About

Registered Number: 04286817
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: C/O Temenos Uk Limited, 71 Fenchurch Street, London, EC3M 4TD

 

Edgeipk Ltd was registered on 13 September 2001 and has its registered office in London, it's status is listed as "Active". There are 13 directors listed for Edgeipk Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Timothy Howard 04 October 2001 01 May 2004 1
BACHMANN, Peter John 04 October 2001 24 August 2005 1
CONVERSE, Eric Timothy 09 June 2011 01 October 2012 1
MCLOUGHLIN, Stephen 23 April 2004 17 February 2005 1
MISTRY, Dharmesh Vasanbhai 13 September 2001 31 October 2019 1
PUTKER, Franciscus Johannes Maria 04 July 2008 20 April 2011 1
PYKE, Jonathan 12 January 2005 04 April 2008 1
SMYTH, Wendy 01 May 2002 07 December 2010 1
WILLIAMS, Mike 04 October 2001 01 September 2016 1
WISSINK, Brent Adriaan 17 November 2006 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
DINGLEY, Peter 09 June 2011 20 June 2013 1
MISTRY, Dharmesh Vasanbhai 20 June 2013 31 October 2019 1
MISTRY, Kirti Dharmesh 13 September 2001 04 October 2001 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 August 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 18 September 2017
PSC02 - N/A 18 September 2017
PSC05 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
AA - Annual Accounts 14 July 2017
CH01 - Change of particulars for director 14 October 2016
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
CH01 - Change of particulars for director 08 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 11 June 2014
AD01 - Change of registered office address 11 June 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
AR01 - Annual Return 24 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 08 August 2013
AP03 - Appointment of secretary 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
RESOLUTIONS - N/A 08 October 2012
SH01 - Return of Allotment of shares 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 23 June 2011
AP01 - Appointment of director 23 June 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
TM01 - Termination of appointment of director 28 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 29 September 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
123 - Notice of increase in nominal capital 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
RESOLUTIONS - N/A 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
123 - Notice of increase in nominal capital 31 December 2003
363s - Annual Return 11 November 2003
395 - Particulars of a mortgage or charge 30 July 2003
AA - Annual Accounts 10 July 2003
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 18 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
395 - Particulars of a mortgage or charge 14 August 2002
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
RESOLUTIONS - N/A 27 June 2002
MEM/ARTS - N/A 27 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
123 - Notice of increase in nominal capital 12 June 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
225 - Change of Accounting Reference Date 20 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2005 Fully Satisfied

N/A

Debenture 10 July 2003 Fully Satisfied

N/A

Rent deposit deed 05 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.