EPS SECRETARIES LIMITED

EPS SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEPS SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02231995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EPS SECRETARIES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is EPS SECRETARIES LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EPS SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for EPS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Henry Williamson as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Stephen Peter Scott as a director on Oct 31, 2021

    1 pagesTM01

    Termination of appointment of Iain Bernard Newman as a director on Apr 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Appointment of Mr Stephen Samuel Alexander Millar as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Andrew Peter Inkester as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Jan 12, 2018 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY

    1 pagesAD02

    Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017

    1 pagesPSC02

    Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on May 01, 2017

    1 pagesPSC07

    Who are the officers of EPS SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRY, Benjamin Menzies
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    173864710001
    HENDRY, Benjamin Menzies
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish142400450002
    LUCK, Christopher Alan
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish107460080001
    MILLAR, Stephen Samuel Alexander
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish141680630002
    NEWSHOLME, Caroline Norah
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish124016770001
    TAYLOR, Glyn Derek
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish67980990005
    CROPLEY, Andrea Jayne
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Secretary
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    147336990001
    HOLT, Richard Gordon
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    Secretary
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    British41084590001
    LIGHTBURN, Clive
    Wharf Lodge St Nicholas Way
    Bawtry
    DN10 6HB Doncaster
    South Yorkshire
    Secretary
    Wharf Lodge St Nicholas Way
    Bawtry
    DN10 6HB Doncaster
    South Yorkshire
    British3302840004
    SIBLEY, Matthew James
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    British97859570001
    BEVAN, Richard Henry Giles
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    United KingdomBritish123561550001
    BURCHFIELD, Jonathan Robert
    15 The Court
    Bury Fields
    GU2 5BA Guildford
    Surrey
    Director
    15 The Court
    Bury Fields
    GU2 5BA Guildford
    Surrey
    United KingdomBritish53095860001
    CANTOR, Jonathan Brian
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    United KingdomBritish123561400001
    CROPLEY, Andrea Jayne
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    UkBritish142403570001
    FURNESS-SMITH, Charles Edwin
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United KingdomBritish102248830001
    GRABINER, Martin Stanley
    Rose Clematis Cottages
    Grewelthorpe
    HG4 3BT Ripon
    North Yorkshire
    Director
    Rose Clematis Cottages
    Grewelthorpe
    HG4 3BT Ripon
    North Yorkshire
    British69260060001
    HELLER, John Gibson
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    Director
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    EnglandBritish39394780003
    HIERONS, Richard Charles
    69 Cranley Gardens
    Muswell Hill
    N10 3AB London
    Director
    69 Cranley Gardens
    Muswell Hill
    N10 3AB London
    British17695340001
    HOLDEN, Russell David
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United KingdomBritish123561650001
    HOLT, Richard Gordon
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    Director
    Lindrick House
    Lindrick Lane
    DN11 9RA Tickhill,Doncaster
    South Yorkshire
    British41084590001
    INKESTER, Andrew Peter
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish142404050001
    JACKSON, Robert Humphrey
    14 Dewhurst Road
    W14 0ET London
    Director
    14 Dewhurst Road
    W14 0ET London
    British47686950001
    JOHNSON, Michael
    50 Stratton Street
    W1X 5FL London
    Director
    50 Stratton Street
    W1X 5FL London
    British22403920001
    LIGHTBURN, Clive
    Wharf Lodge St Nicholas Way
    Bawtry
    DN10 6HB Doncaster
    South Yorkshire
    Director
    Wharf Lodge St Nicholas Way
    Bawtry
    DN10 6HB Doncaster
    South Yorkshire
    United KingdomBritish3302840004
    LOGAN, Gordon Niall
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    United KingdomBritish54237930001
    MACPHERSON, Ian
    The Hollies
    Great North Road Barnby Moor
    DN22 8QX Retford
    Notts
    Director
    The Hollies
    Great North Road Barnby Moor
    DN22 8QX Retford
    Notts
    United KingdomBritish32938220001
    MARSHALL, Joanna Sarah
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United KingdomBritish142400080001
    MARTIN-JONES, Rosemary
    76 Portobello Road
    W11 3DL London
    Director
    76 Portobello Road
    W11 3DL London
    British6144500001
    MENDELOW, Jonathan
    62 Blandfield Road
    SW12 8BG London
    Director
    62 Blandfield Road
    SW12 8BG London
    British53224860001
    NEWMAN, Iain Bernard
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish66532510003
    NOTT, Jennifer Jane
    17 Dauntless Road
    Burghfield Common
    RG7 3NZ Reading
    Director
    17 Dauntless Road
    Burghfield Common
    RG7 3NZ Reading
    British41739650001
    POINTON, Neil
    Lynbar Martin Lane
    Bawtry
    DN10 6NJ Doncaster
    South Yorkshire
    Director
    Lynbar Martin Lane
    Bawtry
    DN10 6NJ Doncaster
    South Yorkshire
    British60409920001
    PUGH, Keith William
    The Cottage
    Harwell Lane Harwell Everton
    DN10 5BU Doncaster
    South Yorkshire
    Director
    The Cottage
    Harwell Lane Harwell Everton
    DN10 5BU Doncaster
    South Yorkshire
    British40822970001
    RENGER, Michael
    Vicarage Farm
    Wheston, Tideswell
    SK17 8JA Buxton
    Derbyshire
    Director
    Vicarage Farm
    Wheston, Tideswell
    SK17 8JA Buxton
    Derbyshire
    EnglandBritish142400550001
    REYNARD, Charles William
    Lindrick House
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Director
    Lindrick House
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    British53593880001

    Who are the persons with significant control of EPS SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cms Cameron Mckenna Nabarro Olswang Llp
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    May 01, 2017
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cms Cameron Mckenna Nabarro Olswang Llp
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    May 01, 2017
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland & Wales
    Registration NumberOc310335
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Nabarro Llp
    London Wall
    EC2Y 5AL London
    125
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AL London
    125
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration NumberOc334031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0