ED VICTOR LIMITED
Overview
Company Name | ED VICTOR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01270161 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ED VICTOR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ED VICTOR LIMITED located?
Registered Office Address | 2nd Floor, Cunard House 15 Regent Street SW1Y 4LR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ED VICTOR LIMITED?
Company Name | From | Until |
---|---|---|
GOLDENKILT LIMITED | Jul 23, 1976 | Jul 23, 1976 |
What are the latest accounts for ED VICTOR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ED VICTOR LIMITED?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for ED VICTOR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Feb 28, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 7 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2022 | 7 pages | AA | ||
Registered office address changed from 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP England to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on Oct 03, 2022 | 1 pages | AD01 | ||
Satisfaction of charge 012701610005 in full | 1 pages | MR04 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2021 | 7 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2020 | 8 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2019 | 13 pages | AA | ||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 012701610005, created on Jul 20, 2018 | 92 pages | MR01 | ||
Accounts for a small company made up to Feb 28, 2018 | 17 pages | AA | ||
Termination of appointment of Hitesh Shah as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Who are the officers of ED VICTOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLAMANK, Simon Alexander | Director | 15 Regent Street SW1Y 4LR London 2nd Floor, Cunard House United Kingdom | United Kingdom | British | Finance Director | 33806230002 | ||||
GELLER, Jonathan Michael | Director | 15 Regent Street SW1Y 4LR London 2nd Floor, Cunard House United Kingdom | England | British | Director | 204635540001 | ||||
DAUBENY, Caroline | Secretary | 10 Perrymead Street SW6 3SP London | British | 30066350001 | ||||||
PHILLIPS, Margaret Crompton | Secretary | 27 Highgate West Hill Highgate N6 6NP London | British | Company Director | 30066370001 | |||||
MARYLEBONE SECRETARIES LIMITED | Secretary | Regina House 124 Finchley Road NW3 5JS London | 36806500003 | |||||||
GREENE, Graham Carleton | Director | D2 Albany, Piccadilly W1J 0AP London | England | British | Company Director | 3719860005 | ||||
HICKS, Sophie | Director | The Old Mission Hall 98e Richmond Avenue N1 0LL London | United Kingdom | British | Director | 38890460003 | ||||
MORGAN, Leon Rhys | Director | 111 Priory Road NW6 3NN London | United Kingdom | British | Solicitor | 17832630004 | ||||
PHILLIPS, Margaret Crompton | Director | 27 Highgate West Hill Highgate N6 6NP London | United Kingdom | British | Company Director | 30066370001 | ||||
RYAN, Carol | Director | 10 Cambridge Gate Regents Park NW1 4JX London | United Kingdom | American | Literary Agent | 30066380001 | ||||
SHAH, Hitesh | Director | Gleneagles House Glengall Road HA8 8RA Edgware Middlesex | United Kingdom | British | Accountant | 71502940001 | ||||
VICTOR, Edward | Director | 10 Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British/American | Literary Agent | 30066390001 |
Who are the persons with significant control of ED VICTOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curtis Brown Group Limited | Oct 20, 2017 | 28-29 Haymarket SW1Y 4SP London 5th Floor Haymarket House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Edward Victor | Apr 06, 2016 | 6 Bayley Street Bedford Square WC1B 3HE London | Yes | ||||||||||
Nationality: British/American Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0