Edif Group Management Limited LEATHERHEAD


Edif Group Management started in year 2011 as Private Limited Company with registration number 07497852. The Edif Group Management company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Leatherhead at Rina. Postal code: KT22 7AJ. Since Friday 11th February 2011 Edif Group Management Limited is no longer carrying the name De Facto 1834.

The company has 2 directors, namely Buki A., Annelie D.. Of them, Annelie D. has been with the company the longest, being appointed on 19 December 2016 and Buki A. has been with the company for the least time - from 12 February 2021. Currently 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.

Edif Group Management Limited Address / Contact

Office Address Rina
Office Address2 1 Springfield Drive
Town Leatherhead
Post code KT22 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07497852
Date of Incorporation Wed, 19th Jan 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Buki A.

Position: Director

Appointed: 12 February 2021

Annelie D.

Position: Director

Appointed: 19 December 2016

Adam C.

Position: Director

Appointed: 01 August 2020

Resigned: 12 February 2021

Roberto C.

Position: Director

Appointed: 20 July 2016

Resigned: 30 July 2020

Gavin H.

Position: Secretary

Appointed: 30 June 2014

Resigned: 28 November 2016

Gavin H.

Position: Director

Appointed: 30 June 2014

Resigned: 28 November 2016

Craig F.

Position: Secretary

Appointed: 30 April 2011

Resigned: 30 June 2014

Craig F.

Position: Director

Appointed: 14 March 2011

Resigned: 30 June 2014

Matthew D.

Position: Secretary

Appointed: 17 February 2011

Resigned: 30 April 2011

Anthony C.

Position: Director

Appointed: 17 February 2011

Resigned: 20 July 2016

Robert D.

Position: Director

Appointed: 17 February 2011

Resigned: 20 July 2016

Tim D.

Position: Director

Appointed: 11 February 2011

Resigned: 17 February 2011

Richard D.

Position: Director

Appointed: 11 February 2011

Resigned: 17 February 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 19 January 2011

Resigned: 11 February 2011

Ruth B.

Position: Director

Appointed: 19 January 2011

Resigned: 11 February 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2011

Resigned: 11 February 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 19 January 2011

Resigned: 11 February 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Rina Consulting Spa from Genova, Italy. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Edif Group Finance Limited that entered Leatherhead, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rina Consulting Spa

None Via A Cecchi, Genova, Italy

Legal authority Italian Law
Legal form Limited Company
Country registered Italy
Place registered Italy
Registration number 03476550102
Notified on 29 November 2019
Nature of control: 75,01-100% shares

Edif Group Finance Limited

Era Building Cleeve Road, Leatherhead, KT22 7SA, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England
Registration number 07497827
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 75,01-100% shares

Company previous names

De Facto 1834 February 11, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Statement by Directors
filed on: 29th, November 2023
Free Download (2 pages)

Company search