This company is commonly known as The Edge Of Heaven 2017 Limited. The company was founded 7 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
Same Postcode
Copyright © 2025. All rights reserved.