EPEP SYNDICATIONS LIMITED

EPEP SYNDICATIONS LIMITED

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

    Company NameEPEP SYNDICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02302854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EPEP SYNDICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EPEP SYNDICATIONS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of EPEP SYNDICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRA KINGSWAY TRUSTEE LIMITEDSep 13, 1989Sep 13, 1989
    KINGSWAY TRUSTEE LIMITEDMar 07, 1989Mar 07, 1989
    MINITIDY LIMITEDOct 06, 1988Oct 06, 1988

    What are the latest accounts for EPEP SYNDICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for EPEP SYNDICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Andrew Richard Grimditch as a director on Feb 26, 2019

    1 pagesTM01

    Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT United Kingdom to 15 Canada Square London E14 5GL on Sep 27, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2018

    LRESSP

    Appointment of Andrew Richard Grimditch as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Edward John Michael Bramson as a director on Mar 02, 2018

    1 pagesTM01

    Change of details for Electra Private Equity Plc as a person with significant control on Apr 24, 2016

    2 pagesPSC05

    Unaudited abridged accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Appointment of Frostrow Capital Llp as a secretary on Jun 29, 2017

    2 pagesAP04

    Appointment of Edward John Michael Bramson as a director on Jun 01, 2017

    2 pagesAP01

    Appointment of Mr Gavin Maxwell Manson as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Stephen Daryl Ozin as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Declan Doyle as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on May 31, 2017

    1 pagesTM01

    Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to First Floor 50 Grosvenor Hill London W1K 3QT on Jun 09, 2017

    1 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of EPEP SYNDICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROSTROW CAPITAL LLP
    Heathmans Road
    SW6 4TJ London
    19
    United Kingdom
    Secretary
    Heathmans Road
    SW6 4TJ London
    19
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC323835
    235463100001
    MANSON, Gavin Maxwell
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    ScotlandScottishChief Financial Officer167197560001
    ABSALOM, Gerard
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    Secretary
    25 Cotland Acres
    Pendleton Road
    RH1 6JZ Redhill
    Surrey
    British58383520001
    DYKE, Philip John
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    Secretary
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    British5946990002
    BOOTH, Kalvin Bret
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    Director
    104 The Avenue
    Bengeo
    SG14 3DU Hertford
    Hertfordshire
    AustralianAccountant42407970004
    BRAMSON, Edward John Michael
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    Director
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    United StatesBritishInvestor202686310001
    BROWN, James Richard
    The Oast House
    Dale Hill Ticehurst
    TN5 7DG
    East Sussex
    Director
    The Oast House
    Dale Hill Ticehurst
    TN5 7DG
    East Sussex
    BritishCompany Director5691410001
    DOYLE, Declan
    65 St Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    Director
    65 St Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    EnglandBritishCompany Director142116940002
    DYKE, Philip John
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    Director
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    EnglandBritishChartered Secretary5946990002
    GRIMDITCH, Andrew Richard
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishChartered Accountant244273730001
    HOLLAND MUMFORD, Hugh Anthony Lewis
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    Director
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    United KingdomBritishInvestment Director35559180001
    KNOTT, Julian David
    10 Elthiron Road
    SW6 4BN London
    Director
    10 Elthiron Road
    SW6 4BN London
    EnglandBritishInvestment Director6017540001
    LEWIS, Robert John
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    Director
    Fairstead Farmhouse
    Spexhall
    IP19 0RF Halesworth
    Suffolk
    EnglandBritishAccountant5948580003
    MORRIS, Robert Glyn
    13 Agates Lane
    KT21 2NG Ashtead
    Surrey
    Director
    13 Agates Lane
    KT21 2NG Ashtead
    Surrey
    BritishInvestment Manager5947040001
    OSBOURNE, David Francis
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    Director
    Mayflower Cottage
    Lower Assendon
    RG9 6AH Henley On Thames
    Oxfordshire
    BritishCompany Director49295200001
    OZIN, Stephen Daryl
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    Director
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    EnglandBritishAccountant49182070003
    STODDART, Michael Craig
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    Director
    Compton House
    Kinver
    DY7 5LY Stourbridge
    West Midlands
    United KingdomBritishCompany Director10720710001
    TAYLOR-CLAGUE, Albert Clive
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    Director
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    BritishCompany Director36517460001
    VINTON, Alfred Merton
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    Director
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    EnglandAmericanCompany Director59558450002

    Who are the persons with significant control of EPEP SYNDICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Electra Private Equity Plc
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    Apr 06, 2016
    50 Grosvenor Hill
    W1K 3QT London
    First Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Companies Registry
    Registration Number0303062
    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.

    Does EPEP SYNDICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2018Commencement of winding up
    Dec 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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