SKYE EDGE SPV LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Resolutions

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

24/03/2524 March 2025 Termination of appointment of Andrew James Rippingale as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Miss Claire Aisling Buttanshaw as a director on 2025-03-24

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

07/10/247 October 2024 Registered office address changed from Berwick Works 82-84 Berwick Street London W1F 8TP England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2024-10-07

View Document

13/05/2413 May 2024 Termination of appointment of Nicholas Frank Bull as a director on 2024-05-01

View Document

13/05/2413 May 2024 Appointment of Mr Andrew James Rippingale as a director on 2024-05-01

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024 Statement of capital on 2024-02-22

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024 Resolutions

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

08/12/238 December 2023 Cessation of Placefirst Ltd as a person with significant control on 2023-11-03

View Document

07/12/237 December 2023 Notification of Matter Uk Residential Income Reit Limited as a person with significant control on 2023-11-03

View Document

07/12/237 December 2023 Termination of appointment of David Mawson as a director on 2023-11-03

View Document

07/12/237 December 2023 Termination of appointment of Zena Shereen Namih as a director on 2023-11-03

View Document

07/12/237 December 2023 Appointment of Mr Nicholas Frank Bull as a director on 2023-11-03

View Document

07/12/237 December 2023 Appointment of Mrs Jane Victoria Worfolk-Smith as a director on 2023-11-03

View Document

21/11/2321 November 2023 Satisfaction of charge 108025840002 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 108025840001 in full

View Document

21/11/2321 November 2023 Registered office address changed from Suite 7.1 8 Exchange Quay Salford M5 3EJ England to Berwick Works 82-84 Berwick Street London W1F 8TP on 2023-11-21

View Document

21/11/2321 November 2023 Satisfaction of charge 108025840009 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 108025840008 in full

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2021-12-31

View Document

20/05/2220 May 2022 Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2022-05-20

View Document

05/05/225 May 2022 Satisfaction of charge 108025840007 in full

View Document

03/05/223 May 2022 Registration of charge 108025840008, created on 2022-04-22

View Document

26/04/2226 April 2022 Registration of charge 108025840007, created on 2022-04-22

View Document

18/11/2118 November 2021 Registration of charge 108025840005, created on 2021-11-15

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Richard James Godsland as a secretary on 2021-09-29

View Document

28/07/2128 July 2021 Registration of charge 108025840003, created on 2021-07-22

View Document

28/07/2128 July 2021 Registration of charge 108025840004, created on 2021-07-22

View Document

15/07/2115 July 2021 Appointment of Mr David Mawson as a director on 2021-07-15

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 6TH FLOOR IMPERIAL COURT, 2 EXCHANGE QUAY SALFORD M5 3EB ENGLAND

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 2 CASTLE ST MANCHESTER M3 4LZ UNITED KINGDOM

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLA HALVERSON

View Document

01/10/191 October 2019 SECRETARY APPOINTED MR RICHARD JAMES GODSLAND

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH-MILNE

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MISS ZENA SHEREEN NAMIH

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108025840002

View Document

23/01/1923 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108025840001

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED MERSEY WALK SPV LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS NICHOLA HALVERSON

View Document

13/09/1713 September 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTYN

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ADRIAN LAVAN MARTYN

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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