EP3 LIMITED

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

    Company NameEP3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04281831
    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 EP3 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is EP3 LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    30 Crown Place
    EC2A 4ES London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EP3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WANDSTREAM LIMITEDSep 05, 2001Sep 05, 2001

    What are the latest accounts for EP3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EP3 LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for EP3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jae Hee Park as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Change of details for Ep3 Holdings Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Jae Hee Park as a director on Jun 28, 2023

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jae Hee Park as a director on Aug 19, 2022

    1 pagesTM01

    Appointment of Leanne Margaret Leplar as a director on Aug 11, 2022

    2 pagesAP01

    Termination of appointment of Mark John Packer as a director on Oct 22, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    25 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Appointment of Jae Hee Park as a director on May 11, 2021

    2 pagesAP01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Boor as a director on Aug 03, 2020

    1 pagesTM01

    Who are the officers of EP3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Steven Paul
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritishDirector175869500001
    LEPLAR, Leanne Margaret
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandAustralianAccountant325262900001
    DRAPER, Jennifer
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Secretary
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    209734030001
    JANANDRAN, Thanalakshmi
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    Secretary
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    British93299990001
    MITCHELL, Ailison Louise
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    Secretary
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    BritishCompany Secretary53150080001
    TIPPLE, Paul John
    St Marys Ridgway Road
    Pyrford
    GU22 8PR Woking
    Surrey
    Secretary
    St Marys Ridgway Road
    Pyrford
    GU22 8PR Woking
    Surrey
    British41876040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritishDirector54976140002
    BOOR, Mark
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Director
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    United KingdomBritishChartered Surveyor134752850001
    DAVIS, Michael Edward
    Thaxted Road
    Wimbish
    CB10 2UT Walden
    Swans
    Essex
    Director
    Thaxted Road
    Wimbish
    CB10 2UT Walden
    Swans
    Essex
    BritishManaging Director131778860001
    GRANT, Stewart Chalmers
    1 Old Park Road
    Trafford
    M41 7HG Manchester
    3rd Floor The Venus
    Director
    1 Old Park Road
    Trafford
    M41 7HG Manchester
    3rd Floor The Venus
    United KingdomBritishDirector206362380001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritishCompany Director101894100001
    JOHNSON, Nicola Mary
    1 Old Park Road
    Trafford
    M41 7HG Manchester
    3rd Floor The Venus
    Director
    1 Old Park Road
    Trafford
    M41 7HG Manchester
    3rd Floor The Venus
    United KingdomAustralianFinancial Controller164399850003
    LEPLAR, Leanne Margaret
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralianDirector325262900001
    PACKER, Mark John
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Director
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    United KingdomBritishSolicitor192191690001
    PARK, Jae Hee
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralianDirector310698950001
    PARK, Jae Hee
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Director
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    EnglandAustralianChartered Accountant283057520001
    PASKIN, Michael
    1 Old Park Road
    Trafford
    M41 7HG Manchester
    3rd Floor The Venus
    Director
    1 Old Park Road
    Trafford
    M41 7HG Manchester
    3rd Floor The Venus
    EnglandBritishDirector113557960001
    SLATER, Steven Frederick
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    United KingdomBritishDirector105311650001
    WATTS, Robert John
    52, Culverden Down
    TN4 9SG Tunbridge Wells
    Culverden Glen Cottage
    Kent
    England
    Director
    52, Culverden Down
    TN4 9SG Tunbridge Wells
    Culverden Glen Cottage
    Kent
    England
    EnglandBritishProject Director78296000002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EP3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04281824
    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