STUBBEN EDGE (RISK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Ms Karen Rose Barretto on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Change of details for Stubben Edge Group Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 090739420002, created on 2023-07-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

26/04/2326 April 2023 Satisfaction of charge 090739420001 in full

View Document

16/03/2316 March 2023 Director's details changed for Miss Karen Rose Barretto on 2023-03-15

View Document

09/11/229 November 2022 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 2022-10-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUBBEN EDGE GROUP LIMITED

View Document

04/06/194 June 2019 CESSATION OF CHRISTOPHER ARTHUR BERKELEY KENNING AS A PSC

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090739420001

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

11/03/1811 March 2018 COMPANY NAME CHANGED IOMA BROKING (UK) LIMITED CERTIFICATE ISSUED ON 11/03/18

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1822 February 2018 CESSATION OF ROBIN NEIL SIDDALL BIGLAND AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ARTHUR BERKELEY KENNING

View Document

21/02/1821 February 2018 CESSATION OF ROBIN NEIL SIDDALL BIGLAND AS A PSC

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 12 TOKENHOUSE YARD LONDON EC2R 7AS ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY IAN STAFFORD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 7 CAVENDISH SQUARE LONDON W1G 0PE

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR IAN WILLIAM HAY STAFFORD

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY GRIFFIN WALKER LIMITED

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 COMPANY NAME CHANGED STUBBEN EDGE AND PARTNERS LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM, 71 HARTISMERE ROAD, LONDON, SW6 7UE, UNITED KINGDOM

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MISS KAREN ROSE BARRETTO

View Document

03/07/153 July 2015 CORPORATE SECRETARY APPOINTED GRIFFIN WALKER LIMITED

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/06/146 June 2014 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