Background WavePink WaveYellow Wave

EDITED FINANCIAL SERVICES LIMITED (07951750)

EDITED FINANCIAL SERVICES LIMITED (07951750) is an active UK company. incorporated on 16 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. EDITED FINANCIAL SERVICES LIMITED has been registered for 14 years. Current directors include CHIRICHELLA, Debi, GHAREEB, Thomas Allen, WRIGHT, Jonathan Charles David.

Company Number
07951750
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
30 Panton Street, London, SW1Y 4AJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CHIRICHELLA, Debi, GHAREEB, Thomas Allen, WRIGHT, Jonathan Charles David
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDITED FINANCIAL SERVICES LIMITED

EDITED FINANCIAL SERVICES LIMITED is an active company incorporated on 16 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. EDITED FINANCIAL SERVICES LIMITED was registered 14 years ago.(SIC: 58190)

Status

active

Active since 14 years ago

Company No

07951750

LTD Company

Age

14 Years

Incorporated 16 February 2012

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

30 Panton Street London, SW1Y 4AJ,

Previous Addresses

72 Broadwick Street London W1F 9EP
From: 16 February 2012To: 26 June 2018
Timeline

21 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Aug 13
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHIRICHELLA, Debi

Active
Panton Street, LondonSW1Y 4AJ
Born June 1963
Director
Appointed 22 Feb 2018

GHAREEB, Thomas Allen

Active
Panton Street, LondonSW1Y 4AJ
Born June 1966
Director
Appointed 08 Sept 2020

WRIGHT, Jonathan Charles David

Active
Panton Street, LondonSW1Y 4AJ
Born April 1978
Director
Appointed 29 Oct 2021

BLUNT, Claire Jacqueline

Resigned
Panton Street, LondonSW1Y 4AJ
Born August 1967
Director
Appointed 22 Feb 2018
Resigned 28 Feb 2021

CAREY, David Franklin

Resigned
Panton Street, LondonSW1Y 4AJ
Born March 1961
Director
Appointed 15 Aug 2016
Resigned 14 Aug 2018

EDWARDS, John Duncan

Resigned
Broadwick Street, LondonW1F 9EP
Born March 1964
Director
Appointed 16 Jun 2015
Resigned 03 Jun 2016

HORNE, Simon Peter Barry

Resigned
Broadwick Street, LondonW1F 9EP
Born June 1963
Director
Appointed 16 Jun 2015
Resigned 22 Feb 2018

HUMPHRIES, Andrew John

Resigned
Broadwick Street, LondonW1F 9EP
Born September 1966
Director
Appointed 16 Feb 2012
Resigned 31 Jul 2013

JONES, Anna Kristina

Resigned
Broadwick Street, LondonW1F 9EP
Born March 1975
Director
Appointed 16 Feb 2012
Resigned 28 Feb 2017

WEIR, James William Hartland

Resigned
Broadwick Street, LondonW1F 9EP
Born June 1965
Director
Appointed 18 Sept 2014
Resigned 31 Dec 2014

WILDMAN, James David

Resigned
Panton Street, LondonSW1Y 4AJ
Born March 1966
Director
Appointed 18 Apr 2017
Resigned 29 Oct 2021

YOUNG, Troy William

Resigned
300 W. 57th Street, New York10019
Born October 1967
Director
Appointed 16 Aug 2018
Resigned 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Incorporation Company
16 February 2012
NEWINCIncorporation