This company is commonly known as The Edge Of Heaven 2017 Limited. The company was founded 8 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..
| 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 | : | 
 | 
| Registered Address | : | 52 Conduit Street, Third Floor, London, England, W1S 2YX | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 52, Conduit Street, Third Floor, London, England, W1S 2YX | Director | 03 June 2020 | Active | 
| 52, Conduit Street, Third Floor, London, England, W1S 2YX | Director | 03 June 2020 | Active | 
| Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 31 July 2017 | Active | 
| 5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 23 October 2018 | Active | 
| 5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 31 July 2017 | Active | 
| 5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 31 July 2017 | Active | 
| Carlton House, Livingstone Road, Bilston, United Kingdom, WV14 0QZ | Director | 20 April 2018 | Active | 
| 5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 31 July 2017 | Active | 
| 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 | : | 
 | 
| 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 | : | 
 | 
| 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 | : | 
 | 
| 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 | : | 
 | 
| 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 | : | 
 | 
| 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 | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.