EPISTROPHE LIMITED

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

    Company NameEPISTROPHE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04358049
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EPISTROPHE LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is EPISTROPHE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of EPISTROPHE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VELOCIX LIMITEDDec 01, 2008Dec 01, 2008
    CACHELOGIC LIMITEDAug 01, 2005Aug 01, 2005
    SAVISO GROUP LIMITEDJan 22, 2002Jan 22, 2002

    What are the latest accounts for EPISTROPHE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EPISTROPHE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 23, 2021

    9 pagesLIQ03

    Termination of appointment of Cormac Vincent Whelan as a director on Dec 31, 2020

    1 pagesTM01

    Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on Jun 18, 2020

    2 pagesAD01

    Register inspection address has been changed from 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF

    2 pagesAD02

    Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF

    2 pagesAD03

    Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF

    2 pagesAD03

    Registered office address changed from 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on May 28, 2020

    2 pagesAD01

    Register inspection address has been changed to 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Apr 06, 2020

    • Capital: GBP 6.257568
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 16/03/2020
    RES13

    Appointment of Mr Scott Ashley Wallberg as a director on Feb 05, 2020

    2 pagesAP01

    Termination of appointment of Ioli Tassopoulou as a director on Feb 05, 2020

    1 pagesTM01

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr Cormac Vincent Whelan as a director on Sep 23, 2019

    2 pagesAP01

    Appointment of Mr Trevor Dryden Foster as a director on Sep 23, 2019

    2 pagesAP01

    Termination of appointment of Stephen John Vogelsang as a director on Sep 23, 2019

