Advanced company searchLink opens in new window

GRID EDGE LIMITED

Company number 10129878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 5.8363
03 Jan 2023 AP01 Appointment of Ms Louise Parr-Morley as a director on 23 December 2022
07 Dec 2022 TM01 Termination of appointment of Neil Robert Scott as a director on 6 December 2022
03 Nov 2022 AP01 Appointment of Mr John Paul Mccorquodale as a director on 12 October 2022
02 Nov 2022 PSC08 Notification of a person with significant control statement
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 AP01 Appointment of Mr Carl Foreman as a director on 12 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 Oct 2022 PSC07 Cessation of Bp Technology Ventures Limited as a person with significant control on 12 October 2022
19 Oct 2022 TM01 Termination of appointment of James Alasdair Scott as a director on 12 October 2022
07 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
21 Dec 2021 AP01 Appointment of Dr James Alasdair Scott as a director on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of Thomas Alexander Anderson as a director on 21 December 2021
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 PSC02 Notification of Bp Technology Ventures Limited as a person with significant control on 1 November 2021
09 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 9 November 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 5.5846
11 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
20 Jan 2021 TM01 Termination of appointment of Katherine Herzog Parsons as a director on 11 December 2020
09 Dec 2020 AA Total exemption full accounts made up to 30 April 2020