EDGE FROM FLYWHEEL DIGITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Omnicom Group Inc. Notification date: 2024-01-02. 2024-02-18 View Report
Persons with significant control. Psc name: Flywheel Digital Holdings Limited. Cessation date: 2024-01-02. 2024-02-18 View Report
Officers. Appointment date: 2024-02-07. Officer name: Mr Simon Cooper. 2024-02-12 View Report
Change of name. Description: Company name changed edge by ascential LIMITED\certificate issued on 31/01/24. 2024-01-31 View Report
Officers. Officer name: Mr Duncan Anthony Painter. Change date: 2024-01-02. 2024-01-26 View Report
Accounts. Accounts type full. 2024-01-25 View Report
Officers. Appointment date: 2024-01-09. Officer name: Mr Louis Fred Januzzi. 2024-01-16 View Report
Address. New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW. Old address: 33 Kingsway London WC2B 6UF United Kingdom. Change date: 2024-01-16. 2024-01-16 View Report
Officers. Officer name: Mrs Sally-Ann Bray. Appointment date: 2024-01-02. 2024-01-16 View Report
Officers. Termination date: 2024-01-02. Officer name: Amanda Jane Gradden. 2024-01-03 View Report
Officers. Officer name: Naomi Howden. Termination date: 2024-01-02. 2024-01-03 View Report
Officers. Officer name: Louise Meads. Termination date: 2024-01-02. 2024-01-03 View Report
Persons with significant control. Notification date: 2023-11-17. Psc name: Flywheel Digital Holdings Limited. 2023-11-20 View Report
Persons with significant control. Psc name: Ascential Financing Limited. Cessation date: 2023-11-17. 2023-11-20 View Report
Persons with significant control. Notification date: 2023-06-30. Psc name: Ascential Financing Limited. 2023-07-01 View Report
Persons with significant control. Psc name: Wgsn Group Limited. Cessation date: 2023-06-30. 2023-07-01 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Persons with significant control. Change date: 2022-06-28. Psc name: Wgsn Group Limited. 2022-06-28 View Report
Address. Old address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom. Change date: 2022-06-16. New address: 33 Kingsway London WC2B 6UF. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type full. 2021-11-01 View Report
Officers. Appointment date: 2021-10-20. Officer name: Naomi Howden. 2021-10-22 View Report
Officers. Termination date: 2021-08-17. Officer name: Shanny Looi. 2021-08-17 View Report
Accounts. Accounts type full. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Mortgage. Charge number: 039947020004. 2020-01-20 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Officers. Termination date: 2019-10-01. Officer name: Boren Novakovic. 2019-10-07 View Report
Officers. Termination date: 2019-10-01. Officer name: Henry Sturgess. 2019-10-07 View Report
Resolution. Description: Resolutions. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type full. 2018-11-01 View Report
Officers. Appointment date: 2018-05-01. Officer name: Henry Sturgess. 2018-05-01 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Boren Novakovic. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Officers. Appointment date: 2017-02-06. Officer name: Louise Meads. 2017-02-10 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Mortgage. Charge number: 039947020004. Charge creation date: 2016-03-11. 2016-03-18 View Report
Mortgage. Charge number: 039947020003. 2016-02-16 View Report
Address. New address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. Change date: 2015-12-14. Old address: C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP. 2015-12-14 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Resolution. Description: Resolutions. 2015-06-03 View Report
Mortgage. Charge creation date: 2015-05-20. Charge number: 039947020003. 2015-05-22 View Report
Mortgage. Charge number: 1. 2015-05-21 View Report
Mortgage. Charge number: 2. 2015-04-29 View Report