Stuart Edgar

  • Active
  • Incorporated on 6 Nov 1970

Reg Address: 20 Wood Street, London EC2V 7AF, England

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Stuart Edgar" is a private-unlimited and located in 20 Wood Street, London EC2V 7AF. Stuart Edgar is currently in active status and it was incorporated on 6 Nov 1970 (53 years 10 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Stuart Edgar.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andreas Samuel Westhuis Director 13 Nov 2023 Dutch Active
2 Julie Ann Anderson Director 2 Mar 2023 American Active
3 Gerald Allen Shirk Director 14 May 2013 United States Of America Resigned
11 Sep 2015
4 Leander Pittis Director 2 Jul 2012 British Active
5 Gary Leon Price Director 2 Jul 2012 American Resigned
11 Sep 2015
6 Timothy Jason Berryman Director 2 Jul 2012 American Active
7 Hugh Mcglasson Director 30 Sep 2007 British Resigned
19 Jul 2012
8 Lorraine Grace Payne Director 1 Jan 2007 - Resigned
29 Jul 2011
9 Lorraine Grace Payne Secretary 1 Jan 2007 - Resigned
29 Jul 2011
10 Christopher John Mcmellon Director 3 Jan 2003 British Resigned
31 Dec 2006
11 Christopher John Mcmellon Secretary 3 Jan 2003 British Resigned
31 Dec 2006
12 John Murphy Director 31 Dec 2001 English Resigned
5 Jul 2004
13 John Murphy Director 31 Dec 2001 British Resigned
5 Jul 2004
14 Richard Charles Bourdon Director 5 Apr 2000 British Resigned
31 Dec 2007
15 Michael Hammond Director 3 Nov 1997 - Resigned
3 Jan 2003
16 Ashok Velji Shah Director 3 Nov 1997 British Resigned
22 Jan 2003
17 Michael Thomas Riordan Director 25 Nov 1996 American Resigned
27 Nov 1996
18 Peter Edward Clinton Director 4 Sep 1992 British Resigned
5 Apr 2000
19 Kathleen Jane Hempel Director 4 Sep 1992 American Resigned
27 Nov 1996
20 Bernard Thomas Makin Director 4 Sep 1992 British Resigned
31 Dec 2001
21 Donald Howard Demeuse Director 4 Sep 1992 American Resigned
25 Nov 1996
22 Norman Molyneux Director 10 Dec 1991 - Resigned
21 Jan 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Georgia-Pacific Gb Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Stuart Edgar.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 19 May 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 15 May 2024 Download PDF
3 Confirmation Statement - No Updates 20 Apr 2023 Download PDF
4 Accounts - Micro Entity 14 Jun 2022 Download PDF
5 Accounts - Micro Entity 15 Jul 2021 Download PDF
6 Confirmation Statement - No Updates 21 Apr 2021 Download PDF
7 Accounts - Micro Entity 21 Aug 2020 Download PDF
3 Pages
8 Confirmation Statement - No Updates 20 Apr 2020 Download PDF
3 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 27 Feb 2020 Download PDF
2 Pages
10 Address - Move Registers To Sail Company With New 5 Dec 2019 Download PDF
1 Pages
11 Address - Change Registered Office Company With Date Old New 4 Dec 2019 Download PDF
1 Pages
12 Address - Change Sail Company With New 4 Dec 2019 Download PDF
1 Pages
13 Confirmation Statement - No Updates 23 Apr 2019 Download PDF
3 Pages
14 Accounts - Micro Entity 1 Apr 2019 Download PDF
2 Pages
15 Accounts - Micro Entity 27 Apr 2018 Download PDF
2 Pages
16 Confirmation Statement - No Updates 24 Apr 2018 Download PDF
3 Pages
17 Accounts - Micro Entity 6 Jul 2017 Download PDF
2 Pages
18 Confirmation Statement - Updates 25 Apr 2017 Download PDF
6 Pages
19 Accounts - Full 8 Oct 2016 Download PDF
13 Pages
20 Resolution 27 Jul 2016 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2016 Download PDF
15 Pages
22 Officers - Termination Director Company With Name Termination Date 26 Sep 2015 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 26 Sep 2015 Download PDF
1 Pages
24 Accounts - Dormant 25 Sep 2015 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2015 Download PDF
16 Pages
26 Accounts - Dormant 6 Oct 2014 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2014 Download PDF
16 Pages
28 Accounts - Dormant 4 Oct 2013 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2013 Download PDF
15 Pages
