EP LANGAGE LIMITED

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

    Company NameEP LANGAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03462783
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EP LANGAGE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is EP LANGAGE LIMITED located?

    Registered Office Address
    Byron House
    7 - 9 St. James's Street
    SW1A 1EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EP LANGAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA LANGAGE LIMITEDSep 06, 2004Sep 06, 2004
    WAINSTONES POWER LIMITEDNov 10, 1997Nov 10, 1997

    What are the latest accounts for EP LANGAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EP LANGAGE LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for EP LANGAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 034627830004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Director's details changed for Mrs Antonia Charlotte Stockton on Oct 05, 2023

    2 pagesCH01

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Roger Corte as a secretary on May 03, 2023

    2 pagesAP03

    Termination of appointment of James Peter Chiodini as a secretary on Feb 23, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Peter Chiodini as a secretary on Jun 04, 2020

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020

    2 pagesCH01

    Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on Jun 17, 2020

    1 pagesAD01

    Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020

    2 pagesCH01

    Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on Jun 17, 2020

    1 pagesAD01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jan Springl on May 14, 2018

    2 pagesCH01

    Termination of appointment of John Marcus Nettelton as a secretary on May 24, 2020

    1 pagesTM02

    Director's details changed for Mr Pavel Horsky on Sep 24, 2018

    2 pagesCH01

    Director's details changed for Mrs Antonia Charlotte Stockton on Sep 01, 2018

    2 pagesCH01

    Who are the officers of EP LANGAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORTE, James Roger
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Secretary
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    308597100001
    BAINS, Tarloke Singh
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish203983240002
    HORSKY, Pavel
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Director
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Czech RepublicCzech191619630002
    PEARSON, Victoria Rose
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish237621070006
    SPRINGL, Jan
    Parizska 26
    110 00 Prague
    Energeticky A Prumyslovy Holding, A.S
    Czech Republic
    Director
    Parizska 26
    110 00 Prague
    Energeticky A Prumyslovy Holding, A.S
    Czech Republic
    Czech RepublicCzech194253800002
    SPURNY, Marek
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Director
    Parizska 26
    110 00 Praha 1
    Energeticky A Prumyslovy Holding, A.S.
    Czech Republic
    Czech RepublicCzech233063690001
    STOCKTON, Antonia Charlotte
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Director
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    EnglandBritish237621080004
    CHAPMAN, Vivienne Elaine
    108 High Street
    Great Broughton
    TS9 7HA Stokesley
    North Yorkshire
    Secretary
    108 High Street
    Great Broughton
    TS9 7HA Stokesley
    North Yorkshire
    British92036010001
    CHIODINI, James Peter
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    Secretary
    7 - 9 St. James's Street
    SW1A 1EE London
    Byron House
    England
    286538110001
    CLARKE, Keith
    108 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Greenbanks
    North Yorkshire
    Secretary
    108 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Greenbanks
    North Yorkshire
    British133825050001
    EITRHEIM, Marie Katherine
    8600 Pine Hill Road
    Bloomington
    Minnesota 55438
    Usa
    Secretary
    8600 Pine Hill Road
    Bloomington
    Minnesota 55438
    Usa
    British85237970001
    HODGSON, Jayne Margaret
    79 Newton Road
    Great Ayton
    TS9 6DT Middlesbrough
    North Yorkshire
    Secretary
    79 Newton Road
    Great Ayton
    TS9 6DT Middlesbrough
    North Yorkshire
    British95695580001
    NETTELTON, John Marcus
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Secretary
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    237650600001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BROWN, Robert James
    6 Waterfield
    The Moat
    TN2 5XH Tunbridge Wells
    Kent
    Director
    6 Waterfield
    The Moat
    TN2 5XH Tunbridge Wells
    Kent
    EnglandBritish51105560001
    CLARK, Simon Richard
    Orchard Cross
    Upper Icknield Way Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    Director
    Orchard Cross
    Upper Icknield Way Whiteleaf
    HP27 0LX Princes Risborough
    Buckinghamshire
    British97993350001
    CLARKE, Keith
    108 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Greenbanks
    North Yorkshire
    Director
    108 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Greenbanks
    North Yorkshire
    United KingdomBritish133825050001
    CLARKE, Keith
    108 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Greenbanks
    North Yorkshire
    Director
    108 High Street
    Great Broughton
    TS9 7HA Middlesbrough
    Greenbanks
    North Yorkshire
    United KingdomBritish133825050001
    COLLINSON, Graeme Stuart, Dr
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritish130350690001
    COTTEE, Richard Ian
    1 Ulverscroft
    Bakeham Lane
    TW20 9TT Englefield Green
    Surrey
    Director
    1 Ulverscroft
    Bakeham Lane
    TW20 9TT Englefield Green
    Surrey
    Australian78311900001
    DAVIDO, Scott Jeffrey
    1400 Summit Avenue
    St Paul
    Minnesota 55105
    Usa
    Director
    1400 Summit Avenue
    St Paul
    Minnesota 55105
    Usa
    Usa112681120001
    FUTYAN, Mark Ramsey
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish187347330002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    HART, William Mark
    2900 Thomas Avenue South
    Minneapolis
    Minnesota 55416
    United States Of America
    Director
    2900 Thomas Avenue South
    Minneapolis
    Minnesota 55416
    United States Of America
    American78452120001
    HINTON, Thomas Edward
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish152396430001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Director
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    United KingdomBritish110858010001
    JARVIS, Tony
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritish89798990001
    KELLY, Richard Charles
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    Director
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    American83380300001
    KNIGHT, John Edward
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritish184746830001
    KOCH DE GOOREYND, Peter Frederick Leopold
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritish195324650001
    LANE, Gearoid Martin
    66 Saint Johns Road
    TW7 6NW Isleworth
    Middlesex
    Director
    66 Saint Johns Road
    TW7 6NW Isleworth
    Middlesex
    United KingdomIrish93172120001
    LUMLEY, Nicholas Ward
    Little Oaks 2b Darby Green Lane
    Blackwater
    GU17 0DL Camberley
    Surrey
    Director
    Little Oaks 2b Darby Green Lane
    Blackwater
    GU17 0DL Camberley
    Surrey
    United KingdomBritish100577670001

    Who are the persons with significant control of EP LANGAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    Oct 18, 2017
    36-38 Berkeley Square
    W1J 5AE London
    Berger House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09255154
    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.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    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