Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDGE INVESTMENTS LIMITED
Company Information for

EDGE INVESTMENTS LIMITED

1 MARYLEBONE HIGH STREET, LONDON, W1U 4LZ,
Company Registration Number
05507396
Private Limited Company
Active

Company Overview

About Edge Investments Ltd
EDGE INVESTMENTS LIMITED was founded on 2005-07-13 and has its registered office in . The organisation's status is listed as "Active". Edge Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDGE INVESTMENTS LIMITED
 
Legal Registered Office
1 MARYLEBONE HIGH STREET
LONDON
W1U 4LZ
Other companies in W1U
 
Previous Names
EDGE INVESTMENT MANAGEMENT LIMITED19/12/2016
Filing Information
Company Number 05507396
Company ID Number 05507396
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:51:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDGE INVESTMENTS LIMITED
The following companies were found which have the same name as EDGE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDGE INVESTMENTS CHESHIRE LTD INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD Active Company formed on the 2009-10-27
EDGE INVESTMENTS LIMITED 112 URMSTON LANE STRETFORD MANCHESTER UNITED KINGDOM M32 9BQ Dissolved Company formed on the 2009-02-11
Edge Investments, LLC 7111 County Road 250 Salida CO 81201 Delinquent Company formed on the 2010-02-17
EDGE INVESTMENTS LLC 11400 SE 6TH ST #100 BELLEVUE WA 98004 Dissolved Company formed on the 2003-12-17
EDGE INVESTMENTS, LTD. 2212 HALMA COURT - LEWIS CENTER OH 430350000 Active Company formed on the 1999-11-29
EDGE INVESTMENTS NV Permanently Revoked Company formed on the 2000-01-21
EDGE INVESTMENTS, INC. 2200 DICKERSON ROAD RENO NV 89503 Permanently Revoked Company formed on the 2005-02-23
EDGE INVESTMENTS AND EXCHANGE, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2009-08-31
EDGE INVESTMENTS HOLDINGS PTY LTD Active Company formed on the 2008-12-11
EDGE INVESTMENTS PTY LTD Active Company formed on the 2014-04-03
EDGE INVESTMENTS & ADVISORY PTE. LTD. PECK SEAH STREET Singapore 079312 Active Company formed on the 2014-11-12
Edge Investments International LLC Delaware Unknown
EDGE INVESTMENTS II LLC Delaware Unknown
Edge Investments I LLC Delaware Unknown
EDGE INVESTMENTS WA PTY LTD WA 6008 Active Company formed on the 2017-01-17
EDGE INVESTMENTS, L.L.C. 48 EAST FLAGLER STREET MIAMI FL 33131 Inactive Company formed on the 2001-04-25
EDGE INVESTMENTS, LLC 999 VANDERBILT BEACH ROAD NAPLES FL 34108 Active Company formed on the 2006-10-16
EDGE INVESTMENTS INCORPORATED FL Inactive Company formed on the 1965-11-19
EDGE INVESTMENTS INC. 506 SOUTH WOODWARD AVENUE TALLAHASSEE FL 32304 Inactive Company formed on the 1983-10-10
EDGE INVESTMENTS AUSTRALIA PTY LTD Dissolved Company formed on the 2017-08-10

