EPEP SYNDICATIONS LIMITED
Overview
Company Name | EPEP SYNDICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02302854 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EPEP SYNDICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ELECTRA KINGSWAY TRUSTEE LIMITED | Sep 13, 1989 | Sep 13, 1989 |
KINGSWAY TRUSTEE LIMITED | Mar 07, 1989 | Mar 07, 1989 |
MINITIDY LIMITED | Oct 06, 1988 | Oct 06, 1988 |
What are the latest accounts for EPEP SYNDICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for EPEP SYNDICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Termination of appointment of Andrew Richard Grimditch as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Andrew Richard Grimditch as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward John Michael Bramson as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Electra Private Equity Plc as a person with significant control on Apr 24, 2016 | 2 pages | PSC05 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Frostrow Capital Llp as a secretary on Jun 29, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Edward John Michael Bramson as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Maxwell Manson as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Daryl Ozin as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Declan Doyle as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Anthony Lewis Holland Mumford as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of EPEP SYNDICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FROSTROW CAPITAL LLP | Secretary | Heathmans Road SW6 4TJ London 19 United Kingdom |
| 235463100001 | ||||||||||||||
MANSON, Gavin Maxwell | Director | Canada Square E14 5GL London 15 | Scotland | Scottish | Chief Financial Officer | 167197560001 | ||||||||||||
ABSALOM, Gerard | Secretary | 25 Cotland Acres Pendleton Road RH1 6JZ Redhill Surrey | British | 58383520001 | ||||||||||||||
DYKE, Philip John | Secretary | Paternoster House 65 St Paul's Churchyard EC4M 8AB London | British | 5946990002 | ||||||||||||||
BOOTH, Kalvin Bret | Director | 104 The Avenue Bengeo SG14 3DU Hertford Hertfordshire | Australian | Accountant | 42407970004 | |||||||||||||
BRAMSON, Edward John Michael | Director | 50 Grosvenor Hill W1K 3QT London First Floor United Kingdom | United States | British | Investor | 202686310001 | ||||||||||||
BROWN, James Richard | Director | The Oast House Dale Hill Ticehurst TN5 7DG East Sussex | British | Company Director | 5691410001 | |||||||||||||
DOYLE, Declan | Director | 65 St Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | Company Director | 142116940002 | ||||||||||||
DYKE, Philip John | Director | Paternoster House 65 St Paul's Churchyard EC4M 8AB London | England | British | Chartered Secretary | 5946990002 | ||||||||||||
GRIMDITCH, Andrew Richard | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Chartered Accountant | 244273730001 | ||||||||||||
HOLLAND MUMFORD, Hugh Anthony Lewis | Director | 50 Grosvenor Hill W1K 3QT London First Floor United Kingdom | United Kingdom | British | Investment Director | 35559180001 | ||||||||||||
KNOTT, Julian David | Director | 10 Elthiron Road SW6 4BN London | England | British | Investment Director | 6017540001 | ||||||||||||
LEWIS, Robert John | Director | Fairstead Farmhouse Spexhall IP19 0RF Halesworth Suffolk | England | British | Accountant | 5948580003 | ||||||||||||
MORRIS, Robert Glyn | Director | 13 Agates Lane KT21 2NG Ashtead Surrey | British | Investment Manager | 5947040001 | |||||||||||||
OSBOURNE, David Francis | Director | Mayflower Cottage Lower Assendon RG9 6AH Henley On Thames Oxfordshire | British | Company Director | 49295200001 | |||||||||||||
OZIN, Stephen Daryl | Director | 50 Grosvenor Hill W1K 3QT London First Floor United Kingdom | England | British | Accountant | 49182070003 | ||||||||||||
STODDART, Michael Craig | Director | Compton House Kinver DY7 5LY Stourbridge West Midlands | United Kingdom | British | Company Director | 10720710001 | ||||||||||||
TAYLOR-CLAGUE, Albert Clive | Director | Swindon Hall Swindon Lane Kirkby Overblow HG3 1HR Harrogate North Yorkshire | British | Company Director | 36517460001 | |||||||||||||
VINTON, Alfred Merton | Director | Pelham Cottage 24 Pelham Street SW7 2NG London | England | American | Company Director | 59558450002 |
Who are the persons with significant control of EPEP SYNDICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Electra Private Equity Plc | Apr 06, 2016 | 50 Grosvenor Hill W1K 3QT London First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EPEP SYNDICATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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