MIKE EDGE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 08852635
Status Active
Incorporation Date 20 January 2014
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 32,879.8 . The most likely internet sites of MIKE EDGE HOLDINGS LIMITED are www.mikeedgeholdings.co.uk, and www.mike-edge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Mike Edge Holdings Limited is a Private Limited Company. The company registration number is 08852635. Mike Edge Holdings Limited has been working since 20 January 2014. The present status of the company is Active. The registered address of Mike Edge Holdings Limited is 5th Floor 89 New Bond Street London England W1s 1da. . EDGE, Michael Robert is a Director of the company. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EDGE, Michael Robert
Appointed Date: 20 January 2014
70 years old

Resigned Directors

Director
OVAL NOMINEES LIMITED
Resigned: 20 January 2014
Appointed Date: 20 January 2014

Persons With Significant Control

Mr Micheal Robert Edge
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MIKE EDGE HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 32,879.8

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Registered office address changed from Beazer House Lower Bristol Road Bath BA2 3BA to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015
...
... and 2 more events
11 Feb 2014
Statement of capital following an allotment of shares on 22 January 2014
  • GBP 1.01

11 Feb 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Jan 2014
Termination of appointment of Oval Nominees Limited as a director
20 Jan 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
20 Jan 2014
Incorporation