About

Registered Number: 06605882
Date of Incorporation: 29/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ

 

Based in London, Edifice Managed Access Ltd was setup in 2008. There are 7 directors listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew Dominic Danton 05 June 2018 - 1
FREEDMAN, Michael 19 December 2012 - 1
KOLOGHASSI, Ali 19 December 2012 16 September 2015 1
KOLOGHASSI, Ali 19 December 2012 19 December 2012 1
SAKET, Khalil Safwan Khalil 16 September 2015 15 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HUNT, John Addison 25 February 2011 - 1
RIVINGTON, David 29 May 2008 25 February 2011 1

Filing History

Document Type Date
SH19 - Statement of capital 11 March 2020
RESOLUTIONS - N/A 04 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2020
CAP-SS - N/A 04 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 24 May 2016
SH01 - Return of Allotment of shares 11 May 2016
MA - Memorandum and Articles 29 April 2016
RESOLUTIONS - N/A 18 April 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
RESOLUTIONS - N/A 22 July 2014
SH01 - Return of Allotment of shares 22 July 2014
SH19 - Statement of capital 22 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 July 2014
CAP-SS - N/A 22 July 2014
SH01 - Return of Allotment of shares 18 February 2014
SH01 - Return of Allotment of shares 06 October 2013
RESOLUTIONS - N/A 04 October 2013
SH01 - Return of Allotment of shares 04 October 2013
SH01 - Return of Allotment of shares 04 October 2013
AR01 - Annual Return 24 September 2013
SH01 - Return of Allotment of shares 19 June 2013
AA - Annual Accounts 17 April 2013
AA01 - Change of accounting reference date 16 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 04 April 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 04 January 2013
RESOLUTIONS - N/A 07 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2012
SH14 - Notice of redenomination 07 November 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 22 February 2012
CERTNM - Change of name certificate 08 November 2011
SH01 - Return of Allotment of shares 04 November 2011
AR01 - Annual Return 24 August 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 02 August 2011
TM02 - Termination of appointment of secretary 07 March 2011
AP03 - Appointment of secretary 07 March 2011
AA - Annual Accounts 19 January 2011
AAMD - Amended Accounts 19 January 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.