UKBizDB.co.uk

EPIC (GENERAL PARTNER ALDERMANBURY) LIMITED

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

This company is commonly known as Epic (general Partner Aldermanbury) Limited. The company was founded 18 years ago and was given the registration number 05624026. The firm's registered office is in LONDON. You can find them at Gable House 239, Regents Park Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EPIC (GENERAL PARTNER ALDERMANBURY) LIMITED
Company Number:05624026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gable House 239, Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Corporate Secretary15 November 2005Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director11 May 2021Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director30 November 2005Active
Al Jabriha, Block 5 No.10, House No.21, Kuwait,

Director30 November 2005Active
Block 4, Street 4, Villa No. 6, Qortuba, Kuwait,

Director03 July 2019Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director15 November 2005Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director15 November 2005Active

People with Significant Control

The Public Institution For Social Security
Notified on:06 April 2016
Status:Active
Country of residence:Kuwait
Address:Al Taminat Building, Al Shuhada Street, Al Sharq, Safat, Kuwait, 13104
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Isaac Martin Elghanayan
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.