You are here: bizstats.co.uk > a-z index > A list > A list

A & R Edelman Limited LONDON


A & R Edelman started in year 1996 as Private Limited Company with registration number 03280816. The A & R Edelman company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Francis House. Postal code: SW1P 1DE. Since 2008-12-09 A & R Edelman Limited is no longer carrying the name First & 42nd.

At the moment there are 2 directors in the the company, namely Naveen A. and Richard E.. In addition one secretary - Nick H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A & R Edelman Limited Address / Contact

Office Address Francis House
Office Address2 11 Francis Street
Town London
Post code SW1P 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280816
Date of Incorporation Wed, 20th Nov 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Naveen A.

Position: Director

Appointed: 14 July 2023

Nick H.

Position: Secretary

Appointed: 07 January 2022

Richard E.

Position: Director

Appointed: 17 August 2001

Carolyn F.

Position: Secretary

Appointed: 06 July 2016

Resigned: 07 January 2022

Jared R.

Position: Secretary

Appointed: 23 May 2013

Resigned: 06 July 2016

Isabel D.

Position: Director

Appointed: 03 July 2006

Resigned: 14 July 2023

Jane R.

Position: Director

Appointed: 19 February 2004

Resigned: 12 October 2006

Jane A.

Position: Director

Appointed: 03 September 2003

Resigned: 03 July 2006

Robin P.

Position: Secretary

Appointed: 13 May 2002

Resigned: 25 July 2014

James T.

Position: Director

Appointed: 13 May 2002

Resigned: 19 February 2004

Gerhard S.

Position: Secretary

Appointed: 17 August 2001

Resigned: 13 May 2002

Miles C.

Position: Secretary

Appointed: 20 November 1996

Resigned: 17 August 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1996

Resigned: 20 November 1996

Alison C.

Position: Director

Appointed: 20 November 1996

Resigned: 03 September 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 November 1996

Resigned: 20 November 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Richard E. This PSC and has 50,01-75% shares.

Richard E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

First & 42nd December 9, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-06-30
filed on: 11th, April 2023
Free Download (20 pages)

Company search