About

Registered Number: 10156394
Date of Incorporation: 29/04/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: Front Suite First Floor, 131 High Street, Teddington, Middlesex, TW11 8HH,

 

Having been setup in 2016, Edmund Hillary Brands Ltd have registered office in Teddington, Middlesex, it's status at Companies House is "Active". The companies directors are Faure, Frederik Toni Romy, Hall-taylor, Clare, Hillary, Peter Edmund, Taylor, Michael Charles Hall, Taylor, Alexander Edward Hall. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL-TAYLOR, Clare 16 December 2019 - 1
HILLARY, Peter Edmund 29 April 2016 - 1
TAYLOR, Michael Charles Hall 29 April 2016 - 1
TAYLOR, Alexander Edward Hall 29 April 2016 11 June 2019 1
Secretary Name Appointed Resigned Total Appointments
FAURE, Frederik Toni Romy 01 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
TM01 - Termination of appointment of director 29 April 2020
CH01 - Change of particulars for director 27 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2019
SH01 - Return of Allotment of shares 22 December 2019
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
CS01 - N/A 28 June 2019
SH01 - Return of Allotment of shares 28 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 21 May 2019
AP03 - Appointment of secretary 07 March 2019
CS01 - N/A 17 February 2019
RESOLUTIONS - N/A 21 August 2018
PSC04 - N/A 09 July 2018
PSC04 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 03 January 2018
SH01 - Return of Allotment of shares 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 01 September 2017
CS01 - N/A 09 July 2017
AP04 - Appointment of corporate secretary 09 July 2017
AP01 - Appointment of director 09 July 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 11 May 2017
NEWINC - New incorporation documents 29 April 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.