EDL CAPITAL (UK) LTD

Register to unlock more data on OkredoRegister

EDL CAPITAL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09346096

Incorporation date

08/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Fawcett Court, Fawcett Street, London SW10 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon27/01/2025
Termination of appointment of Andrew Jonathan Porter as a secretary on 2025-01-20
dot icon01/11/2024
Cessation of Andrew Jonathan Porter as a person with significant control on 2024-10-31
dot icon01/11/2024
Termination of appointment of Andrew Jonathan Porter as a director on 2024-10-31
dot icon30/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon14/10/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon17/02/2021
Confirmation statement made on 2020-07-06 with no updates
dot icon21/07/2020
Statement of capital on 2020-07-21
dot icon21/07/2020
Solvency Statement dated 06/07/20
dot icon21/07/2020
Resolutions
dot icon08/07/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Change of details for Mr Edouard Alfred Philippe Marie De Langlade as a person with significant control on 2020-01-01
dot icon02/01/2020
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Flat 6 Fawcett Court Fawcett Street London SW10 9HW on 2020-01-02
dot icon02/01/2020
Change of details for Mr Andrew Jonathan Porter as a person with significant control on 2020-01-01
dot icon02/01/2020
Director's details changed for Mr Edouard Alfred Philippe Marie De Langlade on 2020-01-01
dot icon02/01/2020
Director's details changed for Ms Farideh Maher Farid Irshaid on 2020-01-01
dot icon02/01/2020
Change of details for Ms Farideh Maher Farid Irshaid as a person with significant control on 2020-01-01
dot icon02/01/2020
Director's details changed for Mr Andrew Jonathan Porter on 2020-01-01
dot icon02/01/2020
Appointment of Mr Andrew Jonathan Porter as a secretary on 2020-01-01
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon26/02/2019
Registered office address changed from 53/54 Grosvenor Street London W1K 3HU England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2019-02-26
dot icon11/12/2018
Statement by Directors
dot icon11/12/2018
Statement of capital on 2018-12-11
dot icon11/12/2018
Solvency Statement dated 30/10/18
dot icon11/12/2018
Resolutions
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon26/11/2018
Resolutions
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Registered office address changed from 21 Knightsbridge Knightsbridge London SW1X 7LY to 53/54 Grosvenor Street London W1K 3HU on 2017-08-15
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon09/12/2015
Registered office address changed from C/O Schulte Roth & Zabel International Llp 4th Floor One Eagle Place London SW1Y 6AF United Kingdom to 21 Knightsbridge Knightsbridge London SW1X 7LY on 2015-12-09
dot icon21/10/2015
Appointment of Ms Farideh Maher Farid Irshaid as a director on 2015-04-21
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon08/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
1
81.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Andrew Jonathan
Director
08/12/2014 - 31/10/2024
1
Marie De Langlade, Edouard Alfred Philippe
Director
08/12/2014 - Present
-
Irshaid, Farideh Maher Farid
Director
21/04/2015 - Present
1
Porter, Andrew Jonathan
Secretary
01/01/2020 - 20/01/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EDL CAPITAL (UK) LTD

EDL CAPITAL (UK) LTD is an(a) Active company incorporated on 08/12/2014 with the registered office located at Flat 6 Fawcett Court, Fawcett Street, London SW10 9HW. There are currently 2 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 EDL CAPITAL (UK) LTD?

toggle

EDL CAPITAL (UK) LTD is currently Active. It was registered on 08/12/2014 .

Where is EDL CAPITAL (UK) LTD located?

toggle

EDL CAPITAL (UK) LTD is registered at Flat 6 Fawcett Court, Fawcett Street, London SW10 9HW.

What does EDL CAPITAL (UK) LTD do?

toggle

EDL CAPITAL (UK) LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for EDL CAPITAL (UK) LTD?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2024-12-31.