London
SW1E 5LB
Director Name | Oscar Lynn Alexander Henken |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Daniel George Pekofske |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Corporate Vice President And Chief Accounting Offi |
Country of Residence | United States |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Oscar Lynn Alexander Henken |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Secretary Name | David Jonathan Richard England |
---|---|
Status | Current |
Appointed | 20 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Katherine Ann Maher |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 500 W Monroe Street Chicago Illinois 60661 |
Director Name | Alasdair William Donald Cummings |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillpark Crescent Edinburgh Midlothian EH4 7BG Scotland |
Director Name | Mr Richard McBride |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House The Shore, Aberdour Burntisland Fife KY3 0TY Scotland |
Secretary Name | Mr Robin Antony Iddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Belgrave Place Edinburgh EH4 3AN Scotland |
Director Name | Mr David Hugh Wilson |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Gordon Stuart Thomson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Dr Nagendra Palle |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2018(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Daniel George Pekofske |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2022) |
Role | Corporate Vice President And Chief Accounting Offi |
Country of Residence | United States |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Joanne Louise Bamber |
---|---|
Status | Resigned |
Appointed | 17 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 11 Atholl Crescent Edinburgh Midlothian EH3 8HE Scotland |
Website | edesix.com |
---|
Registered Address | Caledonian Exchange, 1st Floor 19a Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
28k at £0.001 | Richard Mcbride 22.18% Ordinary |
---|---|
28k at £0.001 | Robin Iddon 22.18% Ordinary |
25.3k at £0.001 | Panoramic Growth Equity 20.00% Ordinary A |
15k at £0.001 | Christopher Paulson-ellis 11.88% Ordinary |
15k at £0.001 | Hamish Martin 11.88% Ordinary |
15k at £0.001 | Stuart Boutell 11.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,640 |
Cash | £356,534 |
Current Liabilities | £369,321 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 3 September 2023 (2 months, 3 weeks from now) |
29 March 2018 | Delivered on: 13 April 2018 Persons entitled: Proven Legacy PLC Classification: A registered charge Particulars: By way of first fixed charge:. (I) concealable badge camera (status: granted), application number 1019289.6, publication number 2485534, registration number 2485534, grant date 17/08/16, renewal date 30/11/18. (ii) collective field of view (status: granted), application number 1601621.4, publication number 2531970, registration number 2531970, grant date 17/08/16, renewal date 30/11/18. (iii) remote position sensor (status: granted), application number 1601622.2, publication number 2531971, registration number 2531971, grant date 17/08/16, renewal date 30/11/18. for more details of intellectual property charged, please refer to schedule 2 of the instrument. Outstanding |
---|---|
26 October 2016 | Delivered on: 9 November 2016 Persons entitled: Panoramic Growth Equity (Fund Management) LLP (as Security Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
---|---|
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
23 August 2021 | Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages) |
7 May 2021 | Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Joanne Louise Bamber as a secretary on 20 February 2020 (1 page) |
28 February 2020 | Appointment of David Jonathan Richard England as a secretary on 20 February 2020 (2 pages) |
5 November 2019 | Registered office address changed from 16 Forth Street Edinburgh EH1 3LH Scotland to 3 Melville Street Edinburgh EH3 7PE on 5 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Nagendra Palle as a director on 17 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Richard Mcbride as a director on 17 October 2019 (1 page) |
1 November 2019 | Appointment of Daniel George Pekofske as a director on 17 October 2019 (2 pages) |
1 November 2019 | Appointment of Joanne Louise Bamber as a secretary on 17 October 2019 (2 pages) |
1 November 2019 | Appointment of Oscar Lynn Alexander Henken as a director on 17 October 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
30 August 2019 | Change of details for Vaas International Holdings, Inc as a person with significant control on 4 October 2018 (2 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 January 2019 | Notification of Vaas International Holdings, Inc as a person with significant control on 4 October 2018 (2 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
27 September 2018 | Cessation of Panoramic Growth Equity (Fund Management) Llp as a person with significant control on 13 September 2018 (1 page) |
27 September 2018 | Appointment of Dr Nagendra Palle as a director on 13 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robin Antony Iddon as a secretary on 13 September 2018 (1 page) |
27 September 2018 | Satisfaction of charge SC2356720002 in full (1 page) |
27 September 2018 | Satisfaction of charge SC2356720001 in full (1 page) |
26 September 2018 | Termination of appointment of Gordon Stuart Thomson as a director on 26 September 2018 (1 page) |