30 Officers - Appoint Person Director Company With Name 15 May 2013 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 8 Feb 2013 Download PDF
3 Pages
32 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
33 Address - Change Registered Office Company With Date Old 19 Jul 2012 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 11 Jul 2012 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name 11 Jul 2012 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2012 Download PDF
4 Pages
37 Accounts - Dormant 13 Apr 2012 Download PDF
5 Pages
38 Officers - Termination Director Company With Name 4 Aug 2011 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name 4 Aug 2011 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2011 Download PDF
5 Pages
41 Accounts - Dormant 16 Feb 2011 Download PDF
5 Pages
42 Resolution 14 Jul 2010 Download PDF
2 Pages
43 Resolution 8 Jul 2010 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2010 Download PDF
4 Pages
45 Accounts - Dormant 8 Apr 2010 Download PDF
5 Pages
46 Officers - Change Person Director Company With Change Date 14 Oct 2009 Download PDF
2 Pages
47 Officers - Change Person Secretary Company With Change Date 13 Oct 2009 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
50 Officers - Legacy 4 Aug 2009 Download PDF
1 Pages
51 Annual Return - Legacy 7 May 2009 Download PDF
4 Pages
52 Accounts - Dormant 3 Apr 2009 Download PDF
5 Pages
53 Annual Return - Legacy 29 Apr 2008 Download PDF
4 Pages
54 Accounts - Dormant 21 Apr 2008 Download PDF
5 Pages
55 Officers - Legacy 17 Jan 2008 Download PDF
1 Pages
56 Officers - Legacy 17 Jan 2008 Download PDF
1 Pages
57 Officers - Legacy 29 Oct 2007 Download PDF
2 Pages
58 Accounts - Dormant 15 Oct 2007 Download PDF
5 Pages
59 Annual Return - Legacy 9 May 2007 Download PDF
2 Pages
60 Officers - Legacy 2 Feb 2007 Download PDF
2 Pages
61 Officers - Legacy 21 Jan 2007 Download PDF
1 Pages
62 Officers - Legacy 21 Jan 2007 Download PDF
2 Pages
63 Officers - Legacy 21 Jan 2007 Download PDF
1 Pages
64 Accounts - Dormant 5 Nov 2006 Download PDF
4 Pages
65 Annual Return - Legacy 21 Apr 2006 Download PDF
3 Pages
66 Resolution 9 Jan 2006 Download PDF
2 Pages
67 Accounts - Dormant 3 Nov 2005 Download PDF
5 Pages
68 Annual Return - Legacy 24 May 2005 Download PDF
3 Pages
69 Officers - Legacy 9 Sep 2004 Download PDF
1 Pages
70 Annual Return - Legacy 5 May 2004 Download PDF
7 Pages
71 Accounts - Dormant 31 Mar 2004 Download PDF
5 Pages
72 Accounts - Dormant 21 Jul 2003 Download PDF
5 Pages
73 Annual Return - Legacy 29 Apr 2003 Download PDF
7 Pages
74 Officers - Legacy 27 Jan 2003 Download PDF
1 Pages
75 Officers - Legacy 8 Jan 2003 Download PDF
2 Pages
76 Officers - Legacy 8 Jan 2003 Download PDF
1 Pages
77 Address - Legacy 31 Oct 2002 Download PDF
1 Pages
78 Accounts - Dormant 29 Jul 2002 Download PDF
5 Pages
79 Annual Return - Legacy 29 Apr 2002 Download PDF
7 Pages
80 Officers - Legacy 11 Jan 2002 Download PDF
2 Pages
81 Officers - Legacy 10 Jan 2002 Download PDF
1 Pages
82 Accounts - Dormant 24 Sep 2001 Download PDF
4 Pages
83 Officers - Legacy 5 Sep 2001 Download PDF
1 Pages
84 Annual Return - Legacy 25 Apr 2001 Download PDF
7 Pages
85 Accounts - Dormant 26 Oct 2000 Download PDF
4 Pages
86 Annual Return - Legacy 3 May 2000 Download PDF
7 Pages
87 Officers - Legacy 20 Apr 2000 Download PDF
2 Pages
88 Officers - Legacy 20 Apr 2000 Download PDF
1 Pages
89 Accounts - Full 27 Oct 1999 Download PDF
8 Pages
90 Resolution 24 Sep 1999 Download PDF
1 Pages
91 Annual Return - Legacy 26 Apr 1999 Download PDF
6 Pages
92 Accounts - Full 30 Oct 1998 Download PDF
11 Pages
93 Officers - Legacy 22 Apr 1998 Download PDF
1 Pages
94 Annual Return - Legacy 17 Apr 1998 Download PDF
6 Pages
95 Mortgage - Legacy 7 Jan 1998 Download PDF
1 Pages
96 Mortgage - Legacy 7 Jan 1998 Download PDF
1 Pages
97 Resolution 6 Jan 1998 Download PDF
1 Pages
98 Resolution 14 Nov 1997 Download PDF
1 Pages
99 Officers - Legacy 14 Nov 1997 Download PDF
2 Pages
100 Officers - Legacy 14 Nov 1997 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.