About

Registered Number: 04928309
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Queens House, 8-9 Queen Street, London, EC4N 1SP

 

Having been setup in 2003, Edm Group (Holdings) Ltd are based in London, it's status at Companies House is "Active". Wragg, Alistair Charles is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRAGG, Alistair Charles 02 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 13 February 2019
TM01 - Termination of appointment of director 14 January 2019
MR01 - N/A 14 November 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP03 - Appointment of secretary 08 October 2018
AA - Annual Accounts 22 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2017
CS01 - N/A 19 October 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 14 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
TM02 - Termination of appointment of secretary 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 03 January 2016
MR01 - N/A 17 December 2015
RESOLUTIONS - N/A 16 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
MR04 - N/A 07 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 October 2014
AD04 - Change of location of company records to the registered office 20 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 November 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 08 November 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 08 November 2011
RESOLUTIONS - N/A 18 October 2011
CC04 - Statement of companies objects 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
RESOLUTIONS - N/A 03 September 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 28 October 2008
353 - Register of members 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 07 July 2008
RESOLUTIONS - N/A 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 17 August 2007
RESOLUTIONS - N/A 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
353 - Register of members 12 March 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 09 December 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2005
123 - Notice of increase in nominal capital 29 November 2005
AA - Annual Accounts 01 September 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
123 - Notice of increase in nominal capital 21 April 2005
MEM/ARTS - N/A 21 April 2005
CERTNM - Change of name certificate 07 February 2005
363a - Annual Return 17 December 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
123 - Notice of increase in nominal capital 23 August 2004
MEM/ARTS - N/A 23 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 01 June 2004
395 - Particulars of a mortgage or charge 22 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
225 - Change of Accounting Reference Date 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
RESOLUTIONS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
MEM/ARTS - N/A 15 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 31 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2004
123 - Notice of increase in nominal capital 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
CERTNM - Change of name certificate 17 March 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 13 January 2016 Outstanding

N/A

A registered charge 07 December 2015 Outstanding

N/A

Legal assignment of keyman policy 26 March 2012 Fully Satisfied

N/A

Guarantee & debenture 30 September 2011 Fully Satisfied

N/A

Debenture 30 September 2011 Fully Satisfied

N/A

A composite guarantee and debentures 24 June 2009 Fully Satisfied

N/A

A composite guarantee and debenture 05 February 2009 Fully Satisfied

N/A

Composite guarantee and debenture 06 August 2004 Fully Satisfied

N/A

Mortgage of life policy 19 May 2004 Fully Satisfied

N/A

Mortgage of life policy 19 May 2004 Fully Satisfied

N/A

Composite guarantee and debenture 29 March 2004 Fully Satisfied

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.