This company is commonly known as Edge By Ascential Limited. The company was founded 24 years ago and was given the registration number 03994702. The firm's registered office is in LONDON. You can find them at C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | EDGE BY ASCENTIAL LIMITED |
---|---|---|
Company Number | : | 03994702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Secretary | 02 January 2024 | Active |
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 07 February 2024 | Active |
280 Park Avenue, New York, United States, NY 10017 | Director | 09 January 2024 | Active |
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Director | 22 December 2011 | Active |
21 St Peter's Street, London, N1 8JD | Secretary | 17 May 2000 | Active |
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | 16 August 2007 | Active |
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP | Secretary | 24 October 2012 | Active |
The Old Stable Yard, Odell, MK43 7BB | Secretary | 07 September 2009 | Active |
The Old Stable Yard, Odell, MK43 7BB | Secretary | 07 September 2009 | Active |
33, Kingsway, London, United Kingdom, WC2B 6UF | Secretary | 20 October 2021 | Active |
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP | Secretary | 06 June 2008 | Active |
33, Kingsway, London, United Kingdom, WC2B 6UF | Secretary | 06 February 2017 | Active |
10 Portland Road, Gillingham, ME7 2NP | Secretary | 28 September 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 May 2000 | Active |
21 St Peter's Street, London, N1 8JD | Director | 17 May 2000 | Active |
Pinewych, Vigo Road Fairseat, Sevenoaks, TN15 7LR | Director | 16 August 2007 | Active |
21 St Peter's Street, London, N1 8JD | Director | 17 May 2000 | Active |
Orchard House, 2 Richardson Close, Mill Drove, Bourne, PE10 9YN | Director | 16 August 2007 | Active |
Greater London House, Hampstead Road, London, NW1 7EJ | Director | 17 May 2011 | Active |
Greater London House, Hampstead Road, London, NW1 7EJ | Director | 31 March 2008 | Active |
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP | Director | 03 December 2012 | Active |
33, Kingsway, London, United Kingdom, WC2B 6UF | Director | 02 January 2013 | Active |
Greater London House, Hampstead Road, London, NW1 7EJ | Director | 18 July 2008 | Active |
Greater London House, Hampstead Road, London, NW1 7EJ | Director | 11 June 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 May 2000 | Active |
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP | Director | 02 January 2013 | Active |
Greater London House, Hampstead Road, London, NW1 7EJ | Director | 03 November 2008 | Active |
94 Chapel Market, London, N1 9EY | Director | 01 July 2004 | Active |
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP | Director | 01 May 2018 | Active |
Emap Limited, Greater London House, Hampstead Road, London, England, NW1 7EJ | Director | 10 October 2011 | Active |
C/O Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP | Director | 01 May 2018 | Active |
The Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP | Director | 24 October 2012 | Active |
Omnicom Group Inc | ||
Notified on | : | 02 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 280 Park Avenue, New York, United States, NY 10017 |
Nature of control | : |
|
Flywheel Digital Holdings Limited | ||
Notified on | : | 17 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | 190 Elgin Avenue, Walkers Corporate Limited, George Town, Cayman Islands, |
Nature of control | : |
|
Ascential Financing Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Kingsway, London, England, WC2B 6UF |
Nature of control | : |
|
Wgsn Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Kingsway, London, United Kingdom, WC2B 6UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Change of name | Certificate change of name company. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.