UKBizDB.co.uk

THE EDGE OF HEAVEN 2017 LIMITED

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

This company is commonly known as The Edge Of Heaven 2017 Limited. The company was founded 6 years ago and was given the registration number 10891924. The firm's registered office is in LONDON. You can find them at 52 Conduit Street, Third Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE EDGE OF HEAVEN 2017 LIMITED
Company Number:10891924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:52 Conduit Street, Third Floor, London, England, W1S 2YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Conduit Street, Third Floor, London, England, W1S 2YX

Director03 June 2020Active
52, Conduit Street, Third Floor, London, England, W1S 2YX

Director03 June 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary31 July 2017Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director23 October 2018Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director31 July 2017Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director31 July 2017Active
Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ

Director20 April 2018Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director31 July 2017Active

People with Significant Control

Conduit Scientific Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:52, Conduit Street, London, England, W1S 2YX
Nature of control:
  • Ownership of shares 75 to 100 percent
Matthew Crewe
Notified on:27 July 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susanna Kim Ratcliffe
Notified on:27 July 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Gold Round Limited
Notified on:30 August 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
The Flight And Partners Recovery Fund Limited
Notified on:30 August 2017
Status:Active
Country of residence:Channel Islands
Address:PO BOX 296, Sarnia House, St Peter Port, Channel Islands, GY1 4NA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Christopher Constable
Notified on:31 July 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-13Dissolution

Dissolution application strike off company.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Capital

Capital name of class of shares.

Download
2020-06-22Incorporation

Memorandum articles.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.