This company is commonly known as Edifice Managed Access Limited. The company was founded 16 years ago and was given the registration number 06605882. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDIFICE MANAGED ACCESS LIMITED |
---|---|---|
Company Number | : | 06605882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS | Secretary | 25 February 2011 | Active |
Office 5201 South Tower, Emirates Financial Tower, Dubai International Financial Centre, Dubai, United Arab Emirates, 506999 | Director | 05 June 2018 | Active |
The Barn, Watergate, Quadring Eaudyke, Spalding, United Kingdom, PE11 4QB | Director | 29 May 2008 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Director | 19 December 2012 | Active |
12 Hartford Street, London, W1J 7RW | Director | 29 May 2008 | Active |
3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA | Director | 29 May 2008 | Active |
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ | Director | 05 May 2016 | Active |
Unit 28 Yoo Building 17, Hall Road, London, NW8 9RF | Secretary | 29 May 2008 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 29 May 2008 | Active |
11 Pilgrim Street, London, EC4V 6RW | Director | 29 May 2008 | Active |
11 Pilgrim Street, London, EC4V 6RW | Director | 29 May 2008 | Active |
Al-Koufeh St,, Um Uthainah-Janoubi, Po. Box 144633, Jordan, | Director | 19 December 2012 | Active |
Buiding 57, - Saraya Holdings 3rd Floor, Al-Koufeh Street Um Uthainah Al-Jonoubi, Amman, Jordan, | Director | 19 December 2012 | Active |
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ | Director | 16 September 2015 | Active |
Mr Ryan Jarvis | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 71-75, Shelton Street, London, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-04 | Capital | Legacy. | Download |
2020-03-04 | Insolvency | Legacy. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.