    1 pagesTM01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of EPISTROPHE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Trevor Dryden
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishAccountant219680750001
    WALLBERG, Scott Ashley
    3 Sheldon Square
    W2 6PY London
    Nokia
    England
    Director
    3 Sheldon Square
    W2 6PY London
    Nokia
    England
    EnglandBritishSolicitor266584090001
    AMESBURY, Bryan Mark
    54 Alexander Chase
    CB6 3SW Ely
    Cambridgeshire
    Secretary
    54 Alexander Chase
    CB6 3SW Ely
    Cambridgeshire
    BritishManager67063580006
    HODGES, Debbie Carol
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    United Kingdom
    Secretary
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    United Kingdom
    British147575070001
    LEE, John
    36 Maids Causeway
    CB5 8DD Cambridge
    Secretary
    36 Maids Causeway
    CB5 8DD Cambridge
    BritishAccountnant1975520002
    NICOLL, Amanda Jane
    Waterside Drive
    Aztec West
    BS32 4TR Bristol
    740
    United Kingdom
    Secretary
    Waterside Drive
    Aztec West
    BS32 4TR Bristol
    740
    United Kingdom
    180118940001
    ADRIANS INTERNATIONAL CONSULTANTS LIMITED
    4 Boys British School East Street
    CB10 1LH Saffron Walden
    Essex
    Secretary
    4 Boys British School East Street
    CB10 1LH Saffron Walden
    Essex
    41272030001
    AHMED, Tahir
    Blackberry Way
    Pont Prennau
    CF23 8FE Cardiff
    41
    South Glamorgan
    Director
    Blackberry Way
    Pont Prennau
    CF23 8FE Cardiff
    41
    South Glamorgan
    WalesBritishDirector103290510002
    AMESBURY, Bryan Mark
    54 Alexander Chase
    CB6 3SW Ely
    Cambridgeshire
    Director
    54 Alexander Chase
    CB6 3SW Ely
    Cambridgeshire
    United KingdomBritishManager67063580006
    CHAPMAN-PINCHER, Patricia
    Flat 7
    13-17 Long Lane
    EC1A 9PN London
    Director
    Flat 7
    13-17 Long Lane
    EC1A 9PN London
    United KingdomBritishConsultant51618810005
    CORNWELL, Simon Anthony Vivian
    11 Eton Road
    NW3 4SS London
    Director
    11 Eton Road
    NW3 4SS London
    EnglandBritishPartner42636180001
    CUMMINGS, Andrew Peter
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    Cambridgeshire
    England
    Director
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    Cambridgeshire
    England
    EnglandBritishVp Business Operations190614100001
    DODD, Stewart Michael
    Flat 2
    1 West Street
    WC2 London
    Director
    Flat 2
    1 West Street
    WC2 London
    BritishChairman54693380002
    FELISIAK, Nicholas Christopher
    Le Varclin
    Rue Le Varclin St Martin
    GY4 6AW Guernsey
    Director
    Le Varclin
    Rue Le Varclin St Martin
    GY4 6AW Guernsey
    BritishComputer Consultant96872740001
    FINLAY, Geoffrey John
    Magna Marbella 142
    Nugva Andalucia
    Marbella 29600
    Spain
    Director
    Magna Marbella 142
    Nugva Andalucia
    Marbella 29600
    Spain
    BritishManager109242480001
    GALES, Benjamin John Francis
    121 Cambridge Science Park
    Milton Road
    CB4 0FZ Cambridge
    Cambridgeshire
    Director
    121 Cambridge Science Park
    Milton Road
    CB4 0FZ Cambridge
    Cambridgeshire
    BritishVenture Capital104596730001
    GARRETT, Laurence Roy
    30 Middle Street
    SG8 7RD Thriplow
    Cambridgeshire
    Director
    30 Middle Street
    SG8 7RD Thriplow
    Cambridgeshire
    EnglandBritishInvestments84914060002
    GRAY, Stephen Douglas
    304 Splitrock Road
    03753 Grantham
    New Hampshire 03753
    Usa
    Director
    304 Splitrock Road
    03753 Grantham
    New Hampshire 03753
    Usa
    UsaVenture Capital81459500001
    GREIG, Alasdair Douglas Michael
    The Thatched Cottage
    Church Road, Chrishall
    SG8 8QT Royston
    Hertfordshire
    Director
    The Thatched Cottage
    Church Road, Chrishall
    SG8 8QT Royston
    Hertfordshire
    BritishVenture Capital91354490001
    HERRIOT, Walter John
    9 Shepreth Road
    Foxton
    CB2 6SU Cambridge
    Cambridgeshire
    Director
    9 Shepreth Road
    Foxton
    CB2 6SU Cambridge
    Cambridgeshire
    EnglandBritishScience Park Director13213440001
    HILL, Stephen James
    Monks Well House
    Monks Well
    GU10 1RH Farnham
    Surrey
    Director
    Monks Well House
    Monks Well
    GU10 1RH Farnham
    Surrey
    BritishDirector68448760002
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishDirector43836970001
    LARBEY, Paul Douglas
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    United Kingdom
    Director
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    United Kingdom
    EnglandBritishTelecoms Manager267456560002
    LEE, John
    36 Maids Causeway
    CB5 8DD Cambridge
    Director
    36 Maids Causeway
    CB5 8DD Cambridge
    EnglandBritishAccountnant1975520002
    MCDONAGH, Rodney Lawrence
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    United Kingdom
    Director
    Ely Road
    Milton
    CB24 6DD Cambridge
    3
    United Kingdom
    United KingdomBritishLawyer157998600001
    MCKINNON, Alexander Wilson, Dr
    42 Redford Road
    EH13 0AE Edinburgh
    Midlothian
    Director
    42 Redford Road
    EH13 0AE Edinburgh
    Midlothian
    ScotlandBritishInvestment Director105591010001
    NICOLL, Amanda Jane
    Stonehill Green
    Westlea
    SN5 7DJ Swindon
    The Quadrant
    Wiltshire
    England
    Director
    Stonehill Green
    Westlea
    SN5 7DJ Swindon
    The Quadrant
    Wiltshire
    England
    EnglandBritishFinancial Controller149770940001
    PARKER, Andrew James
    81 Parlour Close
    Histon
    CB4 9XR Cambridge
    Cambridgeshire
    Director
    81 Parlour Close
    Histon
    CB4 9XR Cambridge
    Cambridgeshire
    BritishConsultant80774620003
    ROBINSON, Phillip David
    Park House
    Queens Drive, Oxshott
    KT22 0PF Leatherhead
    Surrey
    Director
    Park House
    Queens Drive, Oxshott
    KT22 0PF Leatherhead
    Surrey
    United KingdomBritishCeo119843810001
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Director
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    United KingdomBritishDirector68493890001
    TASSOPOULOU, Ioli
    3 Sheldon Square
    W2 6PY London
    Nokia
    England
    Director
    3 Sheldon Square
    W2 6PY London
    Nokia
    England
    EnglandGreekSolicitor248719360001
    TWISS, Adam Dominic
    17 Citygate
    Woodhead Drive
    CB4 1YL Cambridge
    Cambridgeshire
    Director
    17 Citygate
    Woodhead Drive
    CB4 1YL Cambridge
    Cambridgeshire
    United KingdomBritishSoftware Engineer44597490005
    VOGELSANG, Stephen John
    1190 Beechwood Blvd
    Pittsburgh
    Pa 15206
    United States
    Director
    1190 Beechwood Blvd
    Pittsburgh
    Pa 15206
    United States
    United StatesAmericanDirector76903280001
    WHELAN, Cormac Vincent
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomIrishCompany Director185706160001
    PAB NOMINEES LIMITED
    4 Boys British School
    East Street
    CB10 1LH Saffron Walden
    Essex
    Director
    4 Boys British School
    East Street
    CB10 1LH Saffron Walden
    Essex
    65281790001

