Background WavePink WaveYellow Wave

EDGE BROKERS (LONDON) LIMITED (03721499)

EDGE BROKERS (LONDON) LIMITED (03721499) is an active UK company. incorporated on 26 February 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. EDGE BROKERS (LONDON) LIMITED has been registered for 27 years. Current directors include EDWARDS, David Anthony, KERRISON, Ian, RIVERS, Alistair James Christopher.

Company Number
03721499
Status
active
Type
ltd
Incorporated
26 February 1999
Age
27 years
Address
The St Botolph Building, London, EC3A 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
EDWARDS, David Anthony, KERRISON, Ian, RIVERS, Alistair James Christopher
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGE BROKERS (LONDON) LIMITED

EDGE BROKERS (LONDON) LIMITED is an active company incorporated on 26 February 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. EDGE BROKERS (LONDON) LIMITED was registered 27 years ago.(SIC: 66220)

Status

active

Active since 27 years ago

Company No

03721499

LTD Company

Age

27 Years

Incorporated 26 February 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

LSR HOLDINGS LIMITED
From: 3 June 1999To: 19 November 2012
MINMAR (450) LIMITED
From: 26 February 1999To: 3 June 1999
Contact
Address

The St Botolph Building 138 Houndsditch London, EC3A 7AG,

Previous Addresses

Minster House 3rd Floor 42 Mincing Lane London EC3R 7AE
From: 26 November 2012To: 30 June 2022
Minster House 42 Mincing Lane London EC3R 7AE
From: 26 February 1999To: 26 November 2012
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Nov 13
Loan Cleared
Jul 14
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Jan 16
Loan Secured
Mar 17
Director Left
Nov 18
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Apr 20
Loan Cleared
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Mar 25
Loan Cleared
Mar 26
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

JEFFS, Sarah

Active
138 Houndsditch, LondonEC3A 7AG
Secretary
Appointed 21 Jun 2022

EDWARDS, David Anthony

Active
138 Houndsditch, LondonEC3A 7AG
Born June 1958
Director
Appointed 02 Jun 1999

KERRISON, Ian

Active
138 Houndsditch, LondonEC3A 7AG
Born November 1975
Director
Appointed 20 Feb 2025

RIVERS, Alistair James Christopher

Active
138 Houndsditch, LondonEC3A 7AG
Born December 1964
Director
Appointed 21 Jun 2022

AQUIL, Balal

Resigned
SW12
Secretary
Appointed 19 Dec 2003
Resigned 05 Apr 2005

BROWN, Richard William

Resigned
3rd Floor, LondonEC3R 7AE
Secretary
Appointed 15 Apr 2005
Resigned 21 Jun 2022

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 26 Feb 1999
Resigned 17 Apr 2000

TW REGISTRARS LIMITED

Resigned
23 Market Place, FakenhamNR21 9BT
Corporate secretary
Appointed 17 Apr 2000
Resigned 19 Dec 2003

ARDOLINO, Saverio William

Resigned
3rd Floor, LondonEC3R 7AE
Born August 1954
Director
Appointed 18 Nov 2013
Resigned 11 Jun 2015

BROWN, Richard William

Resigned
3rd Floor, LondonEC3R 7AE
Born April 1965
Director
Appointed 28 Dec 2005
Resigned 21 Jun 2022

CRAGG, Adam Brooks

Resigned
138 Houndsditch, LondonEC3A 7AG
Born January 1969
Director
Appointed 21 Jun 2022
Resigned 31 May 2023

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XF
Born June 1957
Director
Appointed 26 Feb 1999
Resigned 02 Jun 1999

MIDTTUN, Tom Eirik

Resigned
3rd Floor, LondonEC3R 7AE
Born October 1959
Director
Appointed 10 Apr 2020
Resigned 21 Jun 2022

MIDTTUN, Tom Eirik, Director

Resigned
81, Lysaker1366
Born October 1959
Director
Appointed 29 May 2015
Resigned 05 Nov 2018

PAGE, David William

Resigned
Rhoden, WadhurstTN5 6QT
Born August 1957
Director
Appointed 26 Feb 1999
Resigned 02 Jun 1999

SHREEVE, Mark William

Resigned
Long Barn Rectory Road, ColchesterCO6 3RS
Born September 1963
Director
Appointed 02 Jun 1999
Resigned 30 Dec 2003

SHREEVE, William John

Resigned
301 Portland House, GibraltarFOREIGN
Born May 1942
Director
Appointed 13 Aug 1999
Resigned 30 Dec 2003

TOWERS, Paul Francis

Resigned
9 St Hughs Close, CrawleyRH10 3HH
Born May 1959
Director
Appointed 18 Feb 2000
Resigned 30 Dec 2003

Persons with significant control

4

1 Active
3 Ceased
138 Houndsditch, LondonEC3A 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022

Mr Tom Eirik Midttun

Ceased
138 Houndsditch, LondonEC3A 7AG
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 21 Jun 2022

Mr David Anthony Edwards

Ceased
138 Houndsditch, LondonEC3A 7AG
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 21 Jun 2022
42 Mincing Lane, LondonEC3R 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 July 2022
SH10Notice of Particulars of Variation
Capital Redomination Of Shares
14 July 2022
SH14Notice of Redenomination
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2022
CC04CC04
Change Account Reference Date Company Current Extended
1 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
23 July 2021
AAMDAAMD
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Memorandum Articles
19 January 2016
MAMA
Resolution
19 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Memorandum Articles
3 August 2015
MAMA
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Resolution
19 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Legacy
18 June 2010
MG01MG01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Auditors Resignation Company
27 October 2004
AUDAUD
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
287Change of Registered Office
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
287Change of Registered Office
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
155(6)b155(6)b
Resolution
30 January 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
123Notice of Increase in Nominal Capital
Legacy
19 June 2000
287Change of Registered Office
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
287Change of Registered Office
Certificate Change Of Name Company
3 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1999
NEWINCIncorporation