UKBizDB.co.uk

EDRRIT LIMITED

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

This company is commonly known as Edrrit Limited. The company was founded 12 years ago and was given the registration number 07984582. The firm's registered office is in LONDON. You can find them at 4 Carlton Gardens, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:EDRRIT LIMITED
Company Number:07984582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:4 Carlton Gardens, London, SW1Y 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Carlton Gardens, London, SW1Y 5AA

Director28 June 2012Active
Orion House, 5 Upper St Martin's Lane, London, England, WC2H 9EA

Secretary28 June 2012Active
Orion House, 5 Upper St. Martin's Lane, London, United Kingdom, WC2H 9EA

Director09 March 2012Active
4, Carlton Gardens, London, SW1Y 5AA

Director11 May 2015Active
4, Carlton Gardens, London, England, SW1Y 5AA

Director23 October 2013Active
27, St. James's Place, London, United Kingdom, SW1A 1NR

Director25 July 2012Active
27, St. James's Place, London, United Kingdom, SW1A 1NR

Director25 July 2012Active
27, St. James's Place, London, England, SW1A 1NR

Director03 February 2014Active
27, St. James's Place, London, United Kingdom, SW1A 1NR

Director25 July 2012Active
11, Avenue Alfred Bertrand, Geneva, Switzerland, 1206

Director09 March 2012Active
47, Rue Du Faubourg Saint Honore, Paris, France, 75008

Director09 March 2012Active
47, Rue Du Faubourg Saint-Honoré, Paris, France,

Director15 February 2017Active
27, St. James's Place, London, SW1A 1NR

Director25 July 2012Active
4, Carlton Gardens, London, England, SW1Y 5AA

Director23 October 2013Active
4, Carlton Gardens, London, SW1Y 5AA

Director11 May 2015Active

People with Significant Control

Edmond De Rothschild (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Carlton Gardens, London, England, SW1Y 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved liquidation.

Download
2021-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type group.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Resolution

Resolution.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-07-18Accounts

Accounts with accounts type group.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.