EDGER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EDGER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00543425

Incorporation date

17/01/1955

Size

Full

Contacts

Registered address

Registered address

10 Fenchurch Avenue, London EC3M 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1973)
dot icon24/10/2025
Termination of appointment of John Mark Duxbury as a director on 2025-10-21
dot icon24/10/2025
Appointment of Mr Richard James Harwood as a director on 2025-10-21
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon23/10/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon14/12/2023
Appointment of Mr Peter John Riley as a director on 2023-12-13
dot icon13/12/2023
Termination of appointment of Christopher Mark Gordon Perkins as a director on 2023-12-13
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon17/11/2023
Resolutions
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon22/01/2023
Termination of appointment of Robert James Tidy as a director on 2023-01-20
dot icon22/01/2023
Appointment of Srikrishna Sreedhara as a director on 2023-01-20
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon18/01/2022
Termination of appointment of Srikrishna Sreedhara as a director on 2022-01-15
dot icon18/01/2022
Appointment of Mr John Mark Duxbury as a director on 2022-01-15
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon17/12/2020
Amended full accounts made up to 2019-12-31
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Termination of appointment of Trevor John Hankin as a director on 2020-06-29
dot icon09/07/2020
Appointment of Srikrishna Sreedhara as a director on 2020-06-26
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon14/11/2019
Statement by Directors
dot icon14/11/2019
Statement of capital on 2019-11-14
dot icon14/11/2019
Solvency Statement dated 13/11/19
dot icon14/11/2019
Resolutions
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon24/04/2019
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 2019-04-24
dot icon18/04/2019
Secretary's details changed for M&G Management Services Limited on 2019-04-12
dot icon18/04/2019
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
dot icon18/04/2019
Director's details changed for Mr Trevor John Hankin on 2019-04-12
dot icon18/04/2019
Director's details changed for Mr Robert James Tidy on 2019-04-12
dot icon18/04/2019
Director's details changed for Mr Christopher Mark Gordon Perkins on 2019-04-12
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon30/05/2018
Change of details for The Prudential Assurance Company Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/03/2017
Appointment of Mr Christopher Mark Gordon Perkins as a director on 2017-02-23
dot icon08/03/2017
Termination of appointment of M&G Real Estate Limited as a director on 2017-02-23
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon13/05/2015
Termination of appointment of Martin Alexander Towns as a director on 2015-05-05
dot icon13/05/2015
Appointment of Robert James Tidy as a director on 2015-05-05
dot icon19/12/2014
Miscellaneous
dot icon18/12/2014
Miscellaneous
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon08/01/2014
Director's details changed for Prudential Property Investment Managers Limited on 2014-01-02
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Martin Alexander Towns as a director
dot icon07/03/2013
Termination of appointment of Philip Lowe as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon18/01/2011
Amended full accounts made up to 2009-12-31
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Mr Philip John Lowe as a director
dot icon10/06/2010
Termination of appointment of Steven Moss as a director
dot icon02/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon19/11/2009
Director's details changed for Trevor John Hankin on 2009-10-07
dot icon08/10/2009
Director's details changed for Mr Steven Neil Moss on 2009-10-08
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 28/05/09; full list of members
dot icon10/03/2009
Director appointed trevor john hankin
dot icon10/03/2009
Appointment terminated director john wythe
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 28/05/08; full list of members
dot icon15/04/2008
Director appointed mr steven neil moss
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon07/11/2007
Director resigned
dot icon29/05/2007
Return made up to 28/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 28/05/05; full list of members
dot icon21/03/2005
Secretary resigned
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 28/05/04; full list of members
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 28/05/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Secretary's particulars changed
dot icon10/06/2002
Return made up to 28/05/02; full list of members
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Return made up to 28/05/01; full list of members
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH
dot icon18/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon30/06/2000
Return made up to 28/05/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon13/12/1999
Auditor's resignation
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 28/05/99; full list of members
dot icon19/11/1998
Auditor's resignation
dot icon17/06/1998
Return made up to 28/05/98; full list of members
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 28/05/97; full list of members
dot icon12/06/1996
Return made up to 28/05/96; full list of members
dot icon16/04/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Secretary resigned;new secretary appointed
dot icon20/02/1996
Ad 31/01/96--------- £ si 500000@1=500000 £ ic 30632203/31132203
dot icon20/02/1996
Resolutions
dot icon20/02/1996
£ nc 31000000/31500000 31/01/96
dot icon26/06/1995
Return made up to 28/05/95; full list of members
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 28/05/94; full list of members
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 28/05/93; full list of members
dot icon26/02/1993
Memorandum and Articles of Association
dot icon26/02/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon11/01/1993
Ad 24/12/92--------- £ si 5000000@1=5000000 £ ic 25632203/30632203
dot icon11/01/1993
Memorandum and Articles of Association
dot icon11/01/1993
Nc inc already adjusted 24/12/92
dot icon11/01/1993
Resolutions
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 28/05/92; full list of members
dot icon16/03/1992
Ad 10/03/92--------- £ si 17000000@1=17000000 £ ic 8632203/25632203
dot icon16/03/1992
Nc inc already adjusted 10/03/92
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon16/09/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 28/05/91; full list of members
dot icon13/01/1991
Ad 17/12/90--------- £ si 6000000@1=6000000 £ ic 2632203/8632203
dot icon09/01/1991
Nc inc already adjusted 17/12/90
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Miscellaneous
dot icon21/06/1990
Return made up to 28/05/90; full list of members
dot icon10/04/1990
Full accounts made up to 1989-12-31
dot icon19/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 10/05/89; full list of members
dot icon30/03/1989
Director's particulars changed
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon11/07/1988
Full accounts made up to 1987-12-31
dot icon11/07/1988
Return made up to 18/05/88; full list of members
dot icon14/07/1987
Full group accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 14/05/87; full list of members
dot icon17/02/1987
Director resigned
dot icon14/02/1987
Director's particulars changed
dot icon05/02/1987
New director appointed
dot icon22/01/1987
New director appointed
dot icon11/09/1986
Director's particulars changed
dot icon08/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon08/07/1986
Return made up to 30/05/86; full list of members
dot icon25/06/1986
Registered office changed on 25/06/86 from: 115 park street london W1
dot icon25/06/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Director resigned
dot icon02/05/1975
Annual return made up to 24/07/74
dot icon29/10/1973
Annual return made up to 17/08/73

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGER INVESTMENTS LIMITED

EDGER INVESTMENTS LIMITED is an(a) Active company incorporated on 17/01/1955 with the registered office located at 10 Fenchurch Avenue, London EC3M 5AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGER INVESTMENTS LIMITED?

toggle

EDGER INVESTMENTS LIMITED is currently Active. It was registered on 17/01/1955 .

Where is EDGER INVESTMENTS LIMITED located?

toggle

EDGER INVESTMENTS LIMITED is registered at 10 Fenchurch Avenue, London EC3M 5AG.

What does EDGER INVESTMENTS LIMITED do?

toggle

EDGER INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EDGER INVESTMENTS LIMITED?

toggle

The latest filing was on 24/10/2025: Termination of appointment of John Mark Duxbury as a director on 2025-10-21.