    Who are the persons with significant control of EPISTROPHE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nokia Oyj
    Karaportti 3
    PO BOX 22
    Espoo
    Nokia
    02610
    Finland
    Oct 03, 2017
    Karaportti 3
    PO BOX 22
    Espoo
    Nokia
    02610
    Finland
    No
    Legal FormPublic Limited Company
    Legal AuthorityFinnish
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Apr 06, 2016
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02650571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EPISTROPHE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Extension letter
    Created On Jul 01, 2009
    Delivered On Jul 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kreos Capital Iii (Luxembourg) S.A.R.L
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Jul 20, 2009
    • Feb 07, 2013Statement of satisfaction of a charge in full or part (MG02)
    Extension letter
    Created On Jul 01, 2009
    Delivered On Jul 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Amadeus Capital Partners Limited as Security Trustee (The Security Trustee)
    Transactions
    • Jul 04, 2009Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 2008
    Delivered On Dec 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Kreos Capital Iii (Luxembourg) Sarl
    Transactions
    • Dec 13, 2008Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 2008
    Delivered On Dec 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Amadeus Capital Partners Limited (The Security Trustee)
    Transactions
    • Dec 02, 2008Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 2008
    Delivered On Mar 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Kreos Capital Iii (Luxembourg) S.A.R.L.
    Transactions
    • Mar 20, 2008Registration of a charge (395)
    • Jul 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 08, 2007
    Delivered On Jun 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • 3I Investments PLC ("the Security Trustee")
    Transactions
    • Jun 15, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 06, 2006
    Delivered On Jun 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account the sum of £10,827.63.
    Persons Entitled
    • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within Thetown and University of Cambridge of King Henry T
    • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within Thehe Eighths Foundation
    Transactions
    • Jun 14, 2006Registration of a charge (395)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 25, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial sum of £57,777.69 in a deposit account.
    Persons Entitled
    • The Master Fellows and Scholars Trinity College Cambridge
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Feb 14, 2018Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Jul 28, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)

    Does EPISTROPHE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2022Dissolved on
    Apr 24, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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