E P I LIMITED
Overview
| Company Name | E P I LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04458520 |
| 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 E P I LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is E P I LIMITED located?
| Registered Office Address | Ship Canal House 98 King Street M2 4WU Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for E P I 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 E P I LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for E P I LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lee Clarke as a director on May 07, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 044585200008 in full | 1 pages | MR04 | ||
Appointment of Mr Edward Moller as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Termination of appointment of Gehrig Stannard Schultz as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Appointment of Dr Lee Clarke as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Wilson as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Change of details for Epi Group Holdings Ltd as a person with significant control on May 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Hirst as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Enfield as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Ms Marta Anna Olczak as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Hirst as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||
Appointment of Miss Marta Anna Olczak as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Georgina Louise Wendon-Smith as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Anthony Dickin as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Termination of appointment of Rupert James Brown as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen Wilson as a director on May 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Richard Thompson on Nov 17, 2021 | 2 pages | CH01 | ||
Who are the officers of E P I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLCZAK, Marta Anna | Secretary | 98 King Street M2 4WU Manchester Ship Canal House England | 319731590001 | |||||||
| LANGLEY, Ian Michael | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 17966810014 | |||||
| MACAULAY, Fiona Margaret | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 260212860001 | |||||
| MOLLER, Edward | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 333185140001 | |||||
| OLCZAK, Marta Anna | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 318849850001 | |||||
| SMART, Andrew Stuart James | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 135924740002 | |||||
| THOMPSON, Richard | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 140084550003 | |||||
| WENDON-SMITH, Georgina Louise | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 314322620001 | |||||
| BRADLEY, Richard | Secretary | High Street KT11 3DH Cobham 25 Surrey United Kingdom | 188697180001 | |||||||
| GODDARD, Jennifer Rosemary | Secretary | 11 Blackhills KT10 9JP Esher The Feathers Surrey United Kingdom | British | 82803460002 | ||||||
| HIRST, David | Secretary | 98 King Street M2 4WU Manchester Ship Canal House England | 263950190001 | |||||||
| LAZARUS, Heather Ann | Nominee Secretary | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001810001 | ||||||
| BELL, John | Director | Harley Street W1G 9BR London 25 | England | British | 95563050001 | |||||
| BOWEN, Edward Charles Francis | Director | KT10 9HF Esher Meadowmead 30 Meadway Surrey United Kingdom | United Kingdom | British | 146358100003 | |||||
| BOWEN, Samantha Jane | Director | KT10 9HF Esher Meadowmead 30 Meadway Surrey United Kingdom | United Kingdom | British | 169004900002 | |||||
| BRADLEY, Richard | Director | Chester House Station Road Godalming 6 Surrey United Kingdom | England | British | 175215800001 | |||||
| BROWN, Rupert James | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 254827320001 | |||||
| CLARKE, Lee, Dr | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 325527880001 | |||||
| CZAJKOWSKI, Charles Richard | Director | 42 Hook Road KT6 5BH Surbiton The Coach House Surrey United Kingdom | England | British | 177559240001 | |||||
| DICKIN, Anthony | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 188693770001 | |||||
| DONALDSON, Steven | Director | High Street KT11 3DH Cobham 25 Surrey | England | British | 188694210002 | |||||
| ENFIELD, Mark Andrew, Dr | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 41159270007 | |||||
| GODDARD, Eric Brian | Director | 11 Blackhills KT10 9JP Esher The Feathers Surrey United Kingdom | England | British | 38354510007 | |||||
| GODDARD, Jennifer Rosemary | Director | 11 Blackhills KT10 9JP Esher The Feathers Surrey United Kingdom | United Kingdom | British | 82803460006 | |||||
| HIRST, David | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 125017430001 | |||||
| KNOX, Peter | Director | St. Judes Close TW20 0DE Englefield Green 7 Surrey United Kingdom | United Kingdom | British | 169005390001 | |||||
| LAZARUS, Harry Pierre | Nominee Director | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001820001 | ||||||
| SCHULTZ, Gehrig Stannard | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | American | 263902120001 | |||||
| SMOOK, Deon Hendrik | Director | Wynton Grove KT12 1LW Walton-On-Thames 13 Surrey United Kingdom | United Kingdom | British | 169005690001 | |||||
| STRICKLAND, Andrew James | Director | High Street KT11 3DH Cobham 25 Surrey | England | British | 222047210001 | |||||
| WILSON, Stephen | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 296298780001 |
Who are the persons with significant control of E P I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Epi Group Holdings Ltd | Apr 06, 2016 | King Street M2 4WU Manchester Ship Canal House England | 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