STUBBEN EDGE GROUP LIMITED

STUBBEN EDGE GROUP LIMITED

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

    Company NameSTUBBEN EDGE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07227141
    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 STUBBEN EDGE GROUP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is STUBBEN EDGE GROUP LIMITED located?

    Registered Office Address
    77 Cornhill
    7th Floor
    EC3V 3QQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STUBBEN EDGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUBBEN EDGE (GROUP) LIMITEDMar 11, 2018Mar 11, 2018
    IOMA GROUP (UK) LIMITEDSep 13, 2013Sep 13, 2013
    HOPE STREET CAPITAL LIMITEDJun 20, 2011Jun 20, 2011
    CLAY CROSS TRADING LTDApr 19, 2010Apr 19, 2010

    What are the latest accounts for STUBBEN EDGE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STUBBEN EDGE GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for STUBBEN EDGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with updates

    12 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    67 pagesAA

    Director's details changed for Ms Karen Rose Barretto on Aug 11, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 3.324864
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 3.168858
    8 pagesSH01

    Satisfaction of charge 072271410004 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Nov 15, 2024

    • Capital: GBP 3.070229
    8 pagesSH01

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 17, 2024 with updates

    10 pagesCS01

    Registered office address changed from Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill 7th Floor London EC3V 3QQ on Dec 12, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Nov 13, 2024

    • Capital: GBP 3.062676
    8 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2024

    • Capital: GBP 3.049081
    8 pagesSH01

    Appointment of Mr Yezdaan Ahmad Baber as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr James Martin Britton as a director on May 14, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 3.021162
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 3.010044
    7 pagesSH01

    Confirmation statement made on Mar 08, 2024 with updates

    9 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    60 pagesAA

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 2.943994
    8 pagesSH01

    Termination of appointment of Simon Henry Farrell as a director on Jan 01, 2024

    1 pagesTM01

    Registration of charge 072271410004, created on Nov 21, 2023

    19 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 072271410003, created on Jul 01, 2023

    18 pagesMR01

    Termination of appointment of Graham John White as a director on Jun 23, 2023

    1 pagesTM01

    Who are the officers of STUBBEN EDGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABER, Yezdaan Ahmad
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    United StatesAmerican326326170001
    BARRETTO, Karen Rose
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    EnglandBritish198627030007
    BRITTON, James Martin
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    United KingdomBritish33495640003
    DAVENPORT, Nicholas Peter
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    EnglandBritish62174390002
    KENNING, Christopher Arthur Berkeley
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    EnglandBritish289730200001
    STAFFORD, Ian William Hay
    Tokenhouse Yard
    EC2R 7AS London
    12
    England
    Secretary
    Tokenhouse Yard
    EC2R 7AS London
    12
    England
    210978040001
    GRIFFIN WALKER LIMITED
    Cavendish Square
    W1G 0PE London
    7
    United Kingdom
    Secretary
    Cavendish Square
    W1G 0PE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08443876
    184867370001
    PROFESSIONAL TRUST COMPANY (UK) LIMITED
    Upper Brook Street
    W1K 7QD London
    25
    England
    Secretary
    Upper Brook Street
    W1K 7QD London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number04052659
    128777060001
    SWIFT (SECRETARIES) LIMITED
    6 Cumberland Close
    BB3 2TR Darwen
    Swift House
    United Kingdom
    Secretary
    6 Cumberland Close
    BB3 2TR Darwen
    Swift House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05287604
    110688570001
    BIGLAND, Robin Neil Siddall
    Glen Mooar Road
    IM4 3AG St Johns
    Ballakilley
    Isle Of Man
    Isle Of Man
    Director
    Glen Mooar Road
    IM4 3AG St Johns
    Ballakilley
    Isle Of Man
    Isle Of Man
    United KingdomBritish29104870001
    CHARLES, Simon
    12 Greenhurst Lane
    RH8 0LB Oxted
    Forest Lodge
    United Kingdom
    Director
    12 Greenhurst Lane
    RH8 0LB Oxted
    Forest Lodge
    United Kingdom
    EnglandBritish141634080002
    COTTRELL, Patrick Rupert
    Arbory Road
    IM9 1NA Castletown
    1
    Isle Of Man
    Isle Of Man
    Director
    Arbory Road
    IM9 1NA Castletown
    1
    Isle Of Man
    Isle Of Man
    Isle Of ManBritish,165764580001
    DOBSON, Agnes
    Foxglove Close
    Abbeyfields
    IM2 7EG Douglas
    8
    Isle Of Man
    Isle Of Man
    Director
    Foxglove Close
    Abbeyfields
    IM2 7EG Douglas
    8
    Isle Of Man
    Isle Of Man
    United KingdomBritish199441600001
    FARRELL, Simon Henry
    75-77 Cornhill
    EC3V 3QQ London
    Fourth Floor
    United Kingdom
    Director
    75-77 Cornhill
    EC3V 3QQ London
    Fourth Floor
    United Kingdom
    EnglandBritish255585440001
    JACKSON, Ian Paul
    Hope Street
    IM1 1AP Douglas
    Ioma House
    Isle Of Man
    Isle Of Man
    Director
    Hope Street
    IM1 1AP Douglas
    Ioma House
    Isle Of Man
    Isle Of Man
    Isle Of ManBritish211046590001
    WHITE, Graham John
    75-77 Cornhill
    EC3V 3QQ London
    Fourth Floor
    United Kingdom
    Director
    75-77 Cornhill
    EC3V 3QQ London
    Fourth Floor
    United Kingdom
    EnglandBritish116735630004

    Who are the persons with significant control of STUBBEN EDGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Arthur Berkeley Kenning
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    Feb 20, 2018
    Cornhill
    7th Floor
    EC3V 3QQ London
    77
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robin Neil Siddall Bigland
    75-77 Cornhill
    EC3V 3QQ London
    Seventh Floor
    England
    Apr 06, 2016
    75-77 Cornhill
    EC3V 3QQ London
    Seventh Floor
    England
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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