EDGE TECHNOLOGIES UK 1 LTD

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Yousef Mutasim Alireza as a director on 2025-08-04

View Document

06/08/256 August 2025 NewAppointment of Mr Andrew Joseph Roberts as a director on 2025-08-04

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Cessation of The Goldman Sachs Group, Inc as a person with significant control on 2023-03-24

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-19 with updates

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-19

View Document

17/01/2317 January 2023 Appointment of Mr Yousef Mutasim Alireza as a director on 2023-01-13

View Document

17/01/2317 January 2023 Termination of appointment of James Edward Ghent as a director on 2023-01-13

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

30/11/2230 November 2022 Registration of charge 123741700002, created on 2022-11-29

View Document

11/10/2211 October 2022 Director's details changed for Filippo Barranco on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr James Edward Ghent on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Lb Percy Holdco Ltd as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-11

View Document

11/10/2211 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11

View Document

22/09/2222 September 2022 Termination of appointment of Natalia Ross as a director on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Filippo Barranco as a director on 2022-09-15

View Document

01/09/221 September 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

18/01/2218 January 2022 Registration of charge 123741700001, created on 2022-01-14

View Document

18/01/2218 January 2022 Appointment of Mr James Edward Ghent as a director on 2022-01-13

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Ms. Natalia Ross as a director on 2022-01-13

View Document

17/01/2217 January 2022 Notification of Lb Percy Holdco Ltd as a person with significant control on 2022-01-13

View Document

17/01/2217 January 2022 Notification of The Goldman Sachs Group, Inc as a person with significant control on 2022-01-13

View Document

17/01/2217 January 2022 Termination of appointment of Matthew John Allen as a director on 2022-01-13

View Document

17/01/2217 January 2022 Termination of appointment of Castle Directors (Uk) Limited as a director on 2022-01-13

View Document

17/01/2217 January 2022 Termination of appointment of Bernard Nicolaas Heersche as a director on 2022-01-13

View Document

17/01/2217 January 2022 Termination of appointment of Jtc Directors (Uk) Limited as a director on 2022-01-13

View Document

17/01/2217 January 2022 Termination of appointment of Alphons Bernardus Matheus Van Dorst as a director on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Accomplish Secretaries Limited as a secretary on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2022-01-13

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/1920 December 2019 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