EPI GROUP HOLDINGS LTD

EPI GROUP HOLDINGS LTD

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

    Company NameEPI GROUP HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08960180
    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 EPI GROUP HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EPI GROUP HOLDINGS LTD located?

    Registered Office Address
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EPI GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1059 LIMITEDMar 26, 2014Mar 26, 2014

    What are the latest accounts for EPI GROUP HOLDINGS LTD?

    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 EPI GROUP HOLDINGS LTD?

    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 EPI GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on May 17, 2025 with updates

    13 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on May 17, 2024 with updates

    10 pagesCS01

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

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on May 17, 2023 with updates

    14 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    43 pagesAA

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

    1 pagesTM01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    52 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 31, 2022

    • Capital: GBP 118,194.154977
    9 pagesSH01

    Appointment of Mr Bernard John Dale as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on May 17, 2022 with updates

    14 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on May 17, 2021 with updates

    10 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    47 pagesAA

    Who are the officers of EPI GROUP HOLDINGS LTD?

    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
    319731510001
    DALE, Bernard John
    c/o Connection Capital Llp
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    Director
    c/o Connection Capital Llp
    Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Unit 21
    England
    EnglandBritish106438400003
    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
    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
    EnglandBritish247483010001
    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
    Secretary
    High Street
    KT11 3DH Cobham
    25
    Surrey
    188691350001
    HIRST, David
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Secretary
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    263950330001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    BELL, John
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritish95563050001
    BOWEN, Edward Charles Francis
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    United KingdomBritish146358100003
    BRADLEY, Richard
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    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
    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
    HIRST, David
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    EnglandBritish125017430001
    STRICKLAND, Andrew James
    High Street
    KT11 3DH Cobham
    25
    Surrey
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    EnglandBritish222047210001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritish7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of EPI GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    England
    Apr 06, 2016
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc315480
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for EPI GROUP HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 26, 2017Jun 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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