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.
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 |
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 |
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 |