26 September 2018 | Termination of appointment of David Hugh Wilson as a director on 26 September 2018 (1 page) |
21 August 2018 | Confirmation statement made on 20 August 2018 with updates (6 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 April 2018 | Alterations to floating charge SC2356720001 (38 pages) |
17 April 2018 | Alterations to floating charge SC2356720002 (36 pages) |
13 April 2018 | Registration of charge SC2356720002, created on 29 March 2018 (45 pages) |
13 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 November 2016 | Resolutions
|
9 November 2016 | Registration of charge SC2356720001, created on 26 October 2016 (33 pages) |
9 November 2016 | Registration of charge SC2356720001, created on 26 October 2016 (33 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
10 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
10 November 2015 | Resolutions
|
9 October 2015 | Registered office address changed from Priory House the Shore Aberdour Fife KY3 0TY to 16 Forth Street Edinburgh EH1 3LH on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Priory House the Shore Aberdour Fife KY3 0TY to 16 Forth Street Edinburgh EH1 3LH on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Priory House the Shore Aberdour Fife KY3 0TY to 16 Forth Street Edinburgh EH1 3LH on 9 October 2015 (1 page) |
7 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Gordon Thompson on 1 January 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Gordon Thompson on 1 January 2015 (2 pages) |
7 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Gordon Thompson on 1 January 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 September 2014 | Appointment of Mr Gordon Thompson as a director on 27 June 2014 (2 pages) |
9 September 2014 | Appointment of Mr Gordon Thompson as a director on 27 June 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Appointment of Mr David Hugh Wilson as a director (2 pages) |
4 March 2014 | Previous accounting period extended from 20 December 2013 to 31 December 2013 (1 page) |
4 March 2014 | Appointment of Mr David Hugh Wilson as a director (2 pages) |
4 March 2014 | Previous accounting period extended from 20 December 2013 to 31 December 2013 (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
28 February 2014 | Sub-division of shares on 20 February 2014 (5 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
28 February 2014 | Sub-division of shares on 20 February 2014 (5 pages) |
28 February 2014 | Resolutions
|
10 September 2013 | Total exemption small company accounts made up to 20 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 20 December 2012 (4 pages) |
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
14 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
14 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 20 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 20 December 2011 (4 pages) |
8 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 20 December 2010 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 20 December 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 20 December 2009 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 20 December 2009 (3 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Richard Mcbride on 20 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Richard Mcbride on 20 August 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 20 December 2008 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 20 December 2008 (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 20 December 2007 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 20 December 2007 (3 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 20 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 20 December 2006 (3 pages) |
15 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
8 December 2006 | Return made up to 20/08/06; full list of members (3 pages) |
8 December 2006 | Return made up to 20/08/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 20 December 2005 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 20 December 2005 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 20 December 2004 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 20 December 2004 (3 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
24 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 20 December 2003 (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 20 December 2003 (3 pages) |
22 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
10 July 2003 | Accounting reference date extended from 31/08/03 to 20/12/03 (1 page) |
10 July 2003 | Accounting reference date extended from 31/08/03 to 20/12/03 (1 page) |
16 January 2003 | Memorandum and Articles of Association (6 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Ad 15/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
16 January 2003 | Memorandum and Articles of Association (6 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Ad 15/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
9 September 2002 | New secretary appointed (1 page) |
9 September 2002 | New director appointed (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (1 page) |
9 September 2002 | New director appointed (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | £ nc 100/101 04/09/02 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | £ nc 100/101 04/09/02 (1 page) |
20 August 2002 | Incorporation (21 pages) |
20 August 2002 | Incorporation (21 pages) |