MAYNARD / 12/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEPHEN LINDROTH / 12/07/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD

View Document

22/03/1022 March 2010 CORPORATE SECRETARY APPOINTED ONE STOP ACCOUNTING BUSINESS CENTRE

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O PPK ACCOUNTANTS LIMITED OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM

View Document

04/03/104 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/104 March 2010 24/11/09 STATEMENT OF CAPITAL GBP 10001

View Document

04/03/104 March 2010 ARTICLES OF ASSOCIATION

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAWSON

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY HLF NOMINEES LIMITED

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DOUGLAS STEPHEN LINDROTH

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW HALE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN KAPLAN

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED PHILIP C MAYNARD

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HALE / 14/07/2008

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 1ST FLOOR 16-18 HATTON GARDEN LONDON EC1N 8AT

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

28/02/0728 February 2007 S386 DISP APP AUDS 06/02/07

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 S366A DISP HOLDING AGM 06/02/07

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 COMPANY NAME CHANGED NEWINCCO 572 LIMITED CERTIFICATE ISSUED ON 28/07/06

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company