Background WavePink WaveYellow Wave

BC EDMONTON LIMITED (13362873)

BC EDMONTON LIMITED (13362873) is an active UK company. incorporated on 28 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BC EDMONTON LIMITED has been registered for 4 years. Current directors include FORMAN, Saul Jonathan, GANDY, Crispin James De Grave, KELHAM, Barnaby James and 1 others.

Company Number
13362873
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
17 Portland Place, London, W1B 1PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORMAN, Saul Jonathan, GANDY, Crispin James De Grave, KELHAM, Barnaby James, LEWIS, Joseph Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC EDMONTON LIMITED

BC EDMONTON LIMITED is an active company incorporated on 28 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BC EDMONTON LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13362873

LTD Company

Age

4 Years

Incorporated 28 April 2021

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

EDMONTON INVESTMENT HOLDINGS LIMITED
From: 28 April 2021To: 18 October 2021
Contact
Address

17 Portland Place London, W1B 1PU,

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
May 21
Director Joined
Jun 21
Funding Round
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Loan Secured
Aug 21
Funding Round
May 22
Funding Round
May 23
Funding Round
Jan 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Apr 26
Funding Round
Apr 26
11
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

FORMAN, Saul Jonathan

Active
Portland Place, LondonW1B 1PU
Born April 1975
Director
Appointed 28 Apr 2021

GANDY, Crispin James De Grave

Active
Portland Place, LondonW1B 1PU
Born August 1975
Director
Appointed 21 Jun 2021

KELHAM, Barnaby James

Active
Portland Place, LondonW1B 1PU
Born September 1974
Director
Appointed 06 Jul 2021

LEWIS, Joseph Alexander

Active
Portland Place, LondonW1B 1PU
Born September 1983
Director
Appointed 06 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2021
Portland Place, LondonW1B 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 06 Jul 2021
Portland Place, LondonW1B 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2021
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Capital Allotment Shares
17 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Certificate Change Of Name Company
18 October 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Resolution
27 August 2021
RESOLUTIONSResolutions
Memorandum Articles
27 August 2021
MAMA
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 April 2021
NEWINCIncorporation