Ed Victor Limited LONDON


Founded in 1976, Ed Victor, classified under reg no. 01270161 is an active company. Currently registered at 2nd Floor, Cunard House SW1Y 4LR, London the company has been in the business for fourty eight years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Simon F., Jonathan G.. Of them, Simon F., Jonathan G. have been with the company the longest, being appointed on 20 October 2017. At present 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.

Ed Victor Limited Address / Contact

Office Address 2nd Floor, Cunard House
Office Address2 15 Regent Street
Town London
Post code SW1Y 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270161
Date of Incorporation Fri, 23rd Jul 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 48 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Simon F.

Position: Director

Appointed: 20 October 2017

Jonathan G.

Position: Director

Appointed: 20 October 2017

Edward V.

Position: Director

Resigned: 07 June 2017

Graham G.

Position: Director

Resigned: 10 October 2016

Leon M.

Position: Director

Resigned: 20 October 2017

Carol R.

Position: Director

Resigned: 20 October 2017

Hitesh S.

Position: Director

Appointed: 16 April 2000

Resigned: 30 June 2018

Margaret P.

Position: Secretary

Appointed: 13 February 1997

Resigned: 31 December 2014

Marylebone Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 1993

Resigned: 13 February 1997

Sophie H.

Position: Director

Appointed: 01 April 1993

Resigned: 16 May 2014

Caroline D.

Position: Secretary

Appointed: 16 August 1992

Resigned: 16 August 1994

Margaret P.

Position: Director

Appointed: 16 August 1992

Resigned: 31 December 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Curtis Brown Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Edward V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Curtis Brown Group Limited

5th Floor Haymarket House 28-29 Haymarket, London, SW1Y 4SP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00679620
Notified on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward V.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened from February 28, 2024 to December 31, 2023
filed on: 22nd, March 2024
Free Download (1 page)

Company search