UKBizDB.co.uk

EDM GLOBAL SERVICES LIMITED

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

This company is commonly known as Edm Global Services Limited. The company was founded 11 years ago and was given the registration number 08401555. The firm's registered office is in LONDON. You can find them at Queen's House, 8-9 Queen Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EDM GLOBAL SERVICES LIMITED
Company Number:08401555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Queen's House, 8-9 Queen Street, London, EC4N 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Ed Preate Drive, Moosic 18507, United States,

Director25 November 2021Active
Queen's House, 8-9 Queen Street, London, EC4N 1SP

Secretary14 March 2013Active
3rd Floor, 5 Hanover Square, 3rd Floor, 5 Hanover Square, London, England, W1S 1HE

Secretary02 October 2018Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary13 February 2013Active
Queen's House, 8-9 Queen Street, London, EC4N 1SP

Director01 March 2017Active
Queen's House, 8-9 Queen Street, London, EC4N 1SP

Director14 March 2013Active
Queen's House, 8-9 Queen Street, London, EC4N 1SP

Director14 March 2013Active
3rd Floor, 5 Hanover Square, 3rd Floor, 5 Hanover Square, London, England, W1S 1HE

Director06 September 2018Active
26, Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF

Director13 February 2013Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director13 February 2013Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director13 February 2013Active

People with Significant Control

Orchid Holdco Limited
Notified on:26 April 2021
Status:Active
Country of residence:England
Address:3rd Floor, 5 Hanover Square, London, England, W1S 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edm Business Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Queens House, 8-9 Queen Street, London, United Kingdom, EC4N 1SP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-24Officers

Change person secretary company with change date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Address

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

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-04-04Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type small.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.