EP LANGAGE LIMITED
Overview
| Company Name | EP LANGAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03462783 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EP LANGAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA LANGAGE LIMITED | Sep 06, 2004 | Sep 06, 2004 |
| WAINSTONES POWER LIMITED | Nov 10, 1997 | Nov 10, 1997 |
What are the latest accounts for EP LANGAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EP LANGAGE LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for EP LANGAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 034627830004 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Director's details changed for Mrs Antonia Charlotte Stockton on Oct 05, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Roger Corte as a secretary on May 03, 2023 | 2 pages | AP03 | ||
Termination of appointment of James Peter Chiodini as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Peter Chiodini as a secretary on Jun 04, 2020 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Tarloke Singh Bains on Jun 17, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jan Springl on May 14, 2018 | 2 pages | CH01 | ||
Termination of appointment of John Marcus Nettelton as a secretary on May 24, 2020 | 1 pages | TM02 | ||
Director's details changed for Mr Pavel Horsky on Sep 24, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Antonia Charlotte Stockton on Sep 01, 2018 | 2 pages | CH01 | ||
Who are the officers of EP LANGAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORTE, James Roger | Secretary | 7 - 9 St. James's Street SW1A 1EE London Byron House England | 308597100001 | |||||||
| BAINS, Tarloke Singh | Director | 7 - 9 St. James's Street SW1A 1EE London Byron House England | England | British | 203983240002 | |||||
| HORSKY, Pavel | Director | Parizska 26 110 00 Praha 1 Energeticky A Prumyslovy Holding, A.S. Czech Republic | Czech Republic | Czech | 191619630002 | |||||
| PEARSON, Victoria Rose | Director | 7 - 9 St. James's Street SW1A 1EE London Byron House England | England | British | 237621070006 | |||||
| SPRINGL, Jan | Director | Parizska 26 110 00 Prague Energeticky A Prumyslovy Holding, A.S Czech Republic | Czech Republic | Czech | 194253800002 | |||||
| SPURNY, Marek | Director | Parizska 26 110 00 Praha 1 Energeticky A Prumyslovy Holding, A.S. Czech Republic | Czech Republic | Czech | 233063690001 | |||||
| STOCKTON, Antonia Charlotte | Director | 7 - 9 St. James's Street SW1A 1EE London Byron House England | England | British | 237621080004 | |||||
| CHAPMAN, Vivienne Elaine | Secretary | 108 High Street Great Broughton TS9 7HA Stokesley North Yorkshire | British | 92036010001 | ||||||
| CHIODINI, James Peter | Secretary | 7 - 9 St. James's Street SW1A 1EE London Byron House England | 286538110001 | |||||||
| CLARKE, Keith | Secretary | 108 High Street Great Broughton TS9 7HA Middlesbrough Greenbanks North Yorkshire | British | 133825050001 | ||||||
| EITRHEIM, Marie Katherine | Secretary | 8600 Pine Hill Road Bloomington Minnesota 55438 Usa | British | 85237970001 | ||||||
| HODGSON, Jayne Margaret | Secretary | 79 Newton Road Great Ayton TS9 6DT Middlesbrough North Yorkshire | British | 95695580001 | ||||||
| NETTELTON, John Marcus | Secretary | 36-38 Berkeley Square W1J 5AE London Berger House United Kingdom | 237650600001 | |||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BENNETT, Alan | Director | Hillside Cottage Hillside Park SL5 0EY Sunningdale Berkshire | United Kingdom | British | 78860000001 | |||||
| BROWN, Robert James | Director | 6 Waterfield The Moat TN2 5XH Tunbridge Wells Kent | England | British | 51105560001 | |||||
| CLARK, Simon Richard | Director | Orchard Cross Upper Icknield Way Whiteleaf HP27 0LX Princes Risborough Buckinghamshire | British | 97993350001 | ||||||
| CLARKE, Keith | Director | 108 High Street Great Broughton TS9 7HA Middlesbrough Greenbanks North Yorkshire | United Kingdom | British | 133825050001 | |||||
| CLARKE, Keith | Director | 108 High Street Great Broughton TS9 7HA Middlesbrough Greenbanks North Yorkshire | United Kingdom | British | 133825050001 | |||||
| COLLINSON, Graeme Stuart, Dr | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 130350690001 | |||||
| COTTEE, Richard Ian | Director | 1 Ulverscroft Bakeham Lane TW20 9TT Englefield Green Surrey | Australian | 78311900001 | ||||||
| DAVIDO, Scott Jeffrey | Director | 1400 Summit Avenue St Paul Minnesota 55105 Usa | Usa | 112681120001 | ||||||
| FUTYAN, Mark Ramsey | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 187347330002 | |||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||
| HART, William Mark | Director | 2900 Thomas Avenue South Minneapolis Minnesota 55416 United States Of America | American | 78452120001 | ||||||
| HINTON, Thomas Edward | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 152396430001 | |||||
| JACKSON, Stuart Robert | Director | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | United Kingdom | British | 110858010001 | |||||
| JARVIS, Tony | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 89798990001 | |||||
| KELLY, Richard Charles | Director | 5708 Parkwood Lane Edina Minnesota 55436 U S A | American | 83380300001 | ||||||
| KNIGHT, John Edward | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 184746830001 | |||||
| KOCH DE GOOREYND, Peter Frederick Leopold | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 195324650001 | |||||
| LANE, Gearoid Martin | Director | 66 Saint Johns Road TW7 6NW Isleworth Middlesex | United Kingdom | Irish | 93172120001 | |||||
| LUMLEY, Nicholas Ward | Director | Little Oaks 2b Darby Green Lane Blackwater GU17 0DL Camberley Surrey | United Kingdom | British | 100577670001 |
Who are the persons with significant control of EP LANGAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ep Uk Investments Ltd | Oct 18, 2017 | 36-38 Berkeley Square W1J 5AE London Berger House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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