UKBizDB.co.uk

EPICURE INTERNATIONAL LIMITED

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

This company is commonly known as Epicure International Limited. The company was founded 19 years ago and was given the registration number 05334139. The firm's registered office is in BRISTOL. You can find them at Whiteladies Business Centre, 12 Whiteladies Road, Bristol, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EPICURE INTERNATIONAL LIMITED
Company Number:05334139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 56290 - Other food services
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Whiteladies Business Centre, 12 Whiteladies Road, Bristol, England, BS8 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House 160, City Road, London, England, EC1V 2NX

Director01 September 2021Active
Barthweg, 32 Top Twenty Three, Innsbruck, Austria, FOREIGN

Secretary17 January 2005Active
Whiteladies Business Centre, 12 Whiteladies Road, Bristol, England, BS8 1PD

Director01 January 2020Active
Barthweg, 32 Top Twenty Three, Innsbruck, Austria, A 60 20

Director29 September 2015Active
Suite 5578 Slington House, Rankine Road, Basingstoke, England, RG24 8PH

Director05 July 2011Active
46, Crawhill Drive, Bargeddie, Glasgow, Scotland, G69 7FN

Director01 January 2020Active
43, Ilford Hill, Flat 9, Ilford, England, IG1 2ZJ

Director01 January 2020Active
13k, Stuart Tower, 105 Maida Vale, London, United Kingdom, W9 1UJ

Director05 March 2019Active
Level 7, Portomaso Business Tower, St Julians, Malta,

Corporate Director17 January 2005Active

People with Significant Control

Mr John Anthony Kean
Notified on:01 September 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:43, Ilford Hill, Ilford, England, IG1 2ZJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sadaf Sajed
Notified on:17 April 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Whiteladies Business Centre, 12 Whiteladies Road, Bristol, England, BS8 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abass Ali Sajed
Notified on:01 January 2020
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:43, Ilford Hill, Ilford, England, IG1 2ZJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sabha Hamayun
Notified on:01 January 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Whiteladies Business Centre, 12 Whiteladies Road, Bristol, England, BS8 1PD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Change of name

Certificate change of name company.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Address

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

Download
2022-05-06Address

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

Download
2021-09-02Resolution

Resolution.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-03-27Officers

Change person director company with change date.

Download
2021-03-27Officers

Change person director company with change date.

Download
2021-03-27Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-15Address

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

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.