EP3 LIMITED
Overview
| Company Name | EP3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04281831 |
| 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 EP3 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EP3 LIMITED located?
| Registered Office Address | Level 7, 1 Eversholt Street NW1 2DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EP3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WANDSTREAM LIMITED | Sep 05, 2001 | Sep 05, 2001 |
What are the latest accounts for EP3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for EP3 LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for EP3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 25 pages | AA | ||
Change of details for Ep3 Holdings Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on Nov 21, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jae Hee Park as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ep3 Holdings Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Jae Hee Park as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jae Hee Park as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Appointment of Leanne Margaret Leplar as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Who are the officers of EP3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Steven Paul | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | British | 175869500001 | |||||
| LEPLAR, Leanne Margaret | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | Australian | 325262900001 | |||||
| DRAPER, Jennifer | Secretary | Regent's Place NW1 3BF London 20 Triton Street England | 209734030001 | |||||||
| JANANDRAN, Thanalakshmi | Secretary | 10 St Dunstans Close UB3 4LJ Hayes Middlesex | British | 93299990001 | ||||||
| MITCHELL, Ailison Louise | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | 53150080001 | ||||||
| TIPPLE, Paul John | Secretary | St Marys Ridgway Road Pyrford GU22 8PR Woking Surrey | British | 41876040001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||
| BOOR, Mark | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | 134752850001 | |||||
| DAVIS, Michael Edward | Director | Thaxted Road Wimbish CB10 2UT Walden Swans Essex | British | 131778860001 | ||||||
| GRANT, Stewart Chalmers | Director | 1 Old Park Road Trafford M41 7HG Manchester 3rd Floor The Venus | United Kingdom | British | 206362380001 | |||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||
| JOHNSON, Nicola Mary | Director | 1 Old Park Road Trafford M41 7HG Manchester 3rd Floor The Venus | United Kingdom | Australian | 164399850003 | |||||
| LEPLAR, Leanne Margaret | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 325262900001 | |||||
| PACKER, Mark John | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | 192191690001 | |||||
| PARK, Jae Hee | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 310698950001 | |||||
| PARK, Jae Hee | Director | Regent's Place NW1 3BF London 20 Triton Street England | England | Australian | 283057520001 | |||||
| PASKIN, Michael | Director | 1 Old Park Road Trafford M41 7HG Manchester 3rd Floor The Venus | England | British | 113557960001 | |||||
| SLATER, Steven Frederick | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | United Kingdom | British | 105311650001 | |||||
| WATTS, Robert John | Director | 52, Culverden Down TN4 9SG Tunbridge Wells Culverden Glen Cottage Kent England | England | British | 78296000002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EP3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ep3 Holdings Limited | Apr 06, 2016 | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | No | ||||||||||
| |||||||||||||
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