EPI GROUP HOLDINGS LTD
Overview
| Company Name | EPI GROUP HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08960180 |
| 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 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 Address | No |
What were the previous names of EPI GROUP HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| ENSCO 1059 LIMITED | Mar 26, 2014 | Mar 26, 2014 |
What are the latest accounts for EPI GROUP HOLDINGS LTD?
| 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 EPI GROUP HOLDINGS LTD?
| 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 EPI GROUP HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2025 with updates | 13 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2024 with updates | 10 pages | CS01 | ||||||||||||||
Termination of appointment of David Hirst as a director on Apr 17, 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 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2023 with updates | 14 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||||||
Termination of appointment of Rupert James Brown as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 52 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on May 31, 2022
| 9 pages | SH01 | ||||||||||||||
Appointment of Mr Bernard John Dale as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 17, 2022 with updates | 14 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2021 with updates | 10 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 47 pages | AA | ||||||||||||||
Who are the officers of EPI GROUP HOLDINGS LTD?
| 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 | 319731510001 | |||||||||||
| DALE, Bernard John | Director | c/o Connection Capital Llp Cottesbrooke Park Heartlands Business Park NN11 8YL Daventry Unit 21 England | England | British | 106438400003 | |||||||||
| 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 | |||||||||
| 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 | 247483010001 | |||||||||
| 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 | 188691350001 | |||||||||||
| HIRST, David | Secretary | 98 King Street M2 4WU Manchester Ship Canal House England | 263950330001 | |||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
| BELL, John | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | 95563050001 | |||||||||
| BOWEN, Edward Charles Francis | Director | High Street KT11 3DH Cobham 25 Surrey | United Kingdom | British | 146358100003 | |||||||||
| BRADLEY, Richard | Director | High Street KT11 3DH Cobham 25 Surrey | England | British | 175215800001 | |||||||||
| BROWN, Rupert James | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 254827320001 | |||||||||
| 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 | |||||||||
| HIRST, David | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | 125017430001 | |||||||||
| STRICKLAND, Andrew James | Director | High Street KT11 3DH Cobham 25 Surrey | England | British | 222047210001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of EPI GROUP HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palatine Private Equity Llp | Apr 06, 2016 | Spring Gardens M2 1AB Manchester The Zenith Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EPI GROUP HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 26, 2017 | Jun 16, 2017 | The 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