ED VICTOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameED VICTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01270161
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ED VICTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDENKILT LIMITEDJul 23, 1976Jul 23, 1976

    What are the latest accounts for ED VICTOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ED VICTOR LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for ED VICTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    6 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Feb 28, 2024 to Dec 31, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    7 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    7 pagesAA

    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 pagesAD01

    Satisfaction of charge 012701610005 in full

    1 pagesMR04

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2019

    13 pagesAA

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Registration of charge 012701610005, created on Jul 20, 2018

    92 pagesMR01

    Accounts for a small company made up to Feb 28, 2018

    17 pagesAA

    Termination of appointment of Hitesh Shah as a director on Jun 30, 2018

    1 pagesTM01

    Who are the officers of ED VICTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLAMANK, Simon Alexander
    15 Regent Street
    SW1Y 4LR London
    2nd Floor, Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    2nd Floor, Cunard House
    United Kingdom
    United KingdomBritishFinance Director33806230002
    GELLER, Jonathan Michael
    15 Regent Street
    SW1Y 4LR London
    2nd Floor, Cunard House
    United Kingdom
    Director
    15 Regent Street
    SW1Y 4LR London
    2nd Floor, Cunard House
    United Kingdom
    EnglandBritishDirector204635540001
    DAUBENY, Caroline
    10 Perrymead Street
    SW6 3SP London
    Secretary
    10 Perrymead Street
    SW6 3SP London
    British30066350001
    PHILLIPS, Margaret Crompton
    27 Highgate West Hill
    Highgate
    N6 6NP London
    Secretary
    27 Highgate West Hill
    Highgate
    N6 6NP London
    BritishCompany Director30066370001
    MARYLEBONE SECRETARIES LIMITED
    Regina House
    124 Finchley Road
    NW3 5JS London
    Secretary
    Regina House
    124 Finchley Road
    NW3 5JS London
    36806500003
    GREENE, Graham Carleton
    D2
    Albany, Piccadilly
    W1J 0AP London
    Director
    D2
    Albany, Piccadilly
    W1J 0AP London
    EnglandBritishCompany Director3719860005
    HICKS, Sophie
    The Old Mission Hall
    98e Richmond Avenue
    N1 0LL London
    Director
    The Old Mission Hall
    98e Richmond Avenue
    N1 0LL London
    United KingdomBritishDirector38890460003
    MORGAN, Leon Rhys
    111 Priory Road
    NW6 3NN London
    Director
    111 Priory Road
    NW6 3NN London
    United KingdomBritishSolicitor17832630004
    PHILLIPS, Margaret Crompton
    27 Highgate West Hill
    Highgate
    N6 6NP London
    Director
    27 Highgate West Hill
    Highgate
    N6 6NP London
    United KingdomBritishCompany Director30066370001
    RYAN, Carol
    10 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    10 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomAmericanLiterary Agent30066380001
    SHAH, Hitesh
    Gleneagles House
    Glengall Road
    HA8 8RA Edgware
    Middlesex
    Director
    Gleneagles House
    Glengall Road
    HA8 8RA Edgware
    Middlesex
    United KingdomBritishAccountant71502940001
    VICTOR, Edward
    10 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    10 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritish/AmericanLiterary Agent30066390001

    Who are the persons with significant control of ED VICTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curtis Brown Group Limited
    28-29 Haymarket
    SW1Y 4SP London
    5th Floor Haymarket House
    England
    Oct 20, 2017
    28-29 Haymarket
    SW1Y 4SP London
    5th Floor Haymarket House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00679620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Edward Victor
    6 Bayley Street
    Bedford Square
    WC1B 3HE London
    Apr 06, 2016
    6 Bayley Street
    Bedford Square
    WC1B 3HE London
    Yes
    Nationality: British/American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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