Company Officers of EDGE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON GLICK
Director 2005-07-13
HARVEY ANTHONY GOLDSMITH
Director 2006-02-01
CHARLES MILLER SMITH
Director 2014-10-02
GORDON ROBERT POWER
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MCCARTHY
Company Secretary 2016-05-09 2016-11-01
ALISON MCCARTHY
Director 2015-02-25 2016-11-01
ALASDAIR THOMAS PATERSON GEORGE
Company Secretary 2014-08-22 2016-05-09
ALASDAIR THOMAS PATERSON GEORGE
Director 2007-05-11 2016-05-09
KATE VICTORIA GLICK
Company Secretary 2005-07-13 2014-08-22
KATE VICTORIA GLICK
Director 2006-02-01 2014-08-22
SANJAY WADHWANI
Director 2009-07-06 2010-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON GLICK COOLABI GROUP LIMITED Director 2016-03-23 CURRENT 2010-03-17 Active
DAVID SIMON GLICK SUTURE INC LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
DAVID SIMON GLICK EDGE CREATIVE CAPITAL LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
DAVID SIMON GLICK EDGE GROUP LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
DAVID SIMON GLICK EDGE AHEAD CAPITAL (GENERAL PARTNER) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
DAVID SIMON GLICK FINANCE ADMINISTRATION SERVICES LIMITED Director 2011-07-26 CURRENT 2011-02-08 Active
DAVID SIMON GLICK EDGE ENCORE VCT PLC Director 2010-10-06 CURRENT 2010-10-04 Dissolved 2013-12-03
DAVID SIMON GLICK DAVID GLICK LIMITED Director 2008-04-08 CURRENT 2008-03-19 Active
DAVID SIMON GLICK EDGE MEDIA SERVICES LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active
DAVID SIMON GLICK EDGE INVESTMENT MANAGEMENT LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
DAVID SIMON GLICK EDGE MEDIA MANAGEMENT LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
DAVID SIMON GLICK EDGE MEDIA LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
DAVID SIMON GLICK EDGE MUSIC LIMITED Director 1996-06-12 CURRENT 1996-06-12 Dissolved 2014-05-03
HARVEY ANTHONY GOLDSMITH HARLEY HOUSE FREEHOLD LIMITED Director 2017-03-08 CURRENT 2016-01-28 Active
HARVEY ANTHONY GOLDSMITH HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED Director 2016-09-26 CURRENT 1994-10-13 Active
HARVEY ANTHONY GOLDSMITH IMAGINE NATION PRODUCTIONS (UK) LIMITED Director 2015-04-13 CURRENT 2014-11-17 Active
HARVEY ANTHONY GOLDSMITH TOMORROW'S CITIES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-02-02
HARVEY ANTHONY GOLDSMITH ZONE GOLF LIMITED Director 2014-05-20 CURRENT 2012-08-14 Active
HARVEY ANTHONY GOLDSMITH IGNITE JV LIMITED Director 2011-01-26 CURRENT 2010-11-22 Active
HARVEY ANTHONY GOLDSMITH ARTIST PROMOTION MANAGEMENT LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
HARVEY ANTHONY GOLDSMITH THE BRITISH MUSIC EXPERIENCE Director 2008-09-01 CURRENT 2007-09-07 Active
HARVEY ANTHONY GOLDSMITH LIVE 8 LIMITED Director 2005-04-29 CURRENT 2005-04-19 Active
HARVEY ANTHONY GOLDSMITH BAND AID TRADING LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
HARVEY ANTHONY GOLDSMITH HOLDING-ON RIGHTS LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
HARVEY ANTHONY GOLDSMITH HARVEY GOLDSMITH PRODUCTIONS LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active
HARVEY ANTHONY GOLDSMITH EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY ANTHONY GOLDSMITH THE ARTISTE TOURING CO. LIMITED Director 1992-07-21 CURRENT 1979-07-09 Active
HARVEY ANTHONY GOLDSMITH ROAMCLASS LIMITED Director 1992-03-14 CURRENT 1982-02-18 Active
CHARLES MILLER SMITH EDGE GROUP LIMITED Director 2015-10-01 CURRENT 2014-06-17 Active
CHARLES MILLER SMITH EDGE CREATIVE CAPITAL LIMITED Director 2015-09-29 CURRENT 2014-11-25 Active
CHARLES MILLER SMITH MILLER SMITH LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2018-05-08
GORDON ROBERT POWER EARTH CAPITAL LIMITED Director 2018-04-10 CURRENT 2009-05-15 Active
GORDON ROBERT POWER NSF AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF GLOBAL LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY UK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER SPORTS REVOLUTION DIGITAL LIMITED Director 2018-01-08 CURRENT 2010-08-31 Liquidation
GORDON ROBERT POWER SN&CK MEDIA LIMITED Director 2017-01-05 CURRENT 2007-02-21 Active
GORDON ROBERT POWER SDCL EE CO (UK) GP 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
GORDON ROBERT POWER EDGE CREATIVE CAPITAL LIMITED Director 2015-11-09 CURRENT 2014-11-25 Active
GORDON ROBERT POWER SMARTER VENUES LIMITED Director 2015-04-29 CURRENT 2010-09-15 Active - Proposal to Strike off
GORDON ROBERT POWER INTENT HQ HOLDINGS LIMITED Director 2014-03-19 CURRENT 2013-10-24 Active
GORDON ROBERT POWER SPORTS REVOLUTION LIMITED Director 2012-10-06 CURRENT 2000-04-07 Active
GORDON ROBERT POWER INVESTORS IN MEDIA LIMITED Director 2012-10-06 CURRENT 2001-08-30 Active - Proposal to Strike off
GORDON ROBERT POWER THE LUCAS PARTNERSHIP (UK) GP LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER SDCL EE CO (UK) GP 1 LIMITED Director 2012-07-18 CURRENT 2012-07-18 Liquidation
GORDON ROBERT POWER SDCL EE (CO) (UK) CIP HOLDINGS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER MAWDSLEY'S BER LIMITED Director 2008-03-18 CURRENT 2004-01-19 Active
GORDON ROBERT POWER CTGI LIMITED Director 2004-09-30 CURRENT 2002-08-27 Liquidation
GORDON ROBERT POWER G.P. PRIVATE EQUITY LIMITED Director 2003-03-21 CURRENT 2003-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLER SMITH
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-19CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-02SH06Cancellation of shares. Statement of capital on 2022-02-18 GBP 450.0
2022-03-02SH03Purchase of own shares
2022-02-24PSC05Change of details for Edge Group Limited as a person with significant control on 2022-02-24
