UKBizDB.co.uk

ED VICTOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ed Victor Limited. The company was founded 47 years ago and was given the registration number 01270161. The firm's registered office is in LONDON. You can find them at 5th Floor Haymarket House, 28-29 Haymarket, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ED VICTOR LIMITED
Company Number:01270161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1976
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Haymarket House, 28-29 Haymarket, London, England, SW1Y 4SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 October 2017Active
2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 October 2017Active
10 Perrymead Street, London, SW6 3SP

Secretary-Active
27 Highgate West Hill, Highgate, London, N6 6NP

Secretary13 February 1997Active
Regina House, 124 Finchley Road, London, NW3 5JS

Corporate Secretary17 August 1993Active
D2, Albany, Piccadilly, London, W1J 0AP

Director-Active
The Old Mission Hall, 98e Richmond Avenue, London, N1 0LL

Director01 April 1993Active
111 Priory Road, London, NW6 3NN

Director-Active
27 Highgate West Hill, Highgate, London, N6 6NP

Director-Active
10 Cambridge Gate, Regents Park, London, NW1 4JX

Director-Active
Gleneagles House, Glengall Road, Edgware, HA8 8RA

Director16 April 2000Active
10 Cambridge Gate, Regents Park, London, NW1 4JX

Director-Active

People with Significant Control

Curtis Brown Group Limited
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:5th Floor Haymarket House, 28-29 Haymarket, London, England, SW1Y 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Victor
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British/American
Address:6 Bayley Street, London, WC1B 3HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company previous shortened.

Download
2024-02-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-29Accounts

Legacy.

Download
2024-02-29Other

Legacy.

Download
2024-02-29Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Change account reference date company current extended.

Download
2017-11-09Address

Change registered office address company with date old address new address.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.