This company is commonly known as Edgecumbe Consulting Group Limited. The company was founded 29 years ago and was given the registration number 03033236. The firm's registered office is in BRISTOL. You can find them at Whitefriars, Lewins Mead, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EDGECUMBE CONSULTING GROUP LIMITED |
---|---|---|
Company Number | : | 03033236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitefriars, Lewins Mead, Bristol, England, BS1 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Harcourt Road, Redland, Bristol, BS6 7RD | Director | 02 March 2009 | Active |
Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Director | 20 September 2022 | Active |
Somerset House, 18 Canynge Road, Bristol, BS8 3JX | Secretary | 01 December 2003 | Active |
5 Julian Road, Bristol, BS9 1NQ | Secretary | 01 July 1999 | Active |
Metcalf House, 33 Downleaze Sneyd Park, Bristol, BS9 1LX | Secretary | 31 March 1995 | Active |
123 Cranbrook Road, Bristol, BS6 7DE | Secretary | 17 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1995 | Active |
Crossways, Peppard Common, Henley On Thames, RG9 5LR | Director | 01 May 2000 | Active |
5 Julian Road, Bristol, BS9 1NQ | Director | 01 May 2001 | Active |
10 Beaconsfield Road, Clifton, Bristol, BS8 2TS | Director | 01 September 1995 | Active |
Metcalf House, 33 Downleaze Sneyd Park, Bristol, BS9 1LX | Director | 31 March 1995 | Active |
Elthorne House, 12 Swallow Drive Hazelmere, High Wycombe, HP15 7JB | Director | 01 December 2003 | Active |
Dell Barn, Stoughton, Chichester, PO18 9JL | Director | 05 May 2006 | Active |
37 Ravenswood Avenue, Crowthorne, RG45 6AX | Director | 01 May 2001 | Active |
10 Beaconsfield Road, Clifton, Bristol, BS8 2TS | Director | 01 September 1995 | Active |
Metcalfe House 33 Downleaze, Sneyd Park Stoke Bishop, Bristol, BS9 1LX | Director | 31 March 1995 | Active |
Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Director | 01 May 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 1995 | Active |
Mrs Sarah Williams | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitefriars, Lewins Mead, Bristol, England, BS1 2NT |
Nature of control | : |
|
Mr Jonathan Peter Cowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitefriars, Lewins Mead, Bristol, England, BS1 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Capital | Capital return purchase own shares. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-01 | Change of constitution | Statement of companys objects. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Capital | Capital allotment shares. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-14 | Capital | Capital cancellation shares. | Download |
2020-08-24 | Capital | Capital return purchase own shares. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.