EPISTROPHE LIMITED
Overview
Company Name | EPISTROPHE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04358049 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EPISTROPHE LIMITED?
Company Name | From | Until |
---|---|---|
VELOCIX LIMITED | Dec 01, 2008 | Dec 01, 2008 |
CACHELOGIC LIMITED | Aug 01, 2005 | Aug 01, 2005 |
SAVISO GROUP LIMITED | Jan 22, 2002 | Jan 22, 2002 |
What are the latest accounts for EPISTROPHE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EPISTROPHE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 23, 2021 | 9 pages | LIQ03 | ||||||||||||||
Termination of appointment of Cormac Vincent Whelan as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF | 2 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF | 2 pages | AD03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Register inspection address has been changed to 740 Waterside Drive Aztec West Almondsbury Bristol United Kingdom BS32 4UF | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 06, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Scott Ashley Wallberg as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ioli Tassopoulou as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Cormac Vincent Whelan as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Trevor Dryden Foster as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen John Vogelsang as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of EPISTROPHE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER, Trevor Dryden | Director | More London Place SE1 2AF London 1 | England | British | Accountant | 219680750001 | ||||
WALLBERG, Scott Ashley | Director | 3 Sheldon Square W2 6PY London Nokia England | England | British | Solicitor | 266584090001 | ||||
AMESBURY, Bryan Mark | Secretary | 54 Alexander Chase CB6 3SW Ely Cambridgeshire | British | Manager | 67063580006 | |||||
HODGES, Debbie Carol | Secretary | Ely Road Milton CB24 6DD Cambridge 3 United Kingdom | British | 147575070001 | ||||||
LEE, John | Secretary | 36 Maids Causeway CB5 8DD Cambridge | British | Accountnant | 1975520002 | |||||
NICOLL, Amanda Jane | Secretary | Waterside Drive Aztec West BS32 4TR Bristol 740 United Kingdom | 180118940001 | |||||||
ADRIANS INTERNATIONAL CONSULTANTS LIMITED | Secretary | 4 Boys British School East Street CB10 1LH Saffron Walden Essex | 41272030001 | |||||||
AHMED, Tahir | Director | Blackberry Way Pont Prennau CF23 8FE Cardiff 41 South Glamorgan | Wales | British | Director | 103290510002 | ||||
AMESBURY, Bryan Mark | Director | 54 Alexander Chase CB6 3SW Ely Cambridgeshire | United Kingdom | British | Manager | 67063580006 | ||||
CHAPMAN-PINCHER, Patricia | Director | Flat 7 13-17 Long Lane EC1A 9PN London | United Kingdom | British | Consultant | 51618810005 | ||||
CORNWELL, Simon Anthony Vivian | Director | 11 Eton Road NW3 4SS London | England | British | Partner | 42636180001 | ||||
CUMMINGS, Andrew Peter | Director | Ely Road Milton CB24 6DD Cambridge 3 Cambridgeshire England | England | British | Vp Business Operations | 190614100001 | ||||
DODD, Stewart Michael | Director | Flat 2 1 West Street WC2 London | British | Chairman | 54693380002 | |||||
FELISIAK, Nicholas Christopher | Director | Le Varclin Rue Le Varclin St Martin GY4 6AW Guernsey | British | Computer Consultant | 96872740001 | |||||
FINLAY, Geoffrey John | Director | Magna Marbella 142 Nugva Andalucia Marbella 29600 Spain | British | Manager | 109242480001 | |||||
GALES, Benjamin John Francis | Director | 121 Cambridge Science Park Milton Road CB4 0FZ Cambridge Cambridgeshire | British | Venture Capital | 104596730001 | |||||
GARRETT, Laurence Roy | Director | 30 Middle Street SG8 7RD Thriplow Cambridgeshire | England | British | Investments | 84914060002 | ||||
GRAY, Stephen Douglas | Director | 304 Splitrock Road 03753 Grantham New Hampshire 03753 Usa | Usa | Venture Capital | 81459500001 | |||||
GREIG, Alasdair Douglas Michael | Director | The Thatched Cottage Church Road, Chrishall SG8 8QT Royston Hertfordshire | British | Venture Capital | 91354490001 | |||||
HERRIOT, Walter John | Director | 9 Shepreth Road Foxton CB2 6SU Cambridge Cambridgeshire | England | British | Science Park Director | 13213440001 | ||||
HILL, Stephen James | Director | Monks Well House Monks Well GU10 1RH Farnham Surrey | British | Director | 68448760002 | |||||
ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | Director | 43836970001 | ||||
LARBEY, Paul Douglas | Director | Ely Road Milton CB24 6DD Cambridge 3 United Kingdom | England | British | Telecoms Manager | 267456560002 | ||||
LEE, John | Director | 36 Maids Causeway CB5 8DD Cambridge | England | British | Accountnant | 1975520002 | ||||
MCDONAGH, Rodney Lawrence | Director | Ely Road Milton CB24 6DD Cambridge 3 United Kingdom | United Kingdom | British | Lawyer | 157998600001 | ||||
MCKINNON, Alexander Wilson, Dr | Director | 42 Redford Road EH13 0AE Edinburgh Midlothian | Scotland | British | Investment Director | 105591010001 | ||||
NICOLL, Amanda Jane | Director | Stonehill Green Westlea SN5 7DJ Swindon The Quadrant Wiltshire England | England | British | Financial Controller | 149770940001 | ||||
PARKER, Andrew James | Director | 81 Parlour Close Histon CB4 9XR Cambridge Cambridgeshire | British | Consultant | 80774620003 | |||||
ROBINSON, Phillip David | Director | Park House Queens Drive, Oxshott KT22 0PF Leatherhead Surrey | United Kingdom | British | Ceo | 119843810001 | ||||
SADIQ, Liaqat Ali | Director | 22 Shortwood Avenue TW18 4JL Staines Middlesex | United Kingdom | British | Director | 68493890001 | ||||
TASSOPOULOU, Ioli | Director | 3 Sheldon Square W2 6PY London Nokia England | England | Greek | Solicitor | 248719360001 | ||||
TWISS, Adam Dominic | Director | 17 Citygate Woodhead Drive CB4 1YL Cambridge Cambridgeshire | United Kingdom | British | Software Engineer | 44597490005 | ||||
VOGELSANG, Stephen John | Director | 1190 Beechwood Blvd Pittsburgh Pa 15206 United States | United States | American | Director | 76903280001 | ||||
WHELAN, Cormac Vincent | Director | More London Place SE1 2AF London 1 | United Kingdom | Irish | Company Director | 185706160001 | ||||
PAB NOMINEES LIMITED | Director | 4 Boys British School East Street CB10 1LH Saffron Walden Essex | 65281790001 |
Who are the persons with significant control of EPISTROPHE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nokia Oyj | Oct 03, 2017 | Karaportti 3 PO BOX 22 Espoo Nokia 02610 Finland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nokia Uk Limited | Apr 06, 2016 | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does EPISTROPHE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does EPISTROPHE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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