GRID EDGE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of Rachel Reid as a director on 2025-06-11

View Document

28/05/2528 May 2025 NewStatement of capital following an allotment of shares on 2025-05-16

View Document

28/05/2528 May 2025 NewSatisfaction of charge 101298780001 in full

View Document

08/05/258 May 2025 Termination of appointment of Noe Group (Corporate Services) Limited (10609062) as a director on 2025-04-28

View Document

08/05/258 May 2025 Termination of appointment of Craig Philip Jones as a director on 2025-04-28

View Document

08/05/258 May 2025 Termination of appointment of Carl Foreman as a director on 2025-04-28

View Document

12/03/2512 March 2025 Particulars of variation of rights attached to shares

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Change of share class name or designation

View Document

10/03/2510 March 2025 Appointment of Mr Rafael Joseph as a director on 2025-03-05

View Document

13/02/2513 February 2025 Termination of appointment of Miriam Eaves as a director on 2024-12-19

View Document

13/02/2513 February 2025 Appointment of Rachel Reid as a director on 2025-01-13

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Termination of appointment of Benjamin James Stone as a director on 2024-01-31

View Document

23/02/2423 February 2024 Appointment of Ms Miriam Eaves as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Craig Philip Jones as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Ignacio Gimenez Guzman as a director on 2024-01-31

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

25/01/2425 January 2024 Registration of charge 101298780001, created on 2024-01-23

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

12/10/2312 October 2023 Appointment of Higgs Secretarial Limited as a secretary on 2023-05-10

View Document

12/10/2312 October 2023 Director's details changed for Mr Ignacio Gimenez Guzman on 2023-10-02

View Document

12/10/2312 October 2023 Registered office address changed from Mclaren Building Suite 14a Mclaren Building 46 Priory Queensway Birmingham B4 7LR United Kingdom to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2023-10-12

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Appointment of Mr Benjamin James Stone as a director on 2023-05-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Termination of appointment of Kerri Michelle Lyon as a secretary on 2023-04-28

View Document

04/04/234 April 2023 Termination of appointment of Louise Parr-Morley as a director on 2023-04-04

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-10-12

View Document

03/01/233 January 2023 Appointment of Ms Louise Parr-Morley as a director on 2022-12-23

View Document

07/12/227 December 2022 Termination of appointment of Neil Robert Scott as a director on 2022-12-06

View Document

03/11/223 November 2022 Appointment of Mr John Paul Mccorquodale as a director on 2022-10-12

View Document

02/11/222 November 2022 Notification of a person with significant control statement

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Appointment of Mr Carl Foreman as a director on 2022-10-12

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Cessation of Bp Technology Ventures Limited as a person with significant control on 2022-10-12

View Document

19/10/2219 October 2022 Termination of appointment of James Alasdair Scott as a director on 2022-10-12

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Appointment of Dr James Alasdair Scott as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Thomas Alexander Anderson as a director on 2021-12-21

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

09/11/219 November 2021 Withdrawal of a person with significant control statement on 2021-11-09

View Document

09/11/219 November 2021 Notification of Bp Technology Ventures Limited as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 4.6796

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

05/02/205 February 2020 RE-DISAPLY ARTICLE 5.1 14/01/2020

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS KATHERINE HERZOG PARSONS

View Document

13/09/1913 September 2019 NOTIFICATION OF PSC STATEMENT ON 13/08/2019

View Document

04/09/194 September 2019 CESSATION OF ASTON UNIVERSITY AS A PSC

View Document

27/08/1927 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 4.6163

View Document

23/08/1923 August 2019 ADOPT ARTICLES 13/08/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR IGNACIO GIMENEZ GUZMAN

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUDEEP MAITRA

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN REEL

View Document

14/08/1914 August 2019 CORPORATE DIRECTOR APPOINTED NOE GROUP (CORPORATE SERVICES) LIMITED (10609062)

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD RUSHTON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ANDERSON / 28/09/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ALASDAIR SCOTT / 28/09/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL GRAHAM WRIGHT / 28/09/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM SUITE 10B, MCLAREN 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ANDERSON / 01/03/2017

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ALASDAIR SCOTT / 01/03/2017

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL GRAHAM WRIGHT / 01/03/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 2.8313

View Document

09/04/189 April 2018 SECRETARY APPOINTED MISS KERRI MICHELLE LYON

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA MEE

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR SUDEEP MAITRA

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR SEAN MALACHY REEL

View Document

14/06/1714 June 2017 PREVSHO FROM 31/07/2017 TO 30/04/2017

View Document

24/05/1724 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 2.7107

View Document

18/05/1718 May 2017 ADOPT ARTICLES 05/04/2017

View Document

18/05/1718 May 2017 ADOPT ARTICLES 05/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR DONALD JAMES FRASER RUSHTON

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MEE

View Document

11/02/1711 February 2017 SUB-DIVISION 23/11/16

View Document

11/02/1711 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1711 February 2017 23/11/16 STATEMENT OF CAPITAL GBP 2.00

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O LEGAL SERVICES DEPARTMENT ASTON UNIVERSITY ASTON TRIANGLE BIRMINGHAM B4 7ET UNITED KINGDOM

View Document

08/08/168 August 2016 DIRECTOR APPOINTED DR DANIEL GRAHAM WRIGHT

View Document

08/08/168 August 2016 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

08/08/168 August 2016 DIRECTOR APPOINTED DR ANDREW MALCOLM TULLOCH

View Document

08/08/168 August 2016 DIRECTOR APPOINTED DR JAMES ALASDAIR SCOTT

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR THOMAS ALEXANDER ANDERSON

View Document

18/04/1618 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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