E P I LIMITED

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

    Company NameE P I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04458520
    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 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 AddressNo

    What are the latest accounts for E P I LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for E P I LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for E P I LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lee Clarke as a director on May 07, 2025

    1 pagesTM01

    Satisfaction of charge 044585200008 in full

    1 pagesMR04

    Appointment of Mr Edward Moller as a director on Mar 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Gehrig Stannard Schultz as a director on Nov 30, 2024

    1 pagesTM01

    Appointment of Dr Lee Clarke as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Stephen Wilson as a director on Jul 26, 2024

    1 pagesTM01

    Change of details for Epi Group Holdings Ltd as a person with significant control on May 01, 2024

    2 pagesPSC05

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Hirst as a director on Apr 17, 2024

    1 pagesTM01

    Termination of appointment of Mark Andrew Enfield as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Ms Marta Anna Olczak as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of David Hirst as a secretary on Feb 01, 2024

    1 pagesTM02

    Appointment of Miss Marta Anna Olczak as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Ms Georgina Louise Wendon-Smith as a director on Oct 04, 2023

    2 pagesAP01

    Termination of appointment of Anthony Dickin as a director on Oct 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Termination of appointment of Rupert James Brown as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Stephen Wilson as a director on May 01, 2022

    2 pagesAP01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Richard Thompson on Nov 17, 2021

    2 pagesCH01

    Who are the officers of E P I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLCZAK, Marta Anna
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Secretary
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    319731590001
    LANGLEY, Ian Michael
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish17966810014
    MACAULAY, Fiona Margaret
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish260212860001
    MOLLER, Edward
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish333185140001
    OLCZAK, Marta Anna
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish318849850001
    SMART, Andrew Stuart James
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish135924740002
    THOMPSON, Richard
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish140084550003
    WENDON-SMITH, Georgina Louise
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish314322620001
    BRADLEY, Richard
    High Street
    KT11 3DH Cobham
    25
    Surrey
    United Kingdom
    Secretary
    High Street
    KT11 3DH Cobham
    25
    Surrey
    United Kingdom
    188697180001
    GODDARD, Jennifer Rosemary
    11 Blackhills
    KT10 9JP Esher
    The Feathers
    Surrey
    United Kingdom
    Secretary
    11 Blackhills
    KT10 9JP Esher
    The Feathers
    Surrey
    United Kingdom
    British82803460002
    HIRST, David
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Secretary
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    263950190001
    LAZARUS, Heather Ann
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Secretary
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001810001
    BELL, John
    Harley Street
    W1G 9BR London
    25
    Director
    Harley Street
    W1G 9BR London
    25
    EnglandBritish95563050001
    BOWEN, Edward Charles Francis
    KT10 9HF Esher
    Meadowmead 30 Meadway
    Surrey
    United Kingdom
    Director
    KT10 9HF Esher
    Meadowmead 30 Meadway
    Surrey
    United Kingdom
    United KingdomBritish146358100003
    BOWEN, Samantha Jane
    KT10 9HF Esher
    Meadowmead 30 Meadway
    Surrey
    United Kingdom
    Director
    KT10 9HF Esher
    Meadowmead 30 Meadway
    Surrey
    United Kingdom
    United KingdomBritish169004900002
    BRADLEY, Richard
    Chester House
    Station Road
    Godalming
    6
    Surrey
    United Kingdom
    Director
    Chester House
    Station Road
    Godalming
    6
    Surrey
    United Kingdom
    EnglandBritish175215800001
    BROWN, Rupert James
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish254827320001
    CLARKE, Lee, Dr
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish325527880001
    CZAJKOWSKI, Charles Richard
    42 Hook Road
    KT6 5BH Surbiton
    The Coach House
    Surrey
    United Kingdom
    Director
    42 Hook Road
    KT6 5BH Surbiton
    The Coach House
    Surrey
    United Kingdom
    EnglandBritish177559240001
    DICKIN, Anthony
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish188693770001
    DONALDSON, Steven
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    EnglandBritish188694210002
    ENFIELD, Mark Andrew, Dr
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish41159270007
    GODDARD, Eric Brian
    11 Blackhills
    KT10 9JP Esher
    The Feathers
    Surrey
    United Kingdom
    Director
    11 Blackhills
    KT10 9JP Esher
    The Feathers
    Surrey
    United Kingdom
    EnglandBritish38354510007
    GODDARD, Jennifer Rosemary
    11 Blackhills
    KT10 9JP Esher
    The Feathers
    Surrey
    United Kingdom
    Director
    11 Blackhills
    KT10 9JP Esher
    The Feathers
    Surrey
    United Kingdom
    United KingdomBritish82803460006
    HIRST, David
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish125017430001
    KNOX, Peter
    St. Judes Close
    TW20 0DE Englefield Green
    7
    Surrey
    United Kingdom
    Director
    St. Judes Close
    TW20 0DE Englefield Green
    7
    Surrey
    United Kingdom
    United KingdomBritish169005390001
    LAZARUS, Harry Pierre
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Director
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001820001
    SCHULTZ, Gehrig Stannard
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandAmerican263902120001
    SMOOK, Deon Hendrik
    Wynton Grove
    KT12 1LW Walton-On-Thames
    13
    Surrey
    United Kingdom
    Director
    Wynton Grove
    KT12 1LW Walton-On-Thames
    13
    Surrey
    United Kingdom
    United KingdomBritish169005690001
    STRICKLAND, Andrew James
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    EnglandBritish222047210001
    WILSON, Stephen
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish296298780001

    Who are the persons with significant control of E P I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Apr 06, 2016
    King Street
    M2 4WU Manchester
    Ship Canal House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08960180
    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.

    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