EDM GLOBAL SERVICES LIMITED

EDM GLOBAL SERVICES LIMITED

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

    Company NameEDM GLOBAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08401555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EDM GLOBAL SERVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EDM GLOBAL SERVICES LIMITED located?

    Registered Office Address
    3rd Floor, 5 Hanover Square 3rd Floor
    5 Hanover Square
    W1S 1HE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDM GLOBAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE DOLLARCO NO. 1 LIMITEDFeb 13, 2013Feb 13, 2013

    What are the latest accounts for EDM GLOBAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for EDM GLOBAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 084015550001 in full

    1 pagesMR04

    Satisfaction of charge 084015550003 in full

    1 pagesMR04

    Satisfaction of charge 084015550004 in full

    1 pagesMR04

    Termination of appointment of David Lindsay as a director on Nov 25, 2021

    1 pagesTM01

    Termination of appointment of Alistair Charles Wragg as a secretary on Nov 25, 2021

    1 pagesTM02

    Appointment of Mr James Francis Eyerman as a director on Nov 25, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Secretary's details changed for Mr Alistair Charles Wragg on Apr 26, 2021

    1 pagesCH03

    Notification of Orchid Holdco Limited as a person with significant control on Apr 26, 2021

    2 pagesPSC02

    Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to 3rd Floor, 5 Hanover Square 3rd Floor 5 Hanover Square London W1S 1HE on May 19, 2021

    1 pagesAD01

    Cessation of Edm Business Services Holdings Limited as a person with significant control on Apr 26, 2021

    3 pagesPSC07

    Satisfaction of charge 084015550002 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Registered office address changed from Queen's House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on Apr 04, 2021

    1 pagesAD01

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    17 pagesAA

    Termination of appointment of Cecil Jenkin Ferguson as a director on Oct 30, 2018

    1 pagesTM01

    Registration of charge 084015550004, created on Nov 01, 2018

    68 pagesMR01

    Director's details changed for Mr David Lindsay on Oct 02, 2018

    2 pagesCH01

    Who are the officers of EDM GLOBAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EYERMAN, James Francis
    Ed Preate Drive
    Moosic 18507
    10
    Pennsylvania
    United States
    Director
    Ed Preate Drive
    Moosic 18507
    10
    Pennsylvania
    United States
    United StatesAmerican290393120001
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    Secretary
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    British177384810001
    WRAGG, Alistair Charles
    3rd Floor
    5 Hanover Square
    W1S 1HE London
    3rd Floor, 5 Hanover Square
    England
    Secretary
    3rd Floor
    5 Hanover Square
    W1S 1HE London
    3rd Floor, 5 Hanover Square
    England
    251153050001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    EYERMAN, James
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    United StatesAmerican228121090001
    FERGUSON, Cecil Jenkin
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    ScotlandBritish116426260006
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queen's House
    UkBritish164406250001
    LINDSAY, David
    3rd Floor
    5 Hanover Square
    W1S 1HE London
    3rd Floor, 5 Hanover Square
    England
    Director
    3rd Floor
    5 Hanover Square
    W1S 1HE London
    3rd Floor, 5 Hanover Square
    England
    EnglandBritish154433670001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    175803880001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of EDM GLOBAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orchid Holdco Limited
    5 Hanover Square
    W1S 1HE London
    3rd Floor
    England
    Apr 26, 2021
    5 Hanover Square
    W1S 1HE London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Uk
    Registration Number13341881
    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.
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Apr 06, 2016
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07656815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EDM GLOBAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 01, 2018
    Delivered On Nov 14, 2018
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 14, 2018Registration of a charge (MR01)
    • Jan 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 15, 2016
    Delivered On Jan 27, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 2016Registration of a charge (MR01)
    • Jan 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 13, 2016
    Delivered On Jan 14, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Development Capital (Holdings) Limited
    Transactions
    • Jan 14, 2016Registration of a charge (MR01)
    • Apr 21, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 07, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Trustee for the Secured Parties, the "Security Trustee")
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Jan 18, 2022Satisfaction of a charge (MR04)

    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