2022-02-24SH0124/02/22 STATEMENT OF CAPITAL GBP 675
2022-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY ANTHONY GOLDSMITH
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT POWER
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-25SH03Purchase of own shares
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-09SH06Cancellation of shares. Statement of capital on 2016-12-07 GBP 500.0
2016-12-19RES15CHANGE OF NAME 19/12/2016
2016-12-19CERTNMCOMPANY NAME CHANGED EDGE INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/12/16
2016-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-19CERTNMCOMPANY NAME CHANGED EDGE INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/12/16
2016-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-06SH20Statement by Directors
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 507.9
2016-12-06SH19Statement of capital on 2016-12-06 GBP 507.90
2016-12-06CAP-SSSolvency Statement dated 06/12/16
2016-12-06RES13Resolutions passed:
  • Cancellation of the share premium account 06/12/2016
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY ALISON MCCARTHY
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCCARTHY
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY ALISON MCCARTHY
2016-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 507.9
2016-06-06SH0115/03/16 STATEMENT OF CAPITAL GBP 507.90
2016-05-09AP03Appointment of Ms Alison Mccarthy as company secretary on 2016-05-09
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR THOMAS PATERSON GEORGE
2016-05-09TM02Termination of appointment of Alasdair Thomas Paterson George on 2016-05-09
2016-03-15RES12VARYING SHARE RIGHTS AND NAMES
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-01AR0129/02/16 ANNUAL RETURN FULL LIST
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT POWER / 25/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MILLER SMITH / 24/02/2016
2015-11-24SH0109/11/15 STATEMENT OF CAPITAL GBP 500.00
2015-11-23RES12VARYING SHARE RIGHTS AND NAMES
2015-11-23RES01ADOPT ARTICLES 05/11/2015
2015-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 450
2015-06-30AR0130/06/15 FULL LIST
2015-04-14SH0124/03/15 STATEMENT OF CAPITAL GBP 450
2015-02-25AP01DIRECTOR APPOINTED ALISON MCCARTHY
2014-10-03AP01DIRECTOR APPOINTED CHARLES MILLER SMITH
2014-08-22AP03SECRETARY APPOINTED ALASDAIR THOMAS PATERSON GEORGE
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE GLICK
2014-08-22TM02APPOINTMENT TERMINATED, SECRETARY KATE GLICK
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 442
2014-07-02AR0130/06/14 FULL LIST
2014-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2013-07-15AR0113/07/13 FULL LIST
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-03-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-18SH0618/03/13 STATEMENT OF CAPITAL GBP 442.0
2013-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-15RES12VARYING SHARE RIGHTS AND NAMES
2013-03-15RES01ADOPT ARTICLES 06/03/2013
2013-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-08RES01ADOPT ARTICLES 05/03/2013
2012-07-25AR0113/07/12 FULL LIST
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-18SH0618/08/11 STATEMENT OF CAPITAL GBP 50852.0
2011-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-19AR0113/07/11 FULL LIST
2010-07-15AR0113/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT POWER / 10/07/2010
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY WADHWANI
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 06/01/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATE VICTORIA GLICK / 06/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE VICTORIA GLICK / 06/01/2010
2009-08-04363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-09288aDIRECTOR APPOINTED SANJAY WADHWANI
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GEORGE / 19/02/2009
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GLICK / 10/10/2008
2008-10-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 10/10/2008
2008-09-24225CURRSHO FROM 31/07/2009 TO 28/02/2009
2008-08-07363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GLICK / 17/09/2007
2008-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 17/09/2007
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-08-08ELRESS386 DISP APP AUDS 31/07/07
2007-08-08RES13ALLOT OPF SECURITIES 31/07/07
2007-08-01363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-02288aNEW DIRECTOR APPOINTED
2006-12-1988(2)RAD 19/10/06--------- £ SI 49900@1=49900 £ IC 50900/100800
2006-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-0788(2)RAD 19/10/06--------- £ SI 49900@1=49900 £ IC 1000/50900
2006-12-06122S-DIV 06/09/06
2006-12-0688(2)RAD 07/09/06--------- £ SI 9000@.1=900 £ IC 100/1000
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 30 CITY ROAD LONDON EC1Y 2AB
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-12-20RES13SHARE AGREEMENT 06/12/05
2005-12-20RES12VARYING SHARE RIGHTS AND NAMES
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to EDGE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDGE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDGE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EDGE INVESTMENTS LIMITED registering or being granted any patents
Domain Names

EDGE INVESTMENTS LIMITED owns 1 domain names.

edgeinvest.co.uk  

Trademarks
We have not found any records of EDGE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as EDGE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDGE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDGE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.