Background WavePink WaveYellow Wave

EDGAR, DUNN & COMPANY LIMITED (02698958)

EDGAR, DUNN & COMPANY LIMITED (02698958) is an active UK company. incorporated on 20 March 1992. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EDGAR, DUNN & COMPANY LIMITED has been registered for 34 years. Current directors include BERESFORD, Mark, BURG, Pascal, SCHLOENVOIGT, Volker and 1 others.

Company Number
02698958
Status
active
Type
ltd
Incorporated
20 March 1992
Age
34 years
Address
Sackville House, London, EC3M 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERESFORD, Mark, BURG, Pascal, SCHLOENVOIGT, Volker, ZAFAR, Samee
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGAR, DUNN & COMPANY LIMITED

EDGAR, DUNN & COMPANY LIMITED is an active company incorporated on 20 March 1992 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EDGAR, DUNN & COMPANY LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02698958

LTD Company

Age

34 Years

Incorporated 20 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

LAKESEDGE LIMITED
From: 20 March 1992To: 20 May 1992
Contact
Address

Sackville House 143-149 Fenchurch Street London, EC3M 6BN,

Previous Addresses

First Floor, 3 st. Helen's Place London EC3A 6AB England
From: 16 January 2019To: 15 October 2020
1st Floor Candlewick House 120 Cannon Street London EC4N 6AS
From: 20 March 1992To: 16 January 2019
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Feb 10
Director Joined
Apr 12
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Jun 14
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ZAFAR, Samee

Active
Makenzie Lodge, LondonW9 1SD
Secretary
Appointed 28 Jun 2013

BERESFORD, Mark

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born April 1963
Director
Appointed 08 Sept 2013

BURG, Pascal

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born May 1970
Director
Appointed 16 Sept 2013

SCHLOENVOIGT, Volker

Active
143-149 Fenchurch Street, LondonEC3M 6BN
Born November 1971
Director
Appointed 01 Sept 2024

ZAFAR, Samee

Active
57-59 Maida Vale, LondonW9 1SD
Born April 1961
Director
Appointed 01 Feb 2006

GRIFFIN, Geoffrey Dean

Resigned
5 Cornelia Court, HarpendenAL5 4JF
Secretary
Appointed 06 May 1992
Resigned 06 Apr 1999

HOWES, Kenneth John

Resigned
7 Upton Quarry, Tunbridge WellsTN3 0HA
Secretary
Appointed 06 Apr 1999
Resigned 27 Aug 1999

SIDENIUS, Peter Kelvin

Resigned
25 Beechwood Road, BeaconsfieldHP9 1HP
Secretary
Appointed 27 Aug 1999
Resigned 28 Jun 2013

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 28 Apr 1992
Resigned 26 May 1992

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 28 Apr 1992
Resigned 26 May 1992

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 20 Mar 1992
Resigned 28 Apr 1992

ALEXANDER, Roger Keith

Resigned
23 The Glebe, DaventryNN11 3AZ
Born July 1948
Director
Appointed 25 Feb 2000
Resigned 02 Apr 2003

BRESNAHAN, John

Resigned
3620 Paces Valley Road, AtlantaFOREIGN
Born January 1962
Director
Appointed 01 Apr 2003
Resigned 08 Sept 2013

CANNON, Adrian

Resigned
Yew Tree Close, ThameOX9 7BP
Born February 1963
Director
Appointed 01 Feb 2012
Resigned 13 May 2013

FALETTI, Peter Francis

Resigned
Flat 1 30 Lancaster Gate, LondonW2 3LP
Born July 1947
Director
Appointed 08 Dec 1997
Resigned 28 May 1999

GEISMAR, Ulf

Resigned
143-149 Fenchurch Street, LondonEC3M 6BN
Born October 1961
Director
Appointed 16 Sept 2013
Resigned 20 Dec 2024

GRIFFIN, Geoffrey Dean

Resigned
634 Huntleigh Drive, Lafayette
Born October 1944
Director
Appointed 06 May 1992
Resigned 03 Mar 2004

HOWES, Kenneth John

Resigned
7 Upton Quarry, Tunbridge WellsTN3 0HA
Born December 1946
Director
Appointed 15 Apr 1997
Resigned 01 Dec 2009

KENNETT, Nicholas

Resigned
21 Merthyr Terrace, LondonSW13 8DL
Born December 1959
Director
Appointed 01 Mar 2004
Resigned 01 Nov 2005

POE, David Allan

Resigned
Chesters, HarpendenAL5 2NB
Born August 1948
Director
Appointed 06 May 1992
Resigned 08 Dec 1997

SIDENIUS, Peter Kelvin

Resigned
25 Beechwood Road, BeaconsfieldHP9 1HP
Born February 1959
Director
Appointed 14 Sept 1999
Resigned 30 Jul 2024

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 28 Apr 1992
Resigned 26 May 1992

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 28 Apr 1992
Resigned 26 May 1992

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 20 Mar 1992
Resigned 28 Apr 1992
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
26 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Auditors Resignation Company
15 July 2008
AUDAUD
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Auditors Resignation Company
27 May 2002
AUDAUD
Legacy
23 April 2002
363aAnnual Return
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Legacy
27 March 2001
288cChange of Particulars
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Legacy
23 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363aAnnual Return
Auditors Resignation Company
11 February 1999
AUDAUD
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
363aAnnual Return
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
4 April 1995
363x363x
Legacy
23 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
24 March 1994
363x363x
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
23 April 1993
363x363x
Legacy
17 November 1992
287Change of Registered Office
Legacy
17 November 1992
353a353a
Memorandum Articles
30 June 1992
MEM/ARTSMEM/ARTS
Legacy
30 June 1992
88(2)R88(2)R
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Certificate Change Of Name Company
19 May 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 May 1992
MEM/ARTSMEM/ARTS
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
15 May 1992
287Change of Registered Office
Legacy
15 May 1992
353a353a
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
224224
Incorporation Company
20 March 1992
NEWINCIncorporation