About

Registered Number: 09592720
Date of Incorporation: 15/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: 86-90 Paul Street, London, EC2A 4NE,

 

Founded in 2015, Eedi Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Caulfield, Benjamin James, Forster, Jonathan, He, Zheng, Qin, Xiaole, Williams Hamer, Gabrielle, Brading - Miles, Malcolm, Mcbride, Lars.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULFIELD, Benjamin James 21 August 2015 - 1
FORSTER, Jonathan 23 March 2020 - 1
HE, Zheng 15 November 2017 - 1
QIN, Xiaole 15 March 2018 - 1
BRADING - MILES, Malcolm 15 May 2015 04 May 2016 1
MCBRIDE, Lars 25 June 2018 23 March 2020 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS HAMER, Gabrielle 15 May 2015 12 October 2015 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
RESOLUTIONS - N/A 23 July 2020
SH08 - Notice of name or other designation of class of shares 23 July 2020
MA - Memorandum and Articles 23 July 2020
PSC02 - N/A 26 June 2020
PSC09 - N/A 26 June 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
SH01 - Return of Allotment of shares 24 March 2020
AP01 - Appointment of director 24 March 2020
MR04 - N/A 03 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 March 2019
MR01 - N/A 21 March 2019
AD01 - Change of registered office address 20 February 2019
MR04 - N/A 07 January 2019
MR05 - N/A 14 December 2018
MR01 - N/A 09 August 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 25 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
PSC08 - N/A 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
PSC07 - N/A 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
SH01 - Return of Allotment of shares 12 July 2018
AP01 - Appointment of director 26 June 2018
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 28 March 2018
MR04 - N/A 30 January 2018
CH01 - Change of particulars for director 17 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 June 2017
CS01 - N/A 25 June 2017
CS01 - N/A 23 June 2017
RESOLUTIONS - N/A 14 June 2017
RESOLUTIONS - N/A 14 June 2017
RESOLUTIONS - N/A 08 June 2017
MR01 - N/A 05 June 2017
AAMD - Amended Accounts 02 June 2017
SH01 - Return of Allotment of shares 17 May 2017
SH01 - Return of Allotment of shares 17 May 2017
SH01 - Return of Allotment of shares 17 May 2017
SH01 - Return of Allotment of shares 17 May 2017
RESOLUTIONS - N/A 23 February 2017
SH01 - Return of Allotment of shares 11 January 2017
SH01 - Return of Allotment of shares 11 January 2017
RP04SH01 - N/A 29 December 2016
SH01 - Return of Allotment of shares 16 December 2016
SH01 - Return of Allotment of shares 16 December 2016
RP04AR01 - N/A 13 December 2016
RP04SH01 - N/A 13 December 2016
RP04SH01 - N/A 08 December 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 07 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
RESOLUTIONS - N/A 22 March 2016
CH03 - Change of particulars for secretary 14 March 2016
CH01 - Change of particulars for director 15 December 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 28 August 2015
AD01 - Change of registered office address 27 August 2015
SH01 - Return of Allotment of shares 12 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2015
AA01 - Change of accounting reference date 27 July 2015
SH01 - Return of Allotment of shares 02 July 2015
SH01 - Return of Allotment of shares 01 July 2015
NEWINC - New incorporation documents 15 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Fully Satisfied

N/A

A registered charge 30 July 2018 Fully Satisfied

N/A

A registered charge 01 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.