STUBBEN EDGE GROUP LIMITED
Overview
| Company Name | STUBBEN EDGE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07227141 |
| 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 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 Address | No |
What were the previous names of STUBBEN EDGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| STUBBEN EDGE (GROUP) LIMITED | Mar 11, 2018 | Mar 11, 2018 |
| IOMA GROUP (UK) LIMITED | Sep 13, 2013 | Sep 13, 2013 |
| HOPE STREET CAPITAL LIMITED | Jun 20, 2011 | Jun 20, 2011 |
| CLAY CROSS TRADING LTD | Apr 19, 2010 | Apr 19, 2010 |
What are the latest accounts for STUBBEN EDGE GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STUBBEN EDGE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for STUBBEN EDGE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with updates | 12 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 67 pages | AA | ||||||||||||||
Director's details changed for Ms Karen Rose Barretto on Aug 11, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 15, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2025
| 8 pages | SH01 | ||||||||||||||
Satisfaction of charge 072271410004 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 15, 2024
| 8 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 17, 2024 with updates | 10 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 13, 2024
| 8 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2024
| 8 pages | SH01 | ||||||||||||||
Appointment of Mr Yezdaan Ahmad Baber as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Martin Britton as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on May 28, 2024
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 18, 2024
| 7 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 08, 2024 with updates | 9 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 60 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 8 pages | SH01 | ||||||||||||||
Termination of appointment of Simon Henry Farrell as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 072271410004, created on Nov 21, 2023 | 19 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 072271410003, created on Jul 01, 2023 | 18 pages | MR01 | ||||||||||||||
Termination of appointment of Graham John White as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of STUBBEN EDGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABER, Yezdaan Ahmad | Director | Cornhill 7th Floor EC3V 3QQ London 77 England | United States | American | 326326170001 | |||||||||
| BARRETTO, Karen Rose | Director | Cornhill 7th Floor EC3V 3QQ London 77 England | England | British | 198627030007 | |||||||||
| BRITTON, James Martin | Director | Cornhill 7th Floor EC3V 3QQ London 77 England | United Kingdom | British | 33495640003 | |||||||||
| DAVENPORT, Nicholas Peter | Director | Cornhill 7th Floor EC3V 3QQ London 77 England | England | British | 62174390002 | |||||||||
| KENNING, Christopher Arthur Berkeley | Director | Cornhill 7th Floor EC3V 3QQ London 77 England | England | British | 289730200001 | |||||||||
| STAFFORD, Ian William Hay | Secretary | Tokenhouse Yard EC2R 7AS London 12 England | 210978040001 | |||||||||||
| GRIFFIN WALKER LIMITED | Secretary | Cavendish Square W1G 0PE London 7 United Kingdom |
| 184867370001 | ||||||||||
| PROFESSIONAL TRUST COMPANY (UK) LIMITED | Secretary | Upper Brook Street W1K 7QD London 25 England |
| 128777060001 | ||||||||||
| SWIFT (SECRETARIES) LIMITED | Secretary | 6 Cumberland Close BB3 2TR Darwen Swift House United Kingdom |
| 110688570001 | ||||||||||
| BIGLAND, Robin Neil Siddall | Director | Glen Mooar Road IM4 3AG St Johns Ballakilley Isle Of Man Isle Of Man | United Kingdom | British | 29104870001 | |||||||||
| CHARLES, Simon | Director | 12 Greenhurst Lane RH8 0LB Oxted Forest Lodge United Kingdom | England | British | 141634080002 | |||||||||
| COTTRELL, Patrick Rupert | Director | Arbory Road IM9 1NA Castletown 1 Isle Of Man Isle Of Man | Isle Of Man | British, | 165764580001 | |||||||||
| DOBSON, Agnes | Director | Foxglove Close Abbeyfields IM2 7EG Douglas 8 Isle Of Man Isle Of Man | United Kingdom | British | 199441600001 | |||||||||
| FARRELL, Simon Henry | Director | 75-77 Cornhill EC3V 3QQ London Fourth Floor United Kingdom | England | British | 255585440001 | |||||||||
| JACKSON, Ian Paul | Director | Hope Street IM1 1AP Douglas Ioma House Isle Of Man Isle Of Man | Isle Of Man | British | 211046590001 | |||||||||
| WHITE, Graham John | Director | 75-77 Cornhill EC3V 3QQ London Fourth Floor United Kingdom | England | British | 116735630004 |
Who are the persons with significant control of STUBBEN EDGE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Arthur Berkeley Kenning | Feb 20, 2018 | Cornhill 7th Floor EC3V 3QQ London 77 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robin Neil Siddall Bigland | Apr 06, 2016 | 75-77 Cornhill EC3V 3QQ London Seventh Floor England | Yes |
Nationality: British Country of Residence: Isle Of Man | |||
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