UKBizDB.co.uk

EPIC GAMES UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Epic Games Uk Ltd. The company was founded 30 years ago and was given the registration number 02865912. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:EPIC GAMES UK LTD
Company Number:02865912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epic Games International S.A.R.L, C/O Epic Games Inc, Attn General Counsel, 620 Crossroads Boulevard, Cary, United States,

Director15 March 2020Active
Shepherd And Wedderburn Llp,, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director24 June 2022Active
106 Harkwood Drive, Poole, BH15 4PF

Secretary16 July 1998Active
Burnside Of Kirkton Barns, Tayport, DD6 9PD

Secretary08 January 2001Active
16 St Cuthberts Street, Bedford, MK40 3JG

Corporate Secretary26 October 1993Active
7 Provost Road, Tayport, DD6 9JE

Director05 January 2001Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director29 September 2014Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director29 September 2014Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director11 September 2016Active
39 Norton Road, Winton, Bournemouth, BH9 2PY

Director30 November 1993Active
6 Bedford Road, Sandy, SG19 1EN

Director26 October 1993Active
620, Crossroads Blvd., Cary, United States, 27518

Director29 November 2020Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director02 January 2002Active
620 Crossroads Blvd, Cary, United States,

Director30 November 1993Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director02 January 2002Active

People with Significant Control

Tencent Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Tencent Building, Kejizhongyi Avenue, Hi-Tech Park, Nanshan District, Shenzhen 518057, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Dean Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:American
Country of residence:United States
Address:620 Crossroads Boulevard, Cary, United States, 27511
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type group.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Second filing of director appointment